<<

S. Prt. 111–63

COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

UNITED STATES SENATE

LEGISLATIVE CALENDAR

ONE HUNDRED ELEVENTH CONGRESS

FIRST SESSION ! CONVENED JANUARY 6, 2009 ADJOURNED DECEMBER 24, 2009

SECOND SESSION ! CONVENED JANUARY 5, 2010 ADJOURNED DECEMBER 22, 2010

JOSEPH I. LIEBERMAN, Chairman

December 31, 2011

Available via World Wide Web: http://www.fdsys.gov/

64-865 PDF U.S. GOVERNMENT PRINTING OFFICE: 2012 For sale by the Superintendent of Documents, U.S. Government Printing Office Internet: bookstore.gpo.gov Phone: toll free (866) 512–1800; DC area (202) 512–1800 FAX: (202) 512–2104 Mail: Stop IDCC, Washington, DC 20402–0001

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000001 Fmt 07800 Sfmt 07800 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT Congress.#06 COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

ONE HUNDRED ELEVENTH CONGRESS

JOSEPH I. LIEBERMAN, CONNECTICUT, Chairman

CARL LEVIN, SUSAN M. COLLINS, DANIEL K. AKAKA, HAWAII TOM COBURN, OKLAHOMA THOMAS R. CARPER, SCOTT P. BROWN, MASSACHUSETTS 5 MARK L. PRYOR, ARKANSAS JOHN MCCAIN, MARY L. LANDRIEU, LOUISIANA GEORGE V. VOINOVICH, OHIO CLAIRE MCCASKILL, JOHN ENSIGN, NEVADA , , ROLAND W. BURRIS, 7 ROBERT F. BENNETT, UTAH 1 MICHAEL F. BENNET, 2 , JR., ILLINOIS 8 PAUL G. KIRK, JR., MASSACHUSETTS 3 EDWARD E. KAUFMAN, DELAWARE 4 CHRISTOPHER A. COONS, DELAWARE 6

MICHAEL L. ALEXANDER, Staff Director BRANDON L. MILHORN, Minority Staff Director and Chief Counsel TRINA DRIESSNACK TYRER, Chief Clerk PATRICIA R. HOGAN, Publications Clerk and GPO Detailee LAURA W. KILBRIDE, Hearing Clerk

1 Senator Robert Bennett served on the Committee from July 31, 2009, to March 9, 2010. 2 Senator left the Committee on September 29, 2009. 3 Senator Paul Kirk, Jr. served on the Committee from September 29, 2009, to March 9, 2010. 4 Senator Kaufman served on the Committee from March 9, 2010, to November 15, 2010. 5 Senator Brown joined the Committee on March 9, 2010. 6 Senator Coons joined the Committee on November 15, 2010. 7 Senator Burris left the Committee on November 29, 2010. 8 Senator Mark Kirk joined the Committee on December 7, 2010.

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

ii

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000002 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SUBCOMMITTEES

PERMANENT SUBCOMMITTEE ON INVESTIGATIONS (PSI)

MR. LEVIN, OF MICHIGAN, Chairman

MR. CARPER, OF DELAWARE MR. COBURN, OF OKLAHOMA MR. PRYOR, OF ARKANSAS MS. COLLINS, OF MAINE MRS. MCCASKILL, OF MISSOURI MR. MCCAIN, OF ARIZONA MR. TESTER, OF MONTANA MR. ENSIGN, OF NEVADA MR. BENNET, OF COLORADO 2 MR. KIRK, JR., OF MASSACHUSETTS 3 MR. KAUFMAN, OF DELAWARE 4 MR. COONS, OF DELAWARE 6

OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE DISTRICT OF COLUMBIA (OGM)

MR. AKAKA, OF HAWAII, Chairman

MR. LEVIN, OF MICHIGAN MR. VOINOVICH, OF OHIO MS. LANDRIEU, OF LOUISIANA MR. BROWN, OF MASSACHUSETTS 5 MR. BURRIS, OF ILLINOIS 7 MR. GRAHAM, OF SOUTH CAROLINA MR. BENNET, OF COLORADO 2 MR. BENNETT, OF UTAH 1 MR. KIRK, JR., OF MASSACHUSETTS 3 MR. KAUFMAN, OF DELAWARE 4 MR. COONS, OF DELAWARE 6

FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL SECURITY (FFM)

MR. CARPER, OF DELAWARE, Chairman

MR. LEVIN, OF MICHIGAN MR. MCCAIN, OF ARIZONA MR. AKAKA, OF HAWAII MR. COBURN, OF OKLAHOMA MR. PRYOR, OF ARKANSAS MR. VOINOVICH, OF OHIO MRS. MCCASKILL, OF MISSOURI MR. ENSIGN, OF NEVADA MR. BURRIS, OF ILLINOIS 7

AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND PRIVATE SECTOR PREPAREDNESS AND INTEGRATION (SLPSPI)

MR. PRYOR, OF ARKANSAS, Chairman

MR. AKAKA, OF HAWAII MS. LANDRIEU, OF LOUISIANA MR. ENSIGN, OF NEVADA MR. TESTER, OF MONTANA MR. VOINOVICH, OF OHIO MR. BENNET, OF COLORADO 2 MR. GRAHAM, OF SOUTH CAROLINA

iii

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000003 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT AD HOC SUBCOMMITTEE ON DISASTER RECOVERY (SDR)

MS. LANDRIEU, OF LOUISIANA, Chairman

MRS. MCCASKILL, OF MISSOURI MR. GRAHAM, OF SOUTH CAROLINA MR. BURRIS, OF ILLINOIS 7 MR. BENNETT, OF UTAH 1 MR. BROWN, OF MASSACHUSETTS 5

AD HOC SUBCOMMITTEE ON CONTRACTING OVERSIGHT (SCO)

MRS. MCCASKILL, OF MISSOURI, Chairman

MR. LEVIN, OF MICHIGAN MR. BROWN, OF MASSACHUSETTS 5 MR. CARPER, OF DELAWARE MR. BENNETT, OF UTAH 1 MR. PRYOR, OF ARKANSAS MS. COLLINS, OF MAINE MR. TESTER, OF MONTANA MR. COBURN, OF OKLAHOMA MR. KIRK, JR., OF MASSACHUSETTS 3 MR. MCCAIN, OF ARIZONA MR. KAUFMAN, OF DELAWARE 4 MR. GRAHAM, OF SOUTH CAROLINA MR. COONS, OF DELAWARE 6

1 Senator Robert Bennett served on the Committee from July 31, 2009, to March 9, 2010. 2 Senator Michael Bennet left the Committee on September 29, 2009. 3 Senator Paul Kirk, Jr. served on the Committee from September 29, 2009, to March 9, 2010. 4 Senator Kaufman served on the Committee from March 9, 2010, to November 15, 2010. 5 Senator Brown joined the Committee on March 9, 2010. 6 Senator Coons joined the Committee on November 15, 2010. 7 Senator Burris left the Committee on November 29, 2010. 8 Senator Mark Kirk joined the Committee on December 7, 2010.

iv

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000004 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT 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) ...... 11 House reports on bills referred to Committee ...... 15 Public laws agreed to ...... 17 Calendar of legislation: Short title reference of certain bills ...... 23 Senate bills ...... 27 Senate Resolutions ...... 57 Senate Concurrent Resolutions ...... 59 House bills ...... 61 Hearings ...... 103 Special Committee and Subcommittee reports and publications (Committee Prints) ...... 117 Nominations ...... 119 Petitions and Memorials referred to the Committee ...... 131 Executive Communications referred to the Committee ...... 133 Jurisdiction of the Committee on Governmental Affairs ...... 173

v

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000005 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000006 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SENATE AND HOUSE BILLS REFERRED TO COMMITTEE

SENATE BILLS SENATE BILLS SENATE BILLS HOUSE BILLS HOUSE BILLS

S. 50 S. 1354 S. 3341 H.R. 22 H.R. 3634 S. 69 S. 1373 S. 3365 H.R. 35 H.R. 3667 S. 90 S. 1386 S. 3384 H.R. 36 H.R. 3767 S. 105 S. 1419 S. 3429 H.R. 549 H.R. 3788 S. 160 S. 1420 S. 3465 H.R. 553 H.R. 3791 S. 234 S. 1475 S. 3480 H.R. 626 H.R. 3892 S. 265 S. 1507 S. 3484 H.R. 663 H.R. 3913 S. 303 S. 1508 S. 3526 H.R. 730 H.R. 3951 S. 317 S. 1510 S. 3538 H.R. 774 H.R. 3978 S. 354 S. 1530 S. 3564 H.R. 885 H.R. 3980 S. 372 S. 1567 S. 3567 H.R. 918 H.R. 4017 S. 412 S. 1632 S. 3592 H.R. 955 H.R. 4095 S. 469 S. 1649 S. 3599 H.R. 987 H.R. 4098 S. 474 S. 1688 S. 3650 H.R. 1178 H.R. 4139 S. 507 S. 1745 S. 3659 H.R. 1216 H.R. 4214 S. 526 S. 1755 S. 3719 H.R. 1217 H.R. 4238 S. 569 S. 1825 S. 3734 H.R. 1218 H.R. 4425 S. 572 S. 1830 S. 3747 H.R. 1271 H.R. 4495 S. 574 S. 1860 S. 3784 H.R. 1284 H.R. 4543 S. 599 S. 1862 S. 3794 H.R. 1320 H.R. 4547 S. 602 S. 2129 S. 3806 H.R. 1323 H.R. 4602 S. 615 S. 2767 S. 3826 H.R. 1345 H.R. 4621 S. 629 S. 2782 S. 3831 H.R. 1387 H.R. 4624 S. 674 S. 2793 S. 3853 H.R. 1397 H.R. 4628 S. 692 S. 2863 S. 3944 H.R. 1454 H.R. 4786 S. 704 S. 2865 S. 3961 H.R. 1516 H.R. 4840 S. 707 S. 2868 S. 3988 H.R. 1517 H.R. 4842 S. 713 S. 2872 S. 3999 H.R. 1595 H.R. 4861 S. 736 S. 2874 S. 4000 H.R. 1617 H.R. 5051 S. 748 S. 2875 S. 4019 H.R. 1679 H.R. 5099 S. 762 S. 2884 S. 4026 H.R. 1713 H.R. 5133 S. 763 S. 2890 H.R. 1722 H.R. 5148 S. 764 S. 2901 H.R. 1746 H.R. 5278 S. 778 S. 2902 S. Res. 32 H.R. 1817 H.R. 5341 S. 800 S. 2929 S. Res. 87 H.R. 2004 H.R. 5366 S. 806 S. 2945 S. Res. 243 H.R. 2039 H.R. 5367 S. 822 S. 2980 S. Res. 447 H.R. 2090 H.R. 5390 S. 872 S. 2991 S. Res. 481 H.R. 2092 H.R. 5395 S. 920 S. 2996 S. Res. 639 H.R. 2142 H.R. 5446 S. 921 S. 3012 H.R. 2162 H.R. 5450 S. 924 S. 3013 S. Con. Res. 33 H.R. 2173 H.R. 5605 S. 926 S. 3024 S. Con. Res. 34 H.R. 2174 H.R. 5606 S. 942 S. 3066 S. Con. Res. 44 H.R. 2215 H.R. 5609 S. 946 S. 3071 S. Con. Res. 49 H.R. 2247 H.R. 5655 S. 948 S. 3074 S. Con. Res. 68 H.R. 2325 H.R. 5702 S. 976 S. 3088 H.R. 2422 H.R. 5758 S. 991 S. 3101 H.R. 2470 H.R. 5825 S. 992 S. 3130 H.R. 2611 H.R. 5873 S. 1049 S. 3145 H.R. 2646 H.R. 5877 S. 1064 S. 3167 H.R. 2711 H.R. 6118 S. 1069 S. 3174 H.R. 2760 H.R. 6205 S. 1083 S. 3196 H.R. 2853 H.R. 6237 S. 1084 S. 3198 H.R. 2868 H.R. 6387 S. 1088 S. 3200 H.R. 2877 H.R. 6392 S. 1102 S. 3227 H.R. 2971 H.R. 6400 S. 1116 S. 3236 H.R. 2972 S. 1127 S. 3243 H.R. 3072 S. 1167 S. 3249 H.R. 3116 S. 1180 S. 3263 H.R. 3119 S. 1187 S. 3265 H.R. 3137 S. 1211 S. 3267 H.R. 3243 S. 1228 S. 3272 H.R. 3250 S. 1261 S. 3312 H.R. 3319 S. 1282 S. 3321 H.R. 3386 S. 1288 S. 3323 H.R. 3393 S. 1314 S. 3332 H.R. 3539 S. 1335 S. 3335 H.R. 3547

1

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000007 Fmt 07814 Sfmt 07814 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT LEGISLATION REFERRED TO THE SUBCOMMITTEE ON OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE DISTRICT OF COLUMBIA

MR. AKAKA, Chairman MR. LEVIN MR. VOINOVICH MS. LANDRIEU MR. BROWN MR. BURRIS MR. GRAHAM MR. BENNET MR. BENNETT MR. KIRK (MA) MR. KAUFMAN MR. COONS

BILL NO. BILL NO. BILL NO.

S. 50 S. 736 S. 3341 S. 354 S. 748 S. 3365 S. 372 S. 763 S. 469 S. 806 H.R. 626 S. 507 S. 1180 H.R. 1345 S. 572 S. 1228 H.R. 2092 S. 599 S. 2874 H.R. 3913 S. 674 S. 3066 S. 707 S. 3200

2

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000008 Fmt 07810 Sfmt 07810 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT LEGISLATION REFERRED TO THE SUBCOMMITTEE ON FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL SECURITY

MR. CARPER, Chairman MR. LEVIN MR. MCCAIN MR. AKAKA MR. COBURN MR. PRYOR MR. VOINOVICH MRS. MCCASKILL MR. ENSIGN MR. BURRIS

BILL NO. BILL NO. BILL NO.

S. 1083 H.R. 1454 H.R. 4095 S. 1084 H.R. 1516 H.R. 4139 S. 1127 H.R. 1713 H.R. 4214 S. 1211 H.R. 1817 H.R. 4238 S. 1314 H.R. 2090 H.R. 4425 S. 1567 H.R. 2162 H.R. 4495 S. 1688 H.R. 2173 H.R. 4543 S. 2945 H.R. 2174 H.R. 4547 S. 3012 H.R. 2215 H.R. 4624 S. 3013 H.R. 2325 H.R. 4628 S. 3145 H.R. 2422 H.R. 4840 S. 3167 H.R. 2470 H.R. 4861 S. 3465 H.R. 2877 H.R. 5051 S. 3567 H.R. 2971 H.R. 5099 S. 3592 H.R. 2972 H.R. 5133 H.R. 3072 H.R. 5278 H.R. 22 H.R. 3119 H.R. 5341 H.R. 663 H.R. 3137 H.R. 5390 H.R. 774 H.R. 3250 H.R. 5395 H.R. 918 H.R. 3319 H.R. 5450 H.R. 955 H.R. 3386 H.R. 5873 H.R. 987 H.R. 3539 H.R. 1216 H.R. 3547 S. Con. Res. 32 H.R. 1217 H.R. 3634 S. Con. Res. 33 H.R. 1218 H.R. 3767 S. Con. Res. 34 H.R. 1271 H.R. 3788 S. Con. Res. 44 H.R. 1284 H.R. 3892 S. Con. Res. 49 H.R. 1397 H.R. 4017 S. Con. Res. 68

3

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000009 Fmt 07810 Sfmt 07810 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON DISASTER RECOVERY

MS. LANDRIEU, Chairman MRS. MCCASKILL MR. GRAHAM MR. BURRIS MR. BENNETT MR. BROWN

BILL NO. BILL NO. BILL NO.

S. 1069

4

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000010 Fmt 07810 Sfmt 07810 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT C O M M I T T E E B U S I N E S S

BUSINESS MEETINGS S. 574, Plain Writing Act of 2009, with an amendment; S. Res. 87, a resolution expressing the sense of the Senate that February 11, 2009 public servants should be commended for their dedication and contin- ued service to the Nation during Public Service Recognition Week, Committee held an organizational meeting where it took the fol- May 4 through 10, 2009. lowing action: Following are the Subcommittee membership assignments approved April 27, 2009 and adopted: Permanent Subcommittee on Investigations: Senators Levin (Chair), The Committee ordered favorably reported the following business Carper, Pryor, McCaskill, Tester, Bennet, Coburn (Ranking Member), items: Collins, McCain, and Ensign. The nominations of W. Craig Fugate to be Administrator, Federal Oversight of Government Management, the Federal Workforce, and Emergency Management Agency, U.S. Department of Homeland Secu- the District of Columbia: Senators Akaka (Chair), Levin, Landrieu, rity; and John T. Morton to be Assistant Secretary, U.S. Department Burris, Bennet, Voinovich (Ranking Member), and Graham. of Homeland Security. Federal Financial Management, Government Information, Federal Services, and International Security: Senators Carper (Chair), Levin, May 4, 2009 Akaka, Pryor, McCaskill, Burris, McCain (Ranking Member), Coburn, Voinovich, and Ensign. The Committee ordered favorably reported the following business Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- items: ness and Integration: Senators Pryor (Chair), Akaka, Landrieu, Tester, The nominations of Ivan K. Fong to be General Counsel, U.S. Bennet, Ensign (Ranking Member), Voinovich, and Graham. Department of Homeland Security; and Timothy W. Manning to be Ad Hoc Subcommittee on Disaster Recovery: Senators Landrieu Deputy Administrator, Federal Emergency Management Agency, U.S. (Chair), McCaskill, Burris, and Graham (Ranking Member). Department of Homeland Security. Ad Hoc Subcommittee on Contracting Oversight: Senators McCaskill (Chair), Levin, Carper, Pryor, Tester, Collins (Acting Rank- May 20, 2009 ing Member, ex officio), Coburn, and McCain. The Committee’s Rules of Procedure for the 111th Congress were The Committee ordered favorably reported the following business approved and adopted. items: The Committee’s funding resolution was ordered favorably reported. The nominations of David F. Heyman to be Assistant Secretary, The Committee ordered favorably reported the following business U.S. Department of Homeland Security; Cass R. Sunstein to be Ad- items: ministrator, Office of Information and Regulatory Affairs, Office of S. 160, District of Columbia House Voting Rights Act of 2009, Management and Budget; Robert M. Groves to be Director of the with an amendment in the nature of a substitute; Census, U.S. Department of Commerce; Marisa J. Demeo to be an S. 303, Federal Financial Assistance Management Improvement Act Associate Judge, Superior Court of the District of Columbia; and of 2009; Florence Y. Pan to be an Associate Judge, Superior Court of the S. 69, Commission on Wartime Relocation and Internment of District of Columbia; Americans of Japanese Descent Act. S. 599, Federal Firefighters Fairness Act of 2009, with an amend- Postal Naming Bills: ment; S. 234, to designate the facility of the Postal Service S. 629, Part-Time Reemployment of Annuitants Act of 2009, with located at 2105 East Cook Street in Springfield, Illinois, as the ‘‘Colo- an amendment in the nature of a substitute; nel John H. Wilson Jr. Post Office Building.’’ S. 707, Telework Enhancement Act of 2009, with an amendment; S. 1064, Enhanced Oversight of State and Local Economic Recov- April 1, 2009 ery Act, with an amendment; S. 920, Information Technology Investment Oversight Enhancement The nominations of Jane Holl Lute to be Deputy Secretary, U.S. and Waste Prevention Act of 2009, with an amendment in the nature Department of Homeland Security; and Hon. M. John Berry to be of a substitute; Director, Office of Personnel Management; S. 942, Government Charge Card Abuse Prevention Act of 2009; H.R. 35, Presidential Records Act Amendments of 2009, with an S. 469, to amend chapter 83 of title 5, United States Code, to amendment in the nature of a substitute; modify the computation for part-time service under the Civil Service S. 615, to provide additional personnel authorities for the Special Retirement System; Inspector General for Afghanistan Reconstruction; S. 692, to provide that claims of the United States to certain S. 507, Non-Foreign Area Retirement Equity Assurance (AREA) documents relating to Franklin Delano Roosevelt shall be treated as Act of 2009, with an amendment; waived and relinquished in certain circumstances. S. 713, FEMA Accountability Act of 2009, with an amendment; Postal Naming Bills:

5

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000011 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT C O M M I T T E E B U S I N E S S

H.R. 918, to designate the facility of the United States Postal S. 1211, to designate the facility of the United States Postal Service Service located at 300 East 3rd Street in Jamestown, New York, located at 60 School Street in Orchard Park, New York, as the as the ‘‘Stan Lundine Post Office Building;’’ ‘‘Jack F. Kemp Post Office Building;’’ H.R. 1595, to designate the facility of the United States Postal S. 1314, to designate the facility of the United States Postal Service Service located at 3245 Latta Road in Rochester, New York, as located at 630 Northeast Killingsworth Avenue in Portland, Oregon, the ‘‘Brian K. Schramm Post Office Building;’’ as the ‘‘Dr. Martin Luther King Jr. Post Office;’’ H.R. 663, to designate the facility of the United States Postal H.R. 774, to designate the facility of the United States Postal Service located at 12877 Broad Street in Sparta, Georgia, as the Service located at 46-02 21st Street in Long Island City, New York, ‘‘Yvonne Ingram-Ephraim Post Office Building;’’ as the ‘‘Geraldine Ferraro Post Office Building;’’ H.R. 1284, to designate the facility of the United States Postal H.R. 987, to designate the facility of the United States Postal Service located at 103 West Main Street in McLain, Mississippi, Service located at 601 8th Street in Freedom, Pennsylvania, as the as the ‘‘Major Ed W. Freeman Post Office.’’ ‘‘John Scott Challis Jr. Post Office;’’ H.R. 1271, to designate the facility of the United States Postal June 8, 2009 Service located at 2351 West Atlantic Boulevard in Pampano Beach, Florida, as the ‘‘Elijah Pat Larkins Post Office Building;’’ The Committee ordered favorably reported the following business H.R. 1397, to designate the facility of the United States Postal items: Service located at 41 Purdy Avenue in Rye, New York as the ‘‘Caro- The nominations of Hon. Rand Beers to be Under Secretary (for line O’Day Post Office Building;’’ National Protection and Programs), U.S. Department of Homeland H.R. 2090, to designate the facility of the United States Posrvice Security; and Martha N. Johnson to be Administrator, General Services located at 431 State Street in Ogdensburg, New York, as the ‘‘Frederic Adminstration. Remington Post Office Building;’’ H.R. 2162, to designate the facility of the United States Postal June 16, 2009 Service located at 123 11th Avenue South in Nampa, Idaho, as the ‘‘Herbert A. Littleton Postal Station;’’ The Committee ordered favorably reported the following business H.R. 2325, to designate the facility of the United States Postal items: Service located at 1300 Matamoros Street in Laredo, Texas, as the The nomination of Jeffrey D. Zients to be Deputy Director for ‘‘Laredo Veterans Post Office;’’ Management, Office of Management and Budget. H.R. 2422, to designate the facility of the United States Postal Service located at 2300 Scenic Drive in Georgetown, Texas, as the July 29 and 30, 2009 ‘‘Kile G. West Post Office Building;’’ H.R. 2470, to designate the facility of the United States Postal The Committee ordered favorably reported the following business Service located at 19190 Cochran Boulevard FRNT in Port Charlotte, items: Florida, as the ‘‘Lieutenant Commander Roy H. Boehm Post Office The nominations of Hon. Tara J. O’Toole to be Under Secretary Building.’’ for Science and Technology, U.S. Department of Homeland Security; Hon. Christine M. Griffin to be Deputy Director, Office of Personnel September 29, 2009 Management; and Stuart G. Nash to be an Associate Judge, Superior Court of the District of Columbia; The Committee ordered favorably reported the following business S. 1261, Providing for Additional Security in States’ Identification items: (PASS ID) Act of 2009, with an amendment in the nature of a The nominations of Richard A. Serino to be Deputy Administrator, substitute; Federal Emergency Management Agency, U.S. Department of Home- S. 372, Whistleblower Protection Enhancement Act of 2009, with land Security; and Daniel I. Werfel to be Controller, Office of Federal an amendment in the nature of a substitute; Financial Management, Office of Management and Budget. S. 1507, Postal Service Retiree Health Benefits Funding Reform Act of 2009, with an amendment; October 28 and November 4, 2009 H.R. 885, Improved Financial and Commodity Markets Oversight and Accountability Act, with an amendment; The Committee ordered favorably reported the following business S. 1510, United States Secret Service Uniformed Division Mod- items: ernization Act of 2009; The nominations of Rafael Borras to be Under Secretary for Man- agement, U.S. Department of Homeland Security; David S. Ferriero S. 1288, Emergency Management Assistance Compact Reauthoriza- to be Archivist of the United States, National Archives and Records tion Act of 2009, with an amendment in the nature of an amendment; Administration; Susan Tsui Grundmann to be Chairman, Merit Sys- S. 736, Federal Hiring Process Improvement Act of 2009, with tems Protection Board; and Anne Marie Wagner to be a Member, an amendment in the nature of a substitute; Merit Systems Protection Board; S. 1508, Improper Payments Elimination and Recovery Act, with S. 1649, Weapons of Mass Destruction (WMD) Prevention and an amendment; Preparedness Act of 2009, with an amendment in the nature of a S. 872, Effective Homeland Security Management Act of 2009, substitute; with an amendment; S. 1862, U.S. Secret Service Retirement Act of 2009; S. 806, Federal Executive Board Authorization Act of 2009, with H.R. 553, Reducing Over-Classification Act of 2009, with an an amendment in the nature of a substitute. amendment in the nature of a substitute; Postal Naming Bills: S. 1755, Amateur Radio Emergency Communications Enhancement S. 748, to redesignate the facility of the United States Postal Service Act of 2009; located at 2777 Logan Avenue in San Diego, California, as the ‘‘Cesar H.R. 730, Nuclear Forensics and Attribution Act, with an amend- E. Chavez Post Office;’’ ment in the nature of a substitute;

6

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000012 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT C O M M I T T E E B U S I N E S S

S. 1825, to extend the authority for relocation expenses test pro- S. 1102, Domestic Partnership Benefits and Obligations Act of grams for Federal employees, and for other purposes; 2009, with an amendment in the nature of a substitute; S. 1860, to permit each current member of the Board of Directors S. 1830, Federal Agency Energy Efficiency Improvement Act of of the Office of Compliance to serve for 3 terms. 2009, with an amendment in the nature of a substitute; Postal Naming Bills: S. 2868, Federal Supply Schedules Usage Act of 2009; H.R. 955, to designate the facility of the United States Postal H.R. 2711, Special Agent Samuel Hicks Families of Fallen Heroes Service located at 10355 Northeast Valley Road in Rollingbay, Wash- Act, with an amendment; ington, as the ‘‘John ’Bud’ Hawk Post Office;’’ S. 2865, Congressional Award Program Reauthorization Act of H.R. 1516, to designate the facility of the United States Postal 2009; Service located at 37926 Church Street in Dade City, Florida, as S. 2872, to authorize appropriations for the National Historical the ‘‘Sergeant Marcus Mathes Post Office;’’ Publications and Records Commission through fiscal year 2014, and H.R. 1713, to name the South Central Agricultural Research Lab- for other purposes, with an amendment. oratory of the Department of Agriculture in Lane, Oklahoma, and Postal Naming Bills: the facility of the United States Postal Service located at 310 North H.R. 2877, to designate the facility of the United States Postal Perry Street in Bennington, Oklahoma, in honor of former Congress- Service located at 76 Brookside Avenue in Chester, New York, as man Wesley ‘‘Wes’’ Watkins; the ‘‘1st Lieutenant Post Office;’’ H.R. 2004, to designate the facility of the United States Postal H.R. 3667, to designate the facility of the United States Postal Service located at 4282 Beach Street in Akron, Michigan, as the Service located at 16555 Springs Street in White Springs, Florida, ‘‘Akron Veterans Memorial Post Office;’’ as the ‘‘Clyde L. Hillhouse Post Office Building;’’ H.R. 2760, to designate the facility of the United States Postal H.R. 3788, to designate the facility of the United States Postal Service located at 1615 North Wilcox Avenue in Los Angeles, Cali- Service located at 3900 Darrow Road in Stow, Ohio, as the ‘‘Corporal fornia, as the ‘‘Johnny Grant Hollywood Post Office Building;’’ Joseph A. Tomci Post Office Building;’’ H.R. 2972, to designate the facility of the United States Postal H.R. 1817, to designate the facility of the United States Postal Service located at 115 West Edward Street in Erath, Louisiana, as Service located at 116 North West Street in Somerville, Tennessee, the ‘‘Conrad DeRouen Jr. Post Office;’’ as the ‘‘John S. Wilder Post Office Building;’’ H.R. 3119, to designate the facility of the United States Postal H.R. 3072, to designate the facility of the United States Postal Service located at 867 Stockton Street in San Francisco, California, Service located at 9810 Halls Ferry Road in St. Louis, Missouri, as the ‘‘Lim Poon Lee Post Office;’’ as the ‘‘Coach Jodie Bailey Post Office Building;’’ H.R. 3386, to designate the facility of the United States Postal H.R. 3319, to designate the facility of the United States Postal Service located at 1165 2nd Avenue in Des Moines, , as the Service located at 440 South Gulling Street in Portola, California ‘‘ and Afghanistan Veterans Memorial Post Office;’’ as the ‘‘Army Specialist Jeremiah Paul McCleery Post Office Build- H.R. 3547, to designate the facility of the United States Postal ing;’’ Service located at 936 South 250 East in Provo, Utah, as the ‘‘Rex H.R. 3539, to designate the facility of the United States Postal E. Lee Post Office Building;’’ Service located at 427 Harrison Avenue in Harrison, New Jersey H.R. 2215, to designate the facility of the United States Postal as the ‘‘Patricia D. McGinty-Juhl Post Office Building;’’ Service located at 140 Merriman Road in Garden City, Michigan, H.R. 3767, to designate the facility of the United States Postal as the ‘‘John J. Shivnen Post Office Building.’’ Service located at 170 North Main Street in Smithfield, Utah as the ‘‘W. Hazen Hillyard Post Office Building.’’ November 19, 2009 April 28 and May 17, 2010 The Committee ordered favorably reported the following business items: The Committee ordered favorably reported the following business The nominations of Erroll G. Southers to be Assistant Secretary items: of Homeland Security, U.S. Department of Homeland Security; and The nominations of Todd E. Edelman to be an Associate Judge, Daniel I. Gordon to be Administrator of Federal Procurement Policy, Superior Court of the District of Columbia; Milton C. Lee Jr. to Office of Management and Budget. be an Associate Judge, Superior Court of the District of Columbia; Judith Anne Smith to be an Associate Judge, Superior Court of the December 1, 2009 District of Columbia; Dana Katherine Bilyeu to be a Member, Federal Retirement Thrift Investment Board; Michael D. Kennedy to be a The Committee ordered favorably reported the following business Member, Federal Retirement Thrift Investment Board; and Dennis items: P. Walsh to be Chairman, Special Panel on Appeals; The nomination of Alan C. Kessler to be a Governor of the United S. 3267, Fire Grants Reauthorization Act of 2010, with an amend- States Postal Service. ment; S. 2782, Lieutenant Colonel Dominic ‘‘Rocky’’ Baragona Justice December 16, 2009 for American Heroes Harmed by Contractors Act, with an amendment in the nature of a substitute; The Committee ordered favorably reported the following business S. 3167, Census Oversight Efficiency and Management Reform items: Act of 2009, with an amendment; The nominations of Grayling G. Williams to be Director, Office S. 3249, Predisaster Hazard Mitigation Act of 2010, with an amend- of Counternarcotics Enforcement, U.S. Department of Homeland Secu- ment; rity; and Elizabeth M. Harman to be Assistant Administrator, Federal S. 3196, to amend the Presidential Transition Act of 1963 to pro- Emergency Management Agency, U.S. Department of Homeland Secu- vide that certain transition services shall be available to eligible can- rity; didates before the general election;

7

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000013 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT C O M M I T T E E B U S I N E S S

H.R. 1454, Multinational Species Conservation Funds Semipostal The nominations of John S. Pistole to be Assistant Secretary of Stamp Act of 2009, with an amendment in the nature of a substitute; Homeland Security, U.S. Department of Homeland Security; and Den- H.R. 1345, District of Columbia Hatch Act Reform Act of 2009, nis J. Toner to be a Governor of the United States Postal Service; with an amendment; S. 3480, Protecting Cyberspace as a National Asset Act of 2010, H.R. 2092, Kingman and Heritage Islands Act of 2009, with an with an amendment in the nature of a substitute; amendment; S. 674, Federal Supervisor Training Act of 2009, with an amend- S. 3066, to correct the application on the Non-Foreign Area Retire- ment in the nature of a substitute. ment Equity Assurance Act of 2009 (5 U.S.C. 5304 note) to employ- Postal Naming Bills: ees paid saved or retained rates; H.R. 4861, to designate the facility of the United States Postal H.R. 3978, First Responder Anti-Terrorism Training Resources Act, Service located at 1343 West Irving Park Road in , Illinois, with an amendment in the nature of a substitute. as the ‘‘Steve Goodman Post Office Building;’’ Postal Naming Bills: H.R. 5051, to designate the facility of the United States Postal S. 3200, to designate the facility of the United States Postal Service Service located at 23 Genesee Street in Hornell, New York, as the located at 23 Genesee Street in Hornell, New York, as the ‘‘Zachary ‘‘Zackary Smith Post Office Building;’’ Smith Post Office Building;’’ H.R. 5099/S. 3465, to designate the facility of the United States S. 3012/H.R. 4425, to designate the facility of the United States Postal Service located at 15 South Main Street in Sharon, Massachu- Postal Service located at 2-116th Street in North Troy, New York, setts, as the ‘‘Michael C. Rothberg Post Office.’’ as the ‘‘Martin G. ‘Marty’ Mahar Post Office;’’ H.R. 4214, to designate the facility of the United States Postal July 28, 2010 Service located at 45300 Portola Avenue in Palm Desert, California, as the ‘‘Roy Wilson Post Office;’’ The Committee ordered favorably reported the following business S. 2945/H.R. 3250, to designate the facility of the United States items: Postal Service located at 1210 West Main Street in Riverhead, New H.R. 2868, Chemical Facility Anti-Terrorism Act of 2009, with York, as the ‘‘Private First Class Garfield M. Langhorn Post Office an amendment in the nature of a substitute; Building;’’ S. 3335, Earmark Transparency Act, with an amendment in the H.R. 3634, to designate the facility of the United States Postal nature of a substitute; Service located at 109 Main Street in Swifton, Arkansas, as the S. 2991, Government Accountability Office Improvement Act of ‘‘George Kell Post Office;’’ 2010, with an amendment in the nature of a substitute; H.R. 4624, to designate the facility of the United States Postal S. 3243, Anti-Border Corruption Act of 2010, with an amendment; Service located at 125 Kerr Avenue in Rome City, Indiana, as the S. 2902, Federal Acquisition Institute Improvement Act of 2009, ‘‘SPC Nicholas Scott Hartge Post Office;’’ with an amendment in the nature of a substitute; S. 3013/H.R. 4628, to designate the facility of the United States H.R. 3980, Redundancy Elimination and Enhanced Performance Postal Service located at 216 Westwood Avenue in Westwood, New for Preparedness Grants Act, with an amendment in the nature of Jersey, as the ‘‘Sergeant Christopher R. Hrbek Post Office Building;’’ a substitute; H.R. 4017, to designate the facility of the United States Postal H.R. 1517, to allow certain U.S. Customs and Border Protection Service located at 43 Maple Avenue in Shrewsbury, Massachusetts, employees who serve under an overseas limited appointment for at as the ‘‘Ann Marie Blute Post Office;’’ least 2 years, and whose service is rated fully successful or higher H.R. 3892, to designate the facility of the United States Postal throughout that time, to be converted to a permanent appointment Service located at 101 West Highway 64 Bypass in Roper, North in the competitive service, with an amendment in the nature of a Carolina, as the ‘‘E.V. Wilkins Post Office;’’ substitute; H.R. 4547, to designate the facility of the United States Postal S. 3650, Jessica Ann Ellis Gold Star Fathers Act of 2010. Service located at 119 Station Road in Cheyney, Pennsylvania, as Postal Naming Bills: the ‘‘Captain Luther H. Smith, U.S. Army Air Forces Post Office;’’ S. 3567, to designate the facility of the United States Postal Service S. 2874/H.R. 3951, to designate the facility of the United States located at 100 Broadway in Lynbrook, New York, as the ‘‘Navy Postal Service located at 2000 Louisiana Avenue in New Orleans, Corpsman Jeffrey L. Wiener Post Office Building;’’ Louisiana, as the ‘‘Roy Rondeno, Sr. Post Office Building;’’ H.R. 5278, to designate the facility of the United States Postal H.R. 4095, to designate the facility of the United States Postal Service located at 405 West Second Street in Dixon, Illinois, as Service located at 9727 Antioch Road in Overland Park, Kansas, the ‘‘President Ronald W. Reagan Post Office Building;’’ as the ‘‘Congresswoman Jan Meyers Post Office Building;’’ H.R. 5395, to designate the facility of the United States Postal H.R. 4139, to designate the facility of the United States Postal Service located at 151 North Maitland Avenue in Maitland, Florida, Service located at 7464 Highway 503 in Hickory, Mississippi, as as the ‘‘Paula Hawkins Post Office Building.’’ the ‘‘Sergeant Matthew L. Ingram Post Office;’’ H.R. 4238, to designate the facility of the United States Postal September 21, 2010 Service located at 930 39th Avenue in Greeley, Colorado, as the ‘‘W.D. Farr Post Office Building;’’ The Committee ordered favorably reported the following business H.R. 4840, to designate the facility of the United States Postal items: Service located at 1979 Cleveland Avenue in Columbus, Ohio, as The nomination of Hon. Jacob J. Lew to be Director, Office of the ‘‘Clarence D. Lumpkin Post Office,’’ with an amendment. Management and Budget.

June 24, 2010 September 29, 2010

The Committee ordered favorably reported the following business The Committee ordered favorably reported the following business items: items:

8

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000014 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT C O M M I T T E E B U S I N E S S

The nomination of Maria Elizabeth Raffinan to be an Associate Judge, Superior Court of the District of Columbia; S. 3806, Supporting Employee Competency and Updating Readiness Enhancements for (SECURE) Facilities Act of 2010, with an amend- ment in the nature of a substitute; H.R. 2142, Government Efficiency, Effectiveness, and Performance Improvement Act of 2010, with an amendment in the nature of a substitute; S. 3794, Formerly Owned Resources for Veterans to Express Thanks for Service (FOR VETS) Act of 2010, with an amendment. Postal Naming Bills: H.R. 4543, to designate the facility of the United States Postal Service located at 4285 Payne Avenue in San Jose, California, as the ‘‘Anthony J. Cortese Post Office Building;’’ H.R. 5341, to designate the facility of the United States Postal Service located at 100 Orndorf Drive in Brighton, Michigan, as the ‘‘Joyce Rogers Post Office Building;’’ H.R. 5390, to designate the facility of the United States Postal Service located at 13301 Smith Road in Cleveland, Ohio, as the ‘‘David John Donafee Post Office Building;’’ H.R. 5450, to designate the facility of the United States Postal Service located at 3894 Crenshaw Boulevard in Los Angeles, Cali- fornia, as the ‘‘Tom Bradley Post Office Building.’’

November 30, 2010

The Committee ordered favorably reported the following business items: The nomination of the Eugene L. Dodaro to be Comptroller General of the United States, U.S. Government Accountability Office. Postal Naming Bills: S. 3784, to designate the facility of the United States Postal Service located at 4865 Tallmadge Road in Rootstown, Ohio, as the ‘‘Marine Sgt. Jeremy E. Murray Post Office;’’ H.R. 5758, to designate the facility of the United States Postal Service located at 2 Government Center in Fall River, Massachusetts, as the ‘‘Sergeant Robert Barrett Post Office Building;’’ H.R. 6118, to designate the facility of the United States Postal Service located at 2 Massachusetts Avenue, NE, in Washington, D.C., as the ‘‘Dorothy I. Height Post Office Building;’’ H.R. 6237, designate the facility of the United States Postal Service located at 1351 2nd Street in Napa, California, as the ‘‘Tom Kongsgaard Post Office Building;’’ H.R. 6387, to designate the facility of the United States Postal Service located at 337 West Clark Street in Eureka, California, as the ‘‘Sam Sacco Post Office Building.’’

9

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000015 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000016 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SENATE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

S. Rept. 111–7 S. 303 S. Rept. 111–77 S. 806

To reauthorize and improve the Federal Financial Assistance Manage- To provide for the establishment, administration, and funding of Fed- ment Improvement Act of 1999. eral Executive Boards, and for other purposes.

S. Rept. 111–15 S. 615 S. Rept. 111–86 S. 1510

To provide additional personnel authorities for the Special Inspector To transfer statutory entitlements to pay and hours of work authorized General for Afghanistan Reconstruction. by the District of Columbia Code for current members of the United States Secret Service Uniformed Division from the District of Columbia Code to the United States Code. S. Rept. 111–21 H.R. 35

To amend chapter 22 of title 44, United States Code, popularly known as the Presidential Records Act, to establish procedures for the S. Rept. 111–87 S. 692 consideration of claims of constitutionally based privilege against disclosure of Presidential records. To provide that claims of the United States to certain documents relating to Franklin Delano Roosevelt shall be treated as waived and relinquished in certain circumstances. S. Rept. 111–23 S. 713

To require the Administrator of the Federal Emergency Management S. Rept. 111–88 S. 507 Agency to quickly and fairly address the abundance of surplus manufactured housing units stored by the Federal Government To provide for retirement equity for Federal employees in nonforeign around the country at taxpayer expense. areas outside the 48 contiguous States and the District of Columbia, and for other purposes.

S. Rept. 111–56 S. 1064

To amend the American Recovery and Reinvestment Act to provide S. Rept. 111–91 S. 872 for enhanced State and local oversight of activities conducted under such Act, and for other purposes. To establish a Deputy Secretary of Homeland Security for Manage- ment, and for other purposes.

S. Rept. 111–75 S. 599 S. Rept. 111–101 S. 372 To amend chapter 81 of title 5, United States Code, to create a presumption that a disability or death of a Federal employee in To amend chapter 23 of title 5, United States Code, to clarify the fire protection activities caused by any of certain diseases is the disclosures of information protected from prohibited personnel prac- result of the performance of such employee’s duty. tices, require a statement in nondisclosure policies, forms, and agreements that such policies, forms, and agreements conform with certain disclosure protections, provide certain authority for the Spe- cial Counsel, and for other purposes. S. Rept. 111–76 S. 942

To prevent abuse of Government charge cards.

11

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000017 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SENATE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

S. Rept. 111–102 S. 574 S. Rept. 111–179 S. 920

To enhance citizen access to Government information and services To amend section 11317 of title 40, United States Code, to improve by establishing that Government documents issued to the public the transparency of the status of information technology invest- must be written clearly, and for other purposes. ments, to require greater accountability for cost overruns on Federal information technology investment projects, to improve the proc- esses agencies implement to manage information technology invest- ments, to reward excellence in information technology acquisition, S. Rept. 111–103 S. 1288 and for other purposes. To authorize appropriations for grants to the States participating in the Emergency Management Assistance Compact, and for other purposes. S. Rept. 111–184 S. 736

To provide for improvements in the Federal hiring process, and for other purposes. S. Rept. 111–104 S. 1261

To repeal title II of the REAL ID Act of 2005 and amend title II of the Homeland Security Act of 2002 to better protect the S. Rept. 111–192 S. 2868 security, confidentiality, and integrity of personally identifiable in- formation collected by States when issuing driver’s licenses and To provide increased access to the General Services Administration’s identification documents, and for other purposes. Schedules Program by the American Red Cross and State and local governments.

S. Rept. 111–105 S. 1755

To direct the Department of Homeland Security to undertake a study S. Rept. 111–200 H.R. 553 on emergency communications. To require the Secretary of Homeland Security to develop a strategy to prevent the over-classification of homeland security and other information and to promote the sharing of unclassified homeland S. Rept. 111–112 S. 69 security and other information, and for other purposes.

To establish a fact-finding Commission to extend the study of a prior Commission to investigate and determine facts and cir- cumstances surrounding the relocation, internment, and deportation S. Rept. 111–203 S. 1507 to Axis countries of Latin Americans of Japanese descent from December 1941 through February 1948, and the impact of those To amend chapter 89 of title 5, United States Code, to reform Postal actions by the United States, and to recommend appropriate rem- Service retiree health benefits funding, and for other purposes. edies, and for other purposes.

S. Rept. 111–213 S. 2872 S. Rept. 111–163 S. 2865 To authorize appropriations for the National Historical Publications To reauthorize the Congressional Award Act (2 U.S.C. 801 et seq.), and Records Commission through fiscal year 2014, and for other and for other purposes. purpose.

S. Rept. 111–167 S. 1830 S. Rept. 111–215 S. 3249

To establish the Chief Conservation Officers Council to improve the To amend the Robert T. Stafford Disaster Relief and Emergency energy efficiency of Federal agencies, and for other purposes. Assistance Act to reauthorize the predisaster hazard mitigation pro- gram, and for other purposes.

S. Rept. 111–177 S. 707

To enhance the Federal Telework Program.

12

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000018 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SENATE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

S. Rept. 111–231 S. 1862 S. Rept. 111–338 S. 3243

To provide that certain Secret Service employees may elect to transi- To require U.S. Customs and Border Protection to administer poly- tion to coverage under the District of Columbia Police and Fire graph examinations to all applicants for law enforcement positions Fighter Retirement and Disability System. with U.S. Customs and Border Protection, to require U.S. Customs and Border Protection to complete all periodic background reinves- tigations of certain law enforcement personnel, and for other pur- poses. S. Rept. 111–234 H.R. 1454

To provide for the issuance of a Multinational Species Conservation Funds Semipostal Stamp. S. Rept. 111–339 H.R. 1345 To amend title 5, United States Code, to eliminate the discriminatory treatment of the District of Columbia under the provisions of law commonly referred to as the ‘‘Hatch Act.’’ S. Rept. 111–235 S. 3267

To improve the provision of assistance to fire departments, and for other purposes. S. Rept. 111–350 S. 2991

To amend title 31, United States Code, to enhance the oversight authorities of the Comptroller General, and for other purposes. S. Rept. 111–239 S. 3196

To amend the Presidential Transition Act of 1963 to provide that certain transition services shall be available to eligible candidates S. Rept. 111–351 S. 3167 before the general election. To amend title 13 of the United States Code to provide for a 5- year term of office for the Director of the Census and to provide for authority and duties of the Director and Deputy Director of S. Rept. 111–248 H.R. 1517 the Census, and for other purposes.

To allow certain U.S. Customs and Border Protection employees who serve under an overseas limited appointment for at least 2 years, and whose service is rated fully successful or higher throughout S. Rept. 111–360 that time, to be converted to a permanent appointment in the competitive service. Activities of the Committee on Homeland Security and Governmental Affairs.

S. Rept. 111–291 H.R. 3980 S. Rept. 111–364 S. 674

To provide for identifying and eliminating redundant reporting require- To amend chapter 41 of title 5, United States Code, to provide ments and developing meaningful performance metrics for home- for the establishment and authorization of funding for certain train- land security preparedness grants, and for other purposes. ing programs for supervisors of Federal employees.

S. Rept. 111–300 H.R. 2092 S. Rept. 111–365 S. 3335

To amend the National Children’s Island Act of 1995 to expand To require Congress to establish a unified and searchable database allowable uses for Kingman and Heritage Islands by the District on a public website for congressional earmarks as called for by of Columbia, and for other purposes. the President in his 2010 State of the Union Address to Congress.

S. Rept. 111–368 S. 3480

To amend the Homeland Security Act of 2002 and other laws to enhance the security and resiliency of the cyber and communica- tions infrastructure of the United States.

13

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000019 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SENATE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

S. Rept. 111–370 H.R. 2868

To amend the Homeland Security Act of 2002 to enhance security and protect against acts of terrorism against chemical facilities, to amend the Safe Drinking Water Act to enhance the security of public water systems, and to amend the Federal Water Pollution Control Act to enhance the security of wastewater treatment works, and for other purposes.

S. Rept. 111–372 H.R. 2142

To require quarterly performance assessments of Government pro- grams for purposes of assessing agency performance and improve- ment, and to establish agency performance improvement officers and the Performance Improvement Council.

S. Rept. 111–374 S. 3650

To amend chapter 21 of title 5, United States Code, to provide that fathers of certain permanently disabled or deceased veterans shall be included with mothers of such veterans as preference eligibles for treatment in the civil service.

S. Rept. 111–376 S. 1102

To provide benefits to domestic partners of Federal employees.

S. Rept. 111–377 S. 1649

To prevent the proliferation of weapons of mass destruction, to prepare for attacks using weapons of mass destruction, and for other pur- poses.

14

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000020 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT HOUSE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

H. Rept. 111–38 H.R. 1323 H. Rept. 111–135 H.R. 1320

To require the Archivist of the United States to promulgate regulations To amend the Federal Advisory Committee Act to increase the trans- regarding the use of information control designations, and for other parency and accountability of Federal advisory committees, and purposes. for other purposes.

H. Rept. 111–83 H.R. 1746 H. Rept. 111–150 H.R. 2247

To amend the Robert T. Stafford Disaster Relief and Emergency To amend title 5, United States Code, to make technical amendments Assistance Act to reauthorize the pre-disaster mitigation program to certain provisions of title 5, United States Code, enacted by of the Federal Emergency Management Agency. the Congressional Review Act.

H. Rept. 111–85, Part 1 H.R. 1679 H. Rept. 111–172 H.R. 1345

To provide for the replacement of lost income for employees of To amend title 5, United States Code, to eliminate the discriminatory the House of Representatives who are members of a reserve compo- treatment of the District of Columbia under the provisions of law nent of the armed forces who are on active duty for a period commonly referred to as the ‘‘Hatch Act.’’ of more than 30 days, and for other purposes.

H. Rept. 111–205, Parts 1 and 2 H.R. 2868 H. Rept. 111–93, Part 1 H.R. 1178 To amend the Homeland Security Act of 2002 to enhance security To direct the Comptroller General of the United States to conduct and protect against acts of terrorism against chemical facilities, a study on the use of Civil Air Patrol personnel and resources to amend the Safe Drinking Water Act to enhance the security to support homeland security missions, and for other purposes. of public water systems, and to amend the Federal Water Pollution Control Act to enhance the security of wastewater treatment works, and for other purposes.

H. Rept. 111–114 H.R. 885

To elevate the Inspector General of certain Federal entities to an H. Rept. 111–216 H.R. 22 Inspector General appointed pursuant to section 3 of the Inspector General Act of 1978. To amend title 5, United States Code, to reduce the amount that the United States Postal Service is required to pay into the Postal Service Retiree Health Benefits Fund by the end of fiscal year 2009. H. Rept. 111–116, Part 1 H.R. 626

To provide that 4 of the 12 weeks of parental leave made available to a Federal employee shall be paid leave, and for other purposes. H. Rept. 111–274 H.R. 2711 To amend title 5, United States Code, to provide for the transportation of the dependents, remains, and effects of certain Federal employees who die while performing official duties or as a result of the performance of official duties.

15

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000021 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT HOUSE REPORTS—COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

H. Rept. 111–275 H.R. 2092 H. Rept. 111–406 H.R. 1387

To amend the National Children’s Island Act of 1995 to expand To amend title 44, United States Code, to require preservation of allowable uses for Kingman and Heritage Islands by the District certain electronic records by Federal agencies, to require a certifi- of Columbia, and for other purposes. cation and reports relating to Presidential records, and for other purposes.

H. Rept. 111–333, Part 1 H.R. 3791 H. Rept. 111–431 H.R. 4098 To amend sections 33 and 34 of the Federal Fire Prevention and Control Act of 1974, and for other purposes. To require the Director of the Office of Management and Budget to issue guidance on the use of peer-to-peer file sharing software to prohibit the personal use of such software by Government em- ployees, and for other purposes. H. Rept. 111–346 H.R. 3980

To provide for identifying and eliminating redundant reporting require- ments and developing meaningful performance metrics for home- H. Rept. 111–474 H.R. 1722 land security preparedness grants, and for other purposes. To require the head of each executive agency to establish and imple- ment a policy under which employees shall be authorized to telework, and for other purposes. H. Rept. 111–358, Part 1 H.R. 1454

To provide for the issuance of a Multinational Species Conservation Funds Semipostal Stamp. H. Rept. 111–504 H.R. 2142 To require quarterly performance assessments of Government pro- grams for purposes of assessing agency performance and improve- ment, and to establish agency performance improvement officers H. Rept. 111–373, Part 1 H.R. 1517 and the Performance Improvement Council. To allow certain U.S. Customs and Border Protection employees who serve under an overseas limited appointment for at least 2 years, and whose service is rated fully successful or higher throughout H. Rept. 111–586 H.R. 2853 that time, to be converted to a permanent appointment in the competitive service. To require the purchase of domestically made flags of the United States of America for use by the Federal Government.

H. Rept. 111–376 H.R. 3978 H. Rept. 111–587 S. 2868 To amend the Implementing Recommendations of the 9/11 Commis- sion Act of 2007 to authorize the Secretary of Homeland Security To provide increased access to the General Services Administration’s to accept and use gifts for otherwise authorized activities of the Schedules Program by the American Red Cross and State and Center for Domestic Preparedness that are related to preparedness local governments. for and response to terrorism, and for other purposes.

H. Rept. 111–588 H.R. 5366 H. Rept. 111–387, Part 1 H.R. 2646 To require the proposal for debarment from contracting with the To amend title 31, United States Code, to enhance the oversight Federal Government of persons violating the Foreign Corrupt Prac- authorities of the Comptroller General, and for other purposes. tices Act of 1977.

H. Rept. 111–389 H.R. 2611

To amend the Homeland Security Act of 2002 to authorize the Secur- ing the Cities Initiative of the Department of Homeland Security, and for other purposes.

16

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000022 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PUBLIC LAWS AGREED TO

S. 234.—To designate the facility of the United States Postal Service H.R. 1397.—To designate the facility of the United States Postal located at 2105 East Cook Street in Springfield, Illinois, as the Service located at 41 Purdy Avenue in Rye, New York, as the ‘‘Colonel John H. Wilson, Jr. Post Office Building.’’ ‘‘Caroline O’Day Post Office Building.’’ Signed into law (Public Law 111–7) Mar. 9, 2009 Signed into law (Public Law 111–54) Aug. 19, 2009

H.R. 2090.—To designate the facility of the United States Postal H.R. 663.—To designate the facility of the United States Postal Serv- Service located at 431 State Street in Ogdensberg, New York, ice located at 12877 Broad Street in Sparta, Georgia, as the as the ‘‘Frederic Remington Post Office Building.’’ ‘‘Yvonne Ingram-Ephraim Post Office Building.’’ Signed into law (Public Law 111–55) Aug. 19, 2009 Signed into law (Public Law 111–26) June 19, 2009

H.R. 2162.—To designate the facility of the United States Postal H.R. 918.—To designate the facility of the United States Postal Serv- Service located at 123 11th Avenue South in Nampa, Idaho, as ice located at 300 East 3rd Street in Jamestown, New York, as the ‘‘Herbert A. Littleton Postal Station.’’ the ‘‘Stan Lundine Post Office Building.’’ Signed into law (Public Law 111–56) Aug. 19, 2009 Signed into law (Public Law 111–27) June 19, 2009

H.R. 2325.—To designate the facility of the United States Postal H.R. 1284.—To designate the facility of the United States Postal Service located at 1300 Matamoros Street in Laredo, Texas, as Service located at 103 West Main Street in McLain, Mississippi, the ‘‘Laredo Veterans Post Office.’’ as the ‘‘Major Ed W. Freeman Post Office.’’ Signed into law (Public Law 111–57) Aug. 19, 2009 Signed into law (Public Law 111–28) June 19, 2009 H.R. 2422.—To designate the facility of the United States Postal Service located at 2300 Scenic Drive in Georgetown, Texas, as H.R. 1595.—To designate the facility of the United States Postal the ‘‘Kile G. West Post Office Building.’’ (Amended) Service located at 3245 Latta Road in Rochester, New York, as Signed into law (Public Law 111–58) Aug. 19, 2009 the ‘‘Brian K. Schramm Post Office Building.’’ Signed into law (Public Law 111–29) June 19, 2009 H.R. 2470.—To designate the facility of the United States Postal Service located at 19190 Cochran Boulevard FRNT in Port Char- S. 615.—To provide additional personnel authorities for the Special lotte, Florida, as the ‘‘Lieutenant Commander Roy H. Boehm Post Inspector General for Afghanistan Reconstruction. Office Building.’’ Signed into law (Public Law 111–38) June 30, 2009 Signed into law (Public Law 111–59) Aug. 19, 2009

H.R. 955.—To designate the facility of the United States Postal Serv- H.R. 774.—To designate the facility of the United States Postal Serv- ice located at 10355 Northeast Valley Road in Rollingbay, Wash- ice located at 46-02 21st Street in Long Island City, New York, ington, as the ‘‘John ‘Bud’ Hawk Post Office.’’ as the ‘‘Geraldine Ferraro Post Office Building.’’ Signed into law (Public Law 111–99) Nov. 30, 2009 Signed into law (Public Law 111–50) Aug. 19, 2009

H.R. 1516.—To designate the facility of the United States Postal H.R. 987.—To designate the facility of the United States Postal Serv- Service located at 37926 Church Street in Dade City, Florida, ice located at 601 8th Street in Freedom, Pennsylvania, as the as the ‘‘Sergeant Marcus Mathes Post Office.’’ ‘‘John Scott Challis, Jr. Post Office.’’ Signed into law (Public Law 111–100) Nov. 30, 2009 Signed into law (Public Law 111–51) Aug. 19, 2009 H.R. 1713.—To name the South Central Agricultural Research Lab- oratory of the Department of Agriculture in Lane, Oklahoma, and H.R. 1271. —To designate the facility of the United States Postal the facility of the United States Postal Service located at 310 Service located at 2351 West Atlantic Boulevard in Pompano North Perry Street in Bennington, Oklahoma, in honor of former Beach, Florida, as the ‘‘Elijah Pat Larkins Post Office Building.’’ Congressman Wesley ‘‘Wes’’ Watkins. Signed into law (Public Law 111–52) Aug. 19, 2009 Signed into law (Public Law 111–101) Nov. 30, 2009

17

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000023 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PUBLIC LAWS AGREED TO

H.R. 2004.—To designate the facility of the United States Postal S. 1860.—To permit each current member of the Board of Directors Service located at 4282 Beach Street in Akron, Michigan, as the of the Office of Compliance to serve for 3 terms. ‘‘Akron Veterans Memorial Post Office.’’ Signed into law (Public Law 111–114) Dec. 14, 2009 Signed into law (Public Law 111–102) Nov. 30, 2009

H.R. 1817.—To designate the facility of the United States Postal H.R. 2215.—To designate the facility of the United States Postal Service located at 116 North West Street in Somerville, Tennessee, Service located at 140 Merriman Road in Garden City, Michigan, as the ‘‘John S. Wilder Post Office Building.’’ as the ‘‘John J. Shivnen Post Office Building.’’ Signed into law (Public Law 111–128) Jan. 29, 2010 Signed into law (Public Law 111–103) Nov. 30, 2009

H.R. 2877.—To designate the facility of the United States Postal H.R. 2760.—To designate the facility of the United States Postal Service located at 76 Brookside Avenue in Chester, New York, Service located at 1615 North Wilcox Avenue in Los Angeles, as the ‘‘1st Lieutenant Louis Allen Post Office.’’ California, as the ‘‘Johnny Grant Hollywood Post Office Building.’’ Signed into law (Public Law 111–129) Jan. 29, 2010 Signed into law (Public Law 111–104) Nov. 30, 2009 H.R. 3072.—To designate the facility of the United States Postal H.R. 2972.—To designate the facility of the United States Postal Service located at 9810 Halls Ferry Road in St. Louis, Missouri, Service located at 115 West Edward Street in Erath, Louisiana, as the ‘‘Coach Jodie Bailey Post Office Building.’’ as the ‘‘Conrad DeRouen, Jr. Post Office.’’ Signed into law (Public Law 111–130) Jan. 29, 2010 Signed into law (Public Law 111–105) Nov. 30, 2009 H.R. 3319.—To designate the facility of the United States Postal H.R. 3119.—To designate the facility of the United States Postal Service located at 440 South Gulling Street in Portola, California, Service located at 867 Stockton Street in San Francisco, California, as the ‘‘Army Specialist Jeremiah Paul McCleery Post Office Build- as the ‘‘Lim Poon Lee Post Office.’’ ing.’’ Signed into law (Public Law 111–106) Nov. 30, 2009 Signed into law (Public Law 111–131) Jan. 29, 2010

H.R. 3539.—To designate the facility of the United States Postal H.R. 3386.—To designate the facility of the United States Postal Service located at 427 Harrison Avenue in Harrison, New Jersey, Service located at 1165 2nd Avenue in Des Moines, Iowa, as as the ‘‘Patricia D. McGinty-Juhl Post Office Building.’’ the ‘‘Iraq and Afghanistan Veterans Memorial Post Office.’’ Signed into law (Public Law 111–132) Jan. 29, 2010 Signed into law (Public Law 111–107) Nov. 30, 2009

H.R. 3667.—To designate the facility of the United States Postal H.R. 3547.—To designate the facility of the United States Postal Service located at 16555 Springs Street in White Springs, Florida, Service located at 936 South 250 East in Provo, Utah, as the as the ‘‘Clyde L. Hillhouse Post Office Building.’’ ‘‘Rex E. Lee Post Office Building.’’ Signed into law (Public Law 111–133) Jan. 29, 2010 Signed into law (Public Law 111–108) Nov. 30, 2009

H.R. 3767.—To designate the facility of the United States Postal S. 748.—To redesignate the facility of the United States Postal Service Service located at 170 North Main Street in Smithfield, Utah, located at 2777 Logan Avenue in San Diego, California, as the as the ‘‘W. Hazen Hillyard Post Office Building.’’ ‘‘Cesar E. Chavez Post Office.’’ Signed into law (Public Law 111–134) Jan. 29, 2010 Signed into law (Public Law 111–109) Nov. 30, 2009

H.R. 3788.—To designate the facility of the United States Postal S. 1211.—To designate the facility of the United States Postal Service Service located at 3900 Darrow Road in Stow, Ohio, as the ‘‘Cor- located at 60 School Street, Orchard Park, New York, as the ‘‘Jack poral Joseph A. Tomci Post Office Building.’’ F. Kemp Post Office Building.’’ Signed into law (Public Law 111–135) Jan. 29, 2010 Signed into law (Public Law 111–110) Nov. 30, 2009

S. 692.—To provide that claims of the United States to certain docu- S. 1314.—To designate the facility of the United States Postal Service ments relating to Franklin Delano Roosevelt shall be treated as located at 630 Northeast Killingsworth Avenue in Portland, Oregon, waived and relinquished in certain circumstances. as the ‘‘Dr. Martin Luther King, Jr. Post Office.’’ Signed into law (Public Law 111–138) Feb. 1, 2010 Signed into law (Public Law 111–111) Nov. 30, 2009

H.R. 730.—To strengthen efforts in the Department of Homeland S. 1825.—To extend the authority for relocation expenses test pro- Security to develop nuclear forensics capabilities to permit attribu- grams for Federal employees, and for other purposes. tion of the source of nuclear material, and for other purposes. Signed into law (Public Law 111–112) Nov. 30, 2009 Signed into law Public Law 111–140) Feb. 16, 2010

18

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000024 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PUBLIC LAWS AGREED TO

H.R. 4621.—To protect the integrity of the constitutionally-mandated H.R. 4425.—To designate the facility of the United States Postal United States census and prohibit deceptive mail practices that Service located at 2–116th Street in North Troy, New York as attempt to exploit the decennial census. the ‘‘Martin G. ‘Marty’ Mahar Post Office.’’ Signed into law (Public Law 111–155) Apr. 7, 2010 Signed into law (Public Law 111–187) June 9, 2010

H.R. 5148.—To amend title 39, United States Code, to clarify the H.R. 4547.—To designate the facility of the United States Postal instances in which the term ‘‘census’’ may appear on mailable Service located at 119 Station Road in Cheyney, Pennsylvania, matter. as the ‘‘Captain Luther H. Smith, U.S. Army Air Forces Post Signed into law (Public Law 111–170) May 24, 2010 Office.’’ Signed into law (Public Law 111–188) June 9, 2010 H.R. 2711.—To amend title 5, United States Code, to provide for the transportation of the dependents, remains, and effects of certain H.R. 4628.—To designate the facility of the United States Postal Federal employees who die while performing official duties or Service located at 216 Westwood Avenue in Westwood, New Jer- as a result of the performance of official duties. sey, as the ‘‘Sergeant Christopher R. Hrbek Post Office Building.’’ Signed into law (Public Law 111–178) June 9, 2010 Signed into law (Public Law 111–189) June 9, 2010

H.R. 3250.—To designate the facility of the United States Postal Service located at 1210 West Main Street in Riverhead, New York, H.R. 3951.—To designate the facility of the United States Postal as the ‘‘Private First Class Garfield M. Langhorn Post Office Build- Service located at 2000 Louisiana Avenue in New Orleans, Lou- ing.’’ isiana, as the ‘‘Roy Rondeno, Sr. Post Office Building.’’ Signed into law (Public Law 111–179) June 9, 2010 Signed into law (Public Law 111–193) June 28, 2010

H.R. 3634.—To designate the facility of the United States Postal S. 2865.—To reauthorize the Congressional Award Act (2 U.S.C. Service located at 109 Main Street in Swifton, Arkansas, as the 801 et seq.), and for other purposes. ‘‘George Kell Post Office.’’ Signed into law (Public Law 111–200) July 7, 2010 Signed into law (Public Law 111–180) June 9, 2010 S. 1508.—To amend the Improper Payments Information Act of 2002 H.R. 3892.—To designate the facility of the United States Postal (31 U.S.C. 3321 note) in order to prevent the loss of billions Service located at 101 West Highway 64 Bypass in Roper, North in taxpayer dollars. Carolina, as the ‘‘E.V. Wilkins Post Office.’’ Signed into law (Public Law 111–204) July 22, 2010 Signed into law (Public Law 111–181) June 9, 2010

H.R. 4840.—To designate the facility of the United States Postal H.R. 4017.—To designate the facility of the United States Postal Service located at 1979 Cleveland Avenue in Columbus, Ohio, Service located at 43 Maple Avenue in Shrewsbury, Massachusetts, as the ‘‘Clarence D. Lumpkin Post Office.’’ as the ‘‘Ann Marie Blute Post Office.’’ Signed into law (Public Law 111–208) July 27, 2010 Signed into law (Public Law 111–182) June 9, 2010

H.R. 4861.—To designate the facility of the United States Postal H.R. 4095.—To designate the facility of the United States Postal Service located at 1343 West Irving Park Road in Chicago, Illinois, Service located at 9727 Antioch Road in Overland Park, Kansas, as the ‘‘Steve Goodman Post Office Building.’’ as the ‘‘Congresswoman Jan Meyers Post Office Building.’’ Signed into law (Public Law 111–217) Aug. 3, 2010 Signed into law (Public Law 111–183) June 9, 2010

H.R. 5051.—To designate the facility of the United States Postal H.R. 4139.—To designate the facility of the United States Postal Service located at 23 Genesee Street in Hornell, New York, as Service located at 7464 Highway 503 in Hickory, Mississippi, as the ‘‘Zachary Smith Post Office Building.’’ the ‘‘Sergeant Matthew L. Ingram Post Office.’’ Signed into law (Public Law 111–218) Aug. 3, 2010 Signed into law (Public Law 111–184) June 9, 2010

H.R. 4214.—To designate the facility of the United States Postal H.R. 5099.—To designate the facility of the United States Postal Service located at 45300 Portola Avenue in Palm Desert,California, Service located at 15 South Main Street in Sharon, Massachusetts, as the ‘‘Roy Wilson Post Office.’’ as the ‘‘Michael C. Rothberg Post Office.’’ Signed into law (Public Law 111–185) June 9, 2010 Signed into law (Public Law 111–219) Aug. 3, 2010

H.R. 4238.—To designate the facility of the United States Postal H.R. 5278.—To designate the facility of the United States Postal Service located at 930 39th Avenue in Greeley, Colorado, as the Service located at 405 West Second Street in Dixon, Illinois, as ‘‘W.D. Farr Post Office Building.’’ the ‘‘President Ronald W. Reagan Post Office Building.’’ Signed into law (Public Law 111–186) June 9, 2010 Signed into law (Public Law 111–235) Aug. 16, 2010

19

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000025 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PUBLIC LAWS AGREED TO

H.R. 5395.—To designate the facility of the United States Postal H.R. 5450.—To designate the facility of the United States Postal Service located at 151 North Maitland Avenue in Maitland, Florida, Service located at 3894 Crenshaw Boulevard in Los Angeles, Cali- as the ‘‘Paula Hawkins Post Office Building.’’ fornia, as the ‘‘Tom Bradley Post Office Building.’’ Signed into law (Public Law 111–236) Aug. 16, 2010 Signed into law (Public Law 111–279) Oct. 13, 2010

H.R. 1454.—To provide for the issuance of a Multinational Species S. 1510.—To transfer statutory entitlements to pay and hours of work Conservation Funds Semipostal Stamp. authorized by the District of Columbia Code for current members Signed into law (Public Law 111–241) Sept. 30, 2010 of the United States Secret Service Uniformed Division from the District of Columbia Code to the United States Code. Signed into law (Public Law 111–282) Oct. 15, 2010 H.R. 3978.—To amend the Implementing Recommendations of the 9/11 Commission Act of 2007 to authorize the Secretary of Home- S. 3196.—To amend the Presidential Transition Act of 1963 to provide land Security to accept and use gifts for otherwise authorized activi- that certain transition services shall be available to eligible can- ties of the Center for Domestic Preparedness that are related to didates before the general election. preparedness for and response to terrorism, and for other purposes. Signed into law (Public Law 111–283) Oct. 15, 2010 Signed into law (Public Law 111–245) Sept. 30, 2010

S. 3567.—To designate the facility of the United States Postal Service H.R. 1517.—To allow certain U.S. Customs and Border Protection located at 100 Broadway in Lynbrook, New York, as the ‘‘Navy employees who serve under an overseas limited appointment for Corpsman Jeffrey L. Wiener Post Office Building.’’ at least 2 years, and whose service is rated fully successful or Signed into law (Public Law 111–288) Nov. 30, 2010 higher throughout that time, to be converted to a permanent appoint- ment in the competitive service. Signed into law (Public Law 111–252) Oct. 5, 2010 H.R. 1722.—To require the head of each executive agency to establish and implement a policy under which employees shall be authorized to telework, and for other purposes. H.R. 553.—To require the Secretary of Homeland Security to develop Signed into law (Public Law 111–292) Dec. 9, 2010 a strategy to prevent the over-classification of homeland security and other information and to promote the sharing of unclassified homeland security and other information, and for other purposes. H.R. 5758.—To designate the facility of the United States Postal Signed into law (Public Law 111–258) Oct. 7, 2010 Service located at 2 Government Center in Fall River, Massachu- setts, as the ‘‘Sergeant Robert Barrett Post Office Building.’’ Signed into law (Public Law 111–300) Dec. 14, 2010 S. 2868.—To provide increased access to the General Services Admin- istration’s Schedules Program by the American Red Cross and H.R. 6237.—To designate the facility of the United States Postal State and local governments. Service located at 1351 2nd Street in Napa, California, as the Signed into law (Public Law 111–263) Oct. 8, 2010 ‘‘Tom Kongsgaard Post Office Building.’’ Signed into law (Public Law 111–304) Dec. 14, 2010 H.R. 3980.—To provide for identifying and eliminating redundant reporting requirements and developing meaningful performance H.R. 6387.—To designate the facility of the United States Postal metrics for homeland security preparedness grants, and for other Service located at 337 West Clark Street in Eureka, California, purposes. as the ‘‘Sam Sacco Post Office Building.’’ Signed into law (Public Law 111–271) Oct. 12, 2010 Signed into law (Public Law 111–305) Dec. 14, 2010

H.R. 4543.—To designate the facility of the United States Postal H.R. 6118.—To designate the facility of the United States Postal Service located at 4285 Payne Avenue in San Jose, California, Service located at 2 Massachusetts Avenue, NE, in Washington, as the ‘‘Anthony J. Cortese Post Office Building.’’ D.C. as the ‘‘Dorothy I. Height Post Office Building.’’ Signed into law (Public Law 111–276) Oct. 13, 2010 Signed into law (Public Law 111–310) Dec. 15, 2010

S. 3794.—To amend chapter 5 of title 40, United States Code, to H.R. 5341.—To designate the facility of the United States Postal include organizations whose membership comprises substantially Service located at 100 Orndorf Drive in Brighton, Michigan, as veterans as recipient organizations for the donation of Federal sur- the ‘‘Joyce Rogers Post Office Building.’’ plus personal property through State agencies. Signed into law (Public Law 111–277) Oct. 13, 2010 Signed into law (Public Law 111–338) Dec. 22, 2010

H.R. 5390.—To designate the facility of the United States Postal H.R. 1746.—To amend the Robert T. Stafford Disaster Relief and Service located at 13301 Smith Road in Cleveland, Ohio, as the Emergency Assistance Act to reauthorize the pre-disaster mitigation ‘‘David John Donafee Post Office Building.’’ program of the Federal Emergency Management Agency. Signed into law (Public Law 111–278) Oct. 13, 2010 Signed into law (Public Law 111–351) Jan. 4, 2011

20

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000026 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PUBLIC LAWS AGREED TO

H.R. 2142.—To require quarterly performance assessments of Govern- ment programs for purposes of assessing agency performance and improvement, and to establish agency performance improvement officers and the Performance Improvement Council. Signed into law (Public Law 111–352) Jan. 4, 2011

H.R. 4602.—To designate the facility of the United States Postal Service located at 1332 Sharon Copley road in Sharon Center, Ohio, as the ‘‘Emil Bolas Post Office.’’ Signed into law (Public Law 111–355) Jan. 4, 2011

H.R. 5133.—To designate the facility of the United States Postal Service located at 331 1st Street in Carlstadt, New Jersey, as the ‘‘Staff Sergeant Frank T. Carvill and Lance Corporal Michael A. Schwarz Post Office Building.’’ Signed into law (Public Law 111–359) Jan. 4, 2011

H.R. 5605.—To designate the facility of the United States Postal Service located at 47 East Fayette Street in Uniontown, Pennsyl- vania, as the ‘‘George C. Marshall Post Office.’’ Signed into law (Public Law 111–361) Jan. 4, 2011

H.R. 5606.—To designate the facility of the United States Postal Service located at 47 South 7th Street in Indiana, Pennsylvania, as the ‘‘James M. ‘Jimmy’ Stewart Post Office Building.’’ Signed into law (Public Law 111–362) Jan. 4, 2011

H.R. 5655.—To designate the facility of the United States Postal Service located at 140 NE 84th Street in Miami, Florida, as the ‘‘Jesse J. McCrary, Jr. Post Office.’’ Signed into law (Public Law 111–363) Jan. 4, 2011

H.R. 5877.—To designate the facility of the United States Postal Service located at 655 Centre Street in Jamaica Plain, Massachu- setts, as the ‘‘Lance Corporal Alexander Scott Arredondo, United States Marine Corps Post Office Building.’’ Signed into law (Public Law 111–365) Jan. 4, 2011

H.R. 6392.—To designate the facility of the United States Postal Service located at 5003 Westfields Boulevard in Centreville, Vir- ginia, as the ‘‘Colonel George Juskalian Post Office Building.’’ Signed into law (Public Law 111–367) Dec. 14, 2010

H.R. 6400.—To designate the facility of the United States Postal Service located at 111 North 6th Street in St. Louis, Missouri, as the ‘‘Earl Wilson, Jr. Post Office.’’ Signed into law (Public Law 111–368) Jan. 4, 2011

S. 3592.—To designate the facility of the United States Postal Service located at 100 Commerce Drive in Tyrone, Georgia, as the ‘‘First Lieutenant Robert Wilson Collins Post Office Building.’’ Signed into law (Public Law 111–379) Jan. 4, 2011

21

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000027 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000028 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF LEGISLATION

SHORT TITLE REFERENCE OF CERTAIN BILLS

Acquisition Workforce Improvement Act of 2009...... S. 2901 Agency Administrative Expenses Reduction Act of 2009...... S. 948 Aircraft Passenger Whole-Body Imaging Limitations Act of 2009 ...... H.R. 2027 All-American Flag Act...... H.R. 2853 Amateur Radio Emergency Communications Enhancement Act of 2009...... S. 1755 Anti-Border Corruption Act of 2010 ...... S. 3243 Berry Amendment Extension Act...... H.R. 3116 Border Security Enforcement Act of 2010 ...... S. 3332 Buy American Improvement Act of 2009 ...... S. 2890 Caribbean Count Act ...... S. 1083 Census Oversight Efficiency and Management Reform Act of 2010 ...... S. 3167 Chemical and Water Security Act of 2009 ...... H.R. 2868 Clinical Social Workers’ Recognition Act of 2009...... S. 50 Close the Revolving Door Act of 2010 ...... S. 3272 Commission on Measures of Household Economic Security Act of 2010 ...... S. 2875 Commission on Wartime Relocation and Internment of Latin Americans of Japanese Descent Act...... S. 69 Congressional Award Program Reauthorization Act of 2009...... S. 2865 Congressional Made in America Promise Act of 2010 ...... S. 4019, H.R. 2039 Congressional Pay Freeze Act of 2010...... S. 3071 Congressional Review Act Improvement Act ...... H.R. 2247 Congressional Whistleblower Protection Act of 2009 ...... S. 474 Continuing Chemical Facilities Antiterrorism Security Act of 2010...... S. 2996 Contracting and Tax Accountability Act of 2009 ...... S. 265 Correction of Long-Standing Errors in Agencies’ Unsustainable Procurements Act of 2009 or the CLEAN-UP Act ...... S. 924 Critical Electric Infrastructure Protection Act of 2009 ...... S. 946 Czar Accountability Act of 2010 ...... S. 3734 D.C. Courts and Public Defender Service Act of 2010...... H.R. 5367 Department of Homeland Security Component Privacy Officer Act of 2009 ...... H.R. 1617 Disability Data Modernization Act ...... S. 1127 Disaster Rebuilding Assistance Act of 2009 ...... S. 764 District of Columbia Hatch Act Reform Act of 2009 ...... H.R. 1345 District of Columbia House Voting Rights Act of 2009 ...... S. 160

23

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000029 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT Domestic Partnership Benefits and Obligations Act of 2009 ...... S. 1102 Earmark Transparency Act...... S. 3335 Effective Homeland Security Management Act of 2009 ...... S. 872 Electronic Message Preservation Act ...... H.R. 1387 Emergency Management Assistance Compact Grant Reauthorization Act of 2009...... S. 1288 Emergency Port of Entry Personnel and Infrastructure Funding Act of 2009...... S. 2767 Emergency Response Act of 2009 ...... S. 2863 English Language Unity Act of 2009 ...... S. 991 Enhanced Oversight of State and Local Economic Recovery Act ...... S. 1064 E-Rulemaking Act of 2010...... S. 3961 Executive Order Integrity Act of 2009 ...... S. 2929 Fairness in Representation Act...... S. 1688 Federal Acquisition Institute Improvement Act of 2009...... S. 2902 Federal Advisory Committee Act Amendments of 2010...... H.R. 1320 Federal Agency Energy Efficiency Improvement Act of 2009 ...... S. 1830 Federal Contracting Oversight and Reform Act of 2010...... S. 3323 Federal Emergency Management Advancement Act of 2009...... S. 412 Federal Employees Paid Parental Leave Act of 2009...... S. 354, H.R. 626 Federal Executive Board Authorization Act of 2009...... S. 806 Federal Financial Assistance Management Improvement Act of 2009 ...... S. 303 Federal Firefighters Fairness Act of 2009 ...... S. 599 Federal Hiring Process Improvement Act of 2009...... S. 736 Federal Research Public Access Act of 2009...... S. 1373 Federal Supervisor Training Act of 2009 ...... S. 674 Federal Supply Schedules Usage Act of 2009 ...... S. 2868 FEHBP Dependent Coverage Extension Act...... S. 3341 FEMA Accountability Act of 2009...... S. 713 Firefighter Fatality Reduction Act of 2009 ...... S. 602 Fire Grants Reauthorization Act of 2009 ...... H.R. 3791 Fire Grants Reauthorization Act of 2010...... S. 3267 Fire Safe Communities Act of 2009 ...... S. 762 First Responder Anti-Terrorism Training Resources Act ...... H.R. 3978 Formerly Owned Resources for Veterans to Express Thanks for Service Act of 2010 or the FOR VETS Act of 2010...... S. 3794 Freedom from Government Competition Act of 2009...... S. 1167 Government Accountability Office Improvement Act of 2009 ...... H.R. 2646 Government Accountability Office Improvement Act of 2010 ...... S. 2991 Government Charge Card Abuse Prevention Act of 2009...... S. 942 Government Efficiency, Effectiveness, and Performance Improvement Act of 2010 or the GPRA Modernization Act of 2010 ...... H.R. 2142 Government Neutrality in Contracting Act...... S. 90 GPRA Modernization Act of 2010 ...... S. 3853 Health Reform Accountability Act...... S. 3174

24

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000030 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT Homeland Security Science and Technology Authorization Act of 2010 ...... H.R. 4842 House Reservists Pay Adjustment Act of 2009 ...... H.R. 1679 Improper Payments Elimination and Recovery Act of 2009...... S. 1508, H.R. 3393 Improved Financial and Commodity Markets Oversight and Accountability Act...... S. 1354, H.R. 885 Incorporation Transparency and Law Enforcement Assistance Act ...... S. 569 Information Technology Investment Oversight Enhancement and Waste Prevention Act of 2009 ...... S. 920 Jessica Ann Ellis Gold Star Fathers Act of 2010...... S. 3650 Job Impact Analysis Act of 2010...... S. 3024 Kingman and Heritage Islands Act of 2009...... H.R. 2092 Law Enforcement Officers Retirement Equity Act of 2010 ...... S. 3944 Level Playing Field Contracting Act of 2010 ...... S. 3101 Lieutenant Colonel Dominic ‘Rocky’ Baragona Justice for American Heroes Harmed by Contractors Act ...... S. 526, S. 2782 Local Disaster Contracting Fairness Act of 2009...... S. 1419 Local Homeland Event Response Operations Grant Act of 2009 ...... S. 1187 Major General David F. Wherley, Jr. District of Columbia National Guard Retention and College Access Act ...... H.R. 3913 Minority Business Development Improvements Act of 2010...... S. 4026 Mortgage and Rental Disaster Relief Act of 2009...... S. 763 Multinational Species Conservation Funds Semipostal Stamp Act of 2009...... S. 1567, H.R. 1454 Multi-State Disaster Relief Act...... H.R. 5825 National Bombing Prevention Act of 2009...... H.R. 549 National Cyber Infrastructure Protection Act of 2010 ...... S. 3538 National Domestic Preparedness Consortium Enhancement Act of 2010...... S. 3236 National Language Act of 2009 ...... S. 992 National Women’s History Museum Act of 2009...... S. 2129 Natural Disaster Fairness in Contracting Act of 2009 ...... S. 1420 Non-Federal Employee Whistleblower Protection Act of 2009...... S. 1745 Non-Foreign Area Retirement Equity Assurance Act of 2009 or the Non-Foreign AREA Act of 2009...... S. 507 Nuclear Forensics and Attribution Act ...... H.R. 730 Office of Disability Coordination Act of 2009 ...... S. 1386 Overseas Contractor Reform Act...... H.R. 5366 Part-Time Reemployment of Annuitants Act of 2009 ...... S. 629 Perpetual Purple Heart Stamp Act ...... S. 572 Plain Writing Act of 2009...... S. 574 Postal Operations Sustainment and Transformation Act of 2010 or the POST Act of 2010...... S. 3831 Postal Service Retiree Health Benefits Funding Reform Act of 2009 ...... S. 1507 Predisaster Hazard Mitigation Act of 2010 ...... S. 3249 Pre-Disaster Mitigation Act of 2009...... H.R. 1746 Pre-Election Presidential Transition Act of 2010...... S. 3196 Preserving the American Historical Record Act ...... S. 3227 Presidential Library Donation Reform Act of 2009...... H.R. 36 Presidential Records Act Amendments of 2009...... H.R. 35

25

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000031 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT Prevent Deceptive Census Look Alike Mailings Act ...... H.R. 4621 Protecting Resort Cities from Discrimination Act of 2009...... S. 1530 Protecting Cyberspace as a National Asset Act of 2010 ...... S. 3480 Providing for Additional Security in States’ Identification Act of 2009 or the PASS ID Act ...... S. 1261 Public Online Information Act of 2010 ...... S. 3321 Ratepayer Recovery Act of 2009 ...... S. 1069 Reduce and Cap the Federal Workforce Act of 2010...... S. 3747 Reduce Bureaucracy Act ...... S. 3088 Reduce Iranian Cyber-Suppression Act ...... S. 1475 Reducing Information Control Designations Act ...... H.R. 1323 Reducing Over-Classification Act of 2009...... H.R. 553 Redundancy Elimination and Enhanced Performance for Preparedness Grants Act...... H.R. 3980 Regulations From the Executive in Need of Security Act of 2010...... S. 3826 SAFE Port Reauthorization Act ...... S. 3659 Second Amendment Enforcement Act...... S. 3265 Secure Chemical Facilities Act ...... S. 3599 Secure Federal File Sharing Act ...... H.R. 4098, S. 3484 Senior Executive Service Diversity Assurance Act of 2009...... S. 1180 Small Business Paperwork Relief Act of 2009 ...... S. 1116 Special Agent Samuel Hicks Families of Fallen Heroes Act ...... H.R. 2711, S. 2884 Spending Control Act of 2010 ...... S. 3988 Stop Congressional Health Benefits Act...... S. 3130 Strengthening and Updating Resources and Equipment Act or the SURE Act...... S. 2793 Strengthening Community Safety Act of 2010 ...... S. 3719 Supporting Employee Competency and Updating Readiness Enhancements for Facilities Act of 2010 or the SECURE Facilities Act of 2010...... S. 3806 Telework Enhancement Act of 2009 ...... S. 707 Telework Improvements Act of 2010...... H.R. 1722 United States Authorization and Sunset Commission Act of 2009...... S. 926 United States Information and Communications Enhancement Act of 2009...... S. 921 United States Postal Service Financial Relief Act of 2009 ...... H.R. 22 United States Secret Service Retirement Act of 2009 ...... S. 1862 United States Secret Service Uniformed Division Modernization Act of 2009...... S. 1510 U.S. Postal Service Improvements Act of 2010...... S. 4000 Volunteer Firefighter and EMS Support Act of 2009...... S. 822 Weapons of Mass Destruction Prevention and Preparedness Act of 2009 or the WMD Prevention and Preparedness Act of 2009...... S. 1649 Whistleblower Protection Enhancement Act of 2009 ...... S. 372 WHTI Implementation Monitoring Plan to Assure Continued Travel and Trade Act of 2009 or the IMPACTT Act of 2009 ...... S. 1335

26

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000032 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 50 Jan. 6, 2009 S. 105 Jan. 6, 2009 CR–S 40 CR–S 42

Mr. INOUYE Mr. VITTER

To amend chapter 81 of title 5, United States Code, to authorize To amend the Ethics in Government Act of 1978 to establish criminal the use of clinical social workers to conduct evaluations to deter- penalties for knowingly and willfully falsifying or failing to file mine work-related emotional and mental illnesses. or report certain information required to be reported under that Act. Cited as the ‘‘Clinical Social Workers’ Recognition Act of 2009.’’

Mar. 20, 2009.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- S. 160 Jan. 6, 2009 trict of Columbia. CR–S 43

Mr. LIEBERMAN (for himself, Messrs. HATCH, LEAHY, KEN- S. 69 Jan. 6, 2009 NEDY, Mrs. CLINTON, Messrs. DODD, SANDERS, KERRY, CR–S 41 DURBIN, and FEINGOLD) Mr. CARPER, Ms. LANDRIEU, and Mrs. MCCASKILL, Jan. 7, 2009 Mr. INOUYE (for himself, Messrs. LIEBERMAN, CARPER, Ms. Ms. MIKULSKI, Jan. 12, 2009 MURKOWSKI, Messrs. LEVIN, and AKAKA) Messrs. LEVIN and VOINOVICH, Feb. 11, 2009 Messrs. LEAHY, BENNETT, and Mrs. FEINSTEIN, Jan. 8, 2009 Messrs. LAUTENBERG and SPECTER, Feb. 23, 2009 Mr. FEINGOLD, Mar. 11, 2009 Mr. SCHUMER, Feb. 24, 2009 Mrs. FEINSTEIN, Feb. 25, 2009 To establish a fact-finding Commission to extend the study of a prior Commission to investigate and determine facts and cir- To provide the District of Columbia a voting seat and the State cumstances surrounding the relocation, internment, and deportation of Utah an additional seat in the House of Representatives. to Axis countries of Latin Americans of Japanese descent from December 1941 through February 1948, and the impact of those Cited as the ‘‘District of Columbia House Voting Rights Act of actions by the United States, and to recommend appropriate rem- 2009.’’ edies, and for other purposes. Feb. 11, 2009.—Ordered to be reported with an amendment in Cited as the ‘‘Commission on Wartime Relocation and Internment the nature of a substitute favorably. of Latin Americans of Japanese Descent Act.’’ Feb. 12, 2009.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. Without written report. Feb. 11, 2009.—Ordered to be reported without amendment favor- Feb. 12, 2009.—Placed on Senate Legislative Calendar under Gen- ably. eral Orders. Calendar No. 23. Dec. 23, 2009.—Reported by Senator Lieberman without amend- ment. With written report S. Rept. 111–112. Feb. 13, 2009.—Motion to proceed to consideration of measure Dec. 23, 2009.—Placed on Senate Legislative Calendar under Gen- made in Senate. eral Orders. Calendar No. 250. Feb. 13, 2009.—Cloture motion on the motion to proceed to the bill presented in Senate. Feb. 13, 2009.—Motion to proceed to consideration of measure S. 90 Jan. 6, 2009 withdrawn in Senate by Unanimous Consent. Feb. 23, 2009.—Motion to proceed to measure considered in Sen- CR–S 41 ate. Mr. VITTER Feb. 24, 2009.—Motion to proceed to measure considered in Sen- ate. To preserve open competition and Federal Government neutrality to- Feb. 24, 2009.—Cloture on the motion to proceed to the bill wards the labor relations of Federal Government contractors on invoked in Senate by Yea-Nay Vote. 62–34. Record Vote Num- Federal and federally funded construction projects. ber: 65. Feb. 24, 2009.—Motion to proceed to consideration of measure Cited as the ‘‘Government Neutrality in Contracting Act.’’ agreed to in Senate by Unanimous Consent. Feb. 24, 2009.—Measure laid before Senate by motion. Feb. 25, 2009.—Considered by Senate.

27

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000033 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 160—Continued Feb. 26, 2009.—S. AMDT. 575 Amendment SA 575 agreed to in Senate by Yea-Nay Vote. 62–36. Record Vote Number: 72. Feb. 25, 2009.—Point of order that the measure violates the Con- Feb. 26, 2009.—The committee substitute as amended agreed to stitution raised in Senate. by Unanimous Consent. Feb. 25, 2009.—S. AMDT. 574 Amendment SA 574 proposed by Feb. 26, 2009.—Cloture motion on the measure withdrawn by Senator Kyl. To provide for the expedited judicial review for unanimous consent in Senate. Members of Congress. Feb. 26, 2009.—Passed Senate with an amendment by Yea-Nay Feb. 25, 2009.—S. AMDT. 574 Amendment SA 574 agreed to Vote. 61–37. Record Vote Number: 73. in Senate by Voice Vote. Feb. 27, 2009.—Message on Senate action sent to the House. Feb. 25, 2009.—S. AMDT. 575 Amendment SA 575 proposed by Senator Ensign. To restore Second Amendment rights in the Mar. 2, 2009.—Received in the House. District of Columbia. Mar. 2, 2009.—Held at the desk. Feb. 25, 2009.—S. AMDT. 576 Amendment SA 576 proposed by Senator Coburn to Amendment SA 575. To restore Second Amendment rights in the District of Columbia. S. 234 (Public Law 111–7) Jan. 14, 2009 Feb. 25, 2009.—By a decision of the Senate the point of order CR–S 388 that the measure violates the Constitution was not well taken by Yea-Nay Vote. 36–62. Record Vote Number: 67. Mr. DURBIN Feb. 25, 2009.—S. AMDT. 579 Amendment SA 579 proposed by Mr. BURRIS, Feb. 3, 2009 Senator Thune. To amend chapter 44 of title 18, United States Code, to allow citizens who have concealed carry permits from To designate the facility of the United States Postal Service located the State or the District of Columbia in which they reside at 2105 East Cook Street in Springfield, Illinois, as the ‘‘Colonel to carry concealed firearms in another State or the District John H. Wilson, Jr. Post Office Building.’’ of Columbia that grants concealed carry permits, if the indi- vidual complies with the laws of the State or District of Colum- Feb. 11, 2009.—Ordered to be reported without amendment favor- bia. ably. Feb. 25, 2009.—S. AMDT. 585 Amendment SA 585 proposed by Feb. 11, 2009.—Reported by Senator Lieberman without amend- Senator Kyl. To provide for the retrocession of the District ment. Without written report. of Columbia to the State of Maryland, and for other purposes. Feb. 11, 2009.—Placed on Senate Legislative Calendar under Gen- Feb. 25, 2009.—S. AMDT. 581 Amendment SA 581 proposed by eral Orders. Calendar No. 21. Senator Coburn. In the nature of a substitute. Feb. 12, 2009.—Passed Senate without amendment by Unanimous Feb. 25, 2009.—S. AMDT. 581 Amendment SA 581 not agreed Consent. to in Senate by Yea-Nay Vote. 7–91. Record Vote Number: Feb. 13, 2009.—Message on Senate action sent to the House. 68. Feb. 25, 2009.—Cloture motion on the measure presented in Sen- Feb. 23, 2009.—Received in the House. ate. Feb. 23, 2009.—Held at the desk. Feb. 26, 2009.—Considered by Senate. Feb. 24, 2009.—Mr. Lynch moved to suspend the rules and pass Feb. 26, 2009.—S. AMDT. 575 Considered by Senate. the bill. Feb. 26, 2009.—S. AMDT. 576 Considered by Senate. Feb. 24, 2009.—Considered under suspension of the rules. Feb. 26, 2009.—S. AMDT. 579 Considered by Senate. Feb. 24, 2009.—At the conclusion of debate, the Yeas and Nays Feb. 26, 2009.—S. AMDT. 585 Considered by Senate. were demanded and ordered. Pursuant to the provisions of Feb. 26, 2009.—S. AMDT. 585 Amendment SA 585 not agreed clause 8, rule XX, the Chair announced that further proceedings to in Senate by Yea-Nay Vote. 30–67. Record Vote Number: on the motion would be postponed. 69. Feb. 24, 2009.—Considered as unfinished business. Feb. 26, 2009.—S. AMDT. 587 Amendment SA 587 proposed by Feb. 24, 2009.—On motion to suspend the rules and pass the Senator Ensign. To reauthorize the DC School Choice Incentive bill Agreed to by the Yeas and Nays: 417–0 (Roll no. 79). Act of 2003 for fiscal year 2010. Feb. 24, 2009.—Motion to reconsider laid on the table Agreed Feb. 26, 2009.—S. AMDT. 573 Amendment SA 573 proposed by to without objection. Senator DeMint. To prevent the Federal Communications Com- Feb. 24, 2009.—Cleared for White House. mission from repromulgating the fairness doctrine. Feb. 26, 2009.—Presented to President. Feb. 26, 2009.—S. AMDT. 591 Amendment SA 591 proposed by Senator Durbin. To encourage and promote diversity in commu- Mar. 9, 2009.—Signed by President. nication media ownership, and to ensure that the public air- Mar. 9, 2009.—Became Public Law No.: 111–7. waves are used in the public interest. Feb. 26, 2009.—S. AMDT. 591 Amendment SA 591 agreed to in Senate by Yea-Nay Vote. 57–41. Record Vote Number: 70. Feb. 26, 2009.—S. AMDT. 573 Amendment SA 573 agreed to in Senate by Yea-Nay Vote. 87–11. Record Vote Number: 71. Feb. 26, 2009.—S. AMDT. 579 Proposed amendment SA 579 with- drawn in Senate. Feb. 26, 2009.—S. AMDT. 587 Proposed amendment SA 587 with- drawn in Senate. Feb. 26, 2009.—S. AMDT. 576 Proposed amendment SA 576 with- drawn in Senate.

28

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000034 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 265 Jan. 15, 2009 S. 354 (H.R. 626) Jan. 29, 2009 CR–S 598 CR–S 1058

Mrs. MCCASKILL (for herself and Mr. CORKER) Mr. WEBB (for himself, Mr. CARDIN, Ms. MIKULSKI, Mr. MENENDEZ, Mrs. MCCASKILL, Messrs. CASEY, KERRY, LAU- To prohibit the awarding of a contract or grant in excess of the TENBERG, LIEBERMAN, SANDERS, Ms. STABENOW, and simplified acquisition threshold unless the prospective contractor Mrs. GILLIBRAND) or grantee certifies in writing to the agency awarding the contract Mr. INOUYE, Feb. 2, 2009 or grant that the contractor or grantee has no seriously delinquent Mr. UDALL, Feb. 12, 2009 tax debts, and for other purposes. Mr. DURBIN, Feb. 24, 2009 Mr. MERKLEY, Apr. 23, 2009 Cited as the ‘‘Contracting and Tax Accountability Act of 2009.’’ Mr. SCHUMER, June 1, 2009 Mr. BURRIS, June 8, 2009 Messrs. FRANKEN and KAUFMAN, Aug. 4, 2009 Mr. WARNER, Sept. 8, 2009 S. 303 Jan. 22, 2009 Mrs. BOXER, Sept. 9, 2009 CR–S 786 Mr. KIRK, Nov. 30, 2009 Mrs. MURRAY, May 14, 2010 Mr. VOINOVICH (for himself, Messrs. LIEBERMAN and CARPER) Mr. BEGICH, May 19, 2010 Mr. BURR, Mar. 16, 2009 To provide that 4 of the 12 weeks of parental leave made available To reauthorize and improve the Federal Financial Assistance Manage- to a Federal employee shall be paid leave, and for other purposes. ment Improvement Act of 1999. Cited as the ‘‘Federal Employees Paid Parental Leave Act of 2009.’’ Cited as the ‘‘Federal Financial Assistance Management Improvement Act of 2009.’’ Mar. 20, 2009.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- Feb. 11, 2009.—Ordered to be reported without amendment favor- trict of Columbia. ably. Mar. 11, 2009.—Reported by Senator Lieberman without amend- ment. With written report S. Rept. 111–7. S. 372 Feb. 3, 2009 Mar. 11, 2009.—Placed on Senate Legislative Calendar under Gen- CR–S 1432 eral Orders. Calendar No. 30. Mar. 17, 2009.—Passed Senate without amendment by Unanimous Mr. AKAKA (for himself, Ms. COLLINS, Messrs. GRASSLEY, Consent. LEVIN, LIEBERMAN, VOINOVICH, LEAHY, KENNEDY, CAR- Mar. 18, 2009.—Received in the House. PER, PRYOR, and Ms. MIKULSKI) Mar. 18, 2009.—Message on Senate action sent to the House. Mr. CARDIN, Mar. 30, 2009 Mar. 18, 2009.—Referred to the House Committee on Oversight Mr. BURRIS, Mar. 31, 2009 and Government Reform. Mr. TESTER, Nov. 30, 2010 Dec. 10, 2009.—Committee Consideration and Mark-up Session Held. To amend chapter 23 of title 5, United States Code, to clarify the Dec. 10, 2009.—Ordered to be Reported (Amended) by Voice disclosures of information protected from prohibited personnel prac- Vote. tices, require a statement in nondisclosure policies, forms, and Dec. 14, 2009.—Mr. Lynch moved to suspend the rules and pass agreements that such policies, forms, and agreements conform with the bill, as amended. certain disclosure protections, provide certain authority for the Spe- Dec. 14, 2009.—Considered under suspension of the rules. cial Counsel, and for other purposes. Dec. 14, 2009.—The House proceeded with forty minutes of debate on S. 303. Cited as the ‘‘Whistleblower Protection Enhancement Act of 2009.’’ Dec. 14, 2009.—On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Mar. 20, 2009.—Referred to the Subcommittee on Oversight of Dec. 14, 2009.—Motion to reconsider laid on the table Agreed Government Management, the Federal Workforce, and the Dis- to without objection. trict of Columbia. Dec. 15, 2009.—Message on House action received in Senate and June 11, 2009.—Committee on Homeland Security and Govern- at desk: House amendment to Senate bill. mental Affairs. Hearing held. S. Hrg. 111–299. July 29, 2009.—Ordered to be reported with an amendment in S. 317 (S. 3158, S. 3198) Jan. 26, 2009 the nature of a substitute favorably. CR–S 826 Dec. 3, 2009.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. Mr. FEINGOLD Rept. 111–101. Mr. WEBB, Mar. 10, 2009 Dec. 3, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 219. To repeal the provision of law that provides automatic pay adjustments Dec. 10, 2010.—Measure laid before Senate by unanimous consent. for Members of Congress. Dec. 10, 2010.—S. AMDT. 4760 Amendment SA 4760 proposed by Senator Gillibrand for Senator Akaka. In the nature of a substitute.

29

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000035 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 372—Continued S. 474 Feb. 25, 2009 CR–S 2473 Dec. 10, 2010.—S. AMDT. 4760 Amendment SA 4760 agreed to in Senate by Unanimous Consent. Mr. GRASSLEY (for himself and Mrs. MCCASKILL) Dec. 10, 2010.—The committee substitute as amended agreed to by Unanimous Consent. To amend the Congressional Accountability Act of 1995 to apply Dec. 10, 2010.—Passed Senate with an amendment by Unanimous whistleblower protections available to certain executive branch em- Consent. ployees to legislative branch employees, and for other purposes. Dec. 14, 2010.—Received in the House. Dec. 14, 2010.—Message on Senate action sent to the House. Cited as the ‘‘Congressional Whistleblower Protection Act of 2009.’’ Dec. 14, 2010.—Held at the desk. Dec. 22, 2010.—Mr. Van Hollen asked unanimous consent to take from the ’s table and consider. Dec. 22, 2010.—Considered by unanimous consent. S. 507 Mar. 2, 2009 Dec. 22, 2010.—H. AMDT. 787 Amendment (A001) offered by CR–S 2623 Mr. Van Hollen. The amendment strikes Title III which con- tains the Savings Clause and the Effective Date of enactment Mr. AKAKA (for himself, Ms. MURKOWSKI, Messrs. INOUYE for the measure. and BEGICH) Dec. 22, 2010.—H. AMDT. 787 On agreeing to the Van Hollen amendment (A001) Agreed to without objection. To provide for retirement equity for Federal employees in nonforeign Dec. 22, 2010.—On passage Passed without objection. areas outside the 48 contiguous States and the District of Columbia, Dec. 22, 2010.—Motion to reconsider laid on the table Agreed and for other purposes. to without objection. Dec. 22, 2010.—Message on House action received in Senate and Cited as the ‘‘Non-Foreign Area Retirement Equity Assurance Act at desk: House amendments to Senate bill. of 2009’’ or the ‘‘Non-Foreign AREA Act of 2009.’’

Mar. 20, 2009.—Referred to the Subcommittee on Oversight of S. 412 Feb. 11, 2009 Government Management, the Federal Workforce, and the Dis- CR–S 2144 trict of Columbia. Apr. 1, 2009.—Ordered to be reported with an amendment favor- Mr. INHOFE ably. Oct. 14, 2009.—Reported by Senator Lieberman with amendments. To establish the Federal Emergency Management Agency as an inde- With written report S. Rept. 111–88. pendent agency, and for other purposes. Oct. 14, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 179. Cited as the ‘‘Federal Emergency Management Advancement Act of 2009.’’ S. 526 (S. 2782) Mar. 4, 2009 CR–S 2766 S. 469 Feb. 25, 2009 Mrs. MCCASKILL CR–S 2473 Mr. MARTINEZ, Mar. 26, 2009 Mr. VOINOVICH (for himself and Mr. KOHL) Mr. CASEY, Apr. 1, 2009 Mr. AKAKA, Mar. 16, 2009 Mr. NELSON (of Florida), May 5, 2009 Ms. COLLINS, Mar. 30, 2009 Mr. BROWN, Oct. 7, 2009 Mr. BURRIS, Apr. 2, 2009 To provide in personam jurisdiction in civil actions against contractors Mr. DURBIN, July 14, 2009 of the United States Government performing contracts abroad with To amend chapter 83 of title 5, United States Code, to modify the respect to serious bodily injuries of members of the Armed Forces, computation for part-time service under the Civil Service Retire- civilian employees of the United States Government, and United ment System. States citizen employees of companies performing work for the United States Government in connection with contractor activities, Mar. 20, 2009.—Referred to the Subcommittee on Oversight of and for other purposes. Government Management, the Federal Workforce, and the Dis- trict of Columbia. Cited as the ‘‘Lieutenant Colonel Dominic ‘Rocky’ Baragona Justice May 20, 2009.—Ordered to be reported without amendment favor- for American Heroes Harmed by Contractors Act.’’ ably. Apr. 12, 2010.—Reported by Senator Lieberman without amend- Nov. 18, 2009.—Committee on Homeland Security and Govern- ment. Without written report. mental Affairs. Hearing held. S. Hrg. 111–747. Apr. 12, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 341.

30

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000036 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 569 Mar. 11, 2009 CR–S 3025 S. 599 Mar. 16, 2009 Mr. LEVIN (for himself, Mr. GRASSLEY and Mrs. MCCASKILL) CR–S 3113

To ensure that persons who form corporations in the United States Mr. CARPER (for himself and Ms. COLLINS) disclose the beneficial owners of those corporations, in order to Mr. INHOFE, Mar. 18, 2009 prevent wrongdoers from exploiting United States corporations for Mr. LIEBERMAN and Mr. WHITEHOUSE, Mar. 19, 2009 criminal gain, to assist law enforcement in detecting, preventing, and punishing terrorism, money laundering, and other misconduct Mrs. BOXER, Messrs. DODD and KERRY, Mar. 26, 2009 involving United States corporations, and for other purposes. Mr. WYDEN, Mar. 30, 2009 Mr. BENNET and Mrs. MURRAY, Mar. 31, 2009 Cited as the ‘‘Incorporation Transparency and Law Enforcement As- Ms. LANDRIEU, Apr. 2, 2009 sistance Act.’’ Mr. BINGAMAN, Apr. 20, 2009 Messrs. BEGICH and KENNEDY, Apr. 28, 2009 Nov. 5, 2009.—Committee on Homeland Security and Govern- Mr. WEBB, July 7, 2009 mental Affairs. Hearing held. S. Hrg. 111–953. Mr. BROWN, July 13, 2009 Mr. DURBIN, Sept. 15, 2009 S. 572 Mar. 11, 2009 Mr. MENENDEZ, Nov. 18, 2009 CR–S 3025 Mr. CASEY, Dec. 14, 2010

Mr. WEBB (for himself, Messrs. BROWN, VITTER, WICKER, Mrs. To amend chapter 81 of title 5, United States Code, to create a BOXER, Mr. NELSON of , and Mrs. LINCOLN) presumption that a disability or death of a Federal employee in Ms. KLOBUCHAR, Mar. 16, 2009 fire protection activities caused by any of certain diseases is the Mr. BURR, Mar. 18, 2009 Mr. BINGAMAN, May 19, 2009 result of the performance of such employee’s duty. Mr. THUNE, June 2, 2009 Ms. MIKULSKI, June 9, 2009 Cited as the ‘‘Federal Firefighters Fairness Act of 2009.’’ Mr. CARDIN, June 15, 2009 Mr. TESTER, July 14, 2009 Mar. 25, 2009.—Referred to the Subcommittee on Oversight of Mr. BROWNBACK, July 15, 2009 Government Management, the Federal Workforce, and the Dis- Mr. CASEY, July 16, 2009 trict of Columbia. Mrs. MCCASKILL, July 21, 2009 May 20, 2009.—Ordered to be reported with an amendment favor- Mr. WARNER, Nov. 5, 2009 ably. Sept. 14, 2009.—Reported by Senator Lieberman with amend- To provide for the issuance of a ‘‘forever stamp’’ to honor the ments. With written report S. Rept. 111–75. sacrifices of the brave men and women of the Armed Forces Sept. 14, 2009.—Placed on Senate Legislative Calendar under Gen- who have been awarded the Purple Heart. eral Orders. Calendar No. 160. Cited as the ‘‘Perpetual Purple Heart Stamp Act.’’

Apr. 23, 2009.—Referred to the Subcommittee on Oversight of S. 602 Mar. 16, 2009 Government Management, the Federal Workforce, and the Dis- CR–S 3113 trict of Columbia. Mr. BROWN (for himself, Messrs. KERRY and LIEBERMAN) S. 574 Mar. 11, 2009 Mrs. BOXER, Mar. 31, 2009 CR–S 3025 Mr. CASEY, Dec. 9, 2010

Mr. AKAKA (for himself, Messrs. VOINOVICH, CARPER, LEVIN, To direct the Secretary of Homeland Security to conduct a survey Mrs. MCCASKILL, and Mr. TESTER) to determine the level of compliance with national voluntary con- Mr. BURRIS, Mar. 23, 2009 (withdrawn Mar. 31, 2009) sensus standards and any barriers to achieving compliance with Ms. COLLINS, Mar. 31, 2009 such standards, and for other purposes.

To enhance citizen access to Government information and services Cited as the ‘‘Firefighter Fatality Reduction Act of 2009.’’ by establishing that Government documents issued to the public must be written clearly, and for other purposes.

Cited as the ‘‘Plain Writing Act of 2009.’’

Apr. 1, 2009.—Ordered to be reported with an amendment favor- ably. Dec. 9, 2009.—Reported by Senator Lieberman with an amend- ment. With written report S. Rept. 111–102. Dec. 9, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 222.

31

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000037 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 615 (Public Law 111–38) Mar. 17, 2009 S. 674 Mar. 24, 2009 CR–S 3136 CR–S 3657

Ms. COLLINS (for herself, Messrs. LIEBERMAN, COBURN, Mr. AKAKA LEVIN, GRASSLEY, Mrs. MCCASKILL, Messrs. MCCAIN and VOINOVICH) To amend chapter 41 of title 5, United States Code, to provide Mr. ENSIGN, Apr. 1, 2009 for the establishment and authorization of funding for certain train- ing programs for supervisors of Federal employees. To provide additional personnel authorities for the Special Inspector General for Afghanistan Reconstruction. Cited as the ‘‘Federal Supervisor Training Act of 2009.’’

Apr. 1, 2009.—Ordered to be reported without amendment favor- Apr. 23, 2009.—Referred to the Subcommittee on Oversight of ably. Government Management, the Federal Workforce, and the Dis- Apr. 29, 2009.—Reported by Senator Lieberman without amend- trict of Columbia. ment. With written report S. Rept. 111–15. June 24, 2010.—Ordered to be reported with an amendment in Apr. 29, 2009.—Placed on Senate Legislative Calendar under Gen- the nature of a substitute favorably. eral Orders. Calendar No. 53. Dec. 14, 2010.—Reported by Senator Lieberman with an amend- Apr. 30, 2009.—Passed Senate without amendment by Unanimous ment in the nature of a substitute. With written report S. Consent. Rept. 111–364. May 1, 2009.—Message on Senate action sent to the House. Dec. 14, 2010.—Placed on Senate Legislative Calendar under Gen- May 4, 2009.—Received in the House. eral Orders. Calendar No. 691. May 4, 2009.—Referred to the Committee on Foreign Affairs, and in addition to the Committee on Armed Services, for a period to be subsequently determined by the Speaker, in each S. 692 (Public Law 111–138) Mar. 25, 2009 case for consideration of such provisions as fall within the CR–S 3784 jurisdiction of the committee concerned. June 15, 2009.—Mr. Faleomavaega moved to suspend the rules Mr. SCHUMER and pass the bill. June 15, 2009.—Considered under suspension of the rules. To provide that claims of the United States to certain documents June 15, 2009.—On motion to suspend the rules and pass the relating to Franklin Delano Roosevelt shall be treated as waived bill Agreed to by voice vote. and relinquished in certain circumstances. June 15, 2009.—Motion to reconsider laid on the table Agreed May 20, 2009.—Ordered to be reported without amendment favor- to without objection. ably. June 15, 2009.—Cleared for White House. Oct. 5, 2009.—Reported by Senator Lieberman without amend- June 24, 2009.—Presented to President. ment. With written report S. Rept. 111–87. June 30, 2009.—Signed by President. Oct. 5, 2009.—Placed on Senate Legislative Calendar under Gen- June 30, 2009.—Became Public Law No.: 111–38. eral Orders. Calendar No. 172. Oct. 14, 2009.—Passed Senate without amendment by Unanimous Consent. S. 629 Mar. 18, 2009 Oct. 15, 2009.—Received in the House. CR–S 3368 Oct. 15, 2009.—Message on Senate action sent to the House. Oct. 15, 2009.—Held at the desk. Ms. COLLINS (for herself, Messrs. VOINOVICH and KOHL) Jan. 13, 2010.—Mr. Lynch moved to suspend the rules and pass Mrs. FEINSTEIN, May 11, 2009 the bill. Ms. LANDRIEU, July 10, 2009 Jan. 13, 2010.—Considered under suspension of the rules. To facilitate the part-time reemployment of annuitants, and for other Jan. 13, 2010.—On motion to suspend the rules and pass the purposes. bill Agreed to by voice vote. Jan. 13, 2010.—Motion to reconsider laid on the table Agreed Cited as the ‘‘Part-Time Reemployment of Annuitants Act of 2009.’’ to without objection. Jan. 13, 2010.—Cleared for White House. May 20, 2009.—Ordered to be reported with an amendment in Jan. 22, 2010.—Presented to President. the nature of a substitute favorably. Feb. 1, 2010.—Signed by President. Apr. 12, 2010.—Reported by Senator Lieberman with an amend- Feb. 1, 2010.—Became Public Law No.: 111–138. ment in the nature of a substitute. Without written report. Apr. 12, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 342.

32

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000038 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 704 (H.R. 1178) Mar. 25, 2009 Sept. 8, 2009.—Referred to the House Committee on Transpor- CR–S 3785 tation and Infrastructure. Sept. 9, 2009.—Referred to the Subcommittee on Economic Devel- Mr. HARKIN (for himself and Mr. BURR) opment, Public Buildings and Emergency Management. Mr. INOUYE, Mar. 2, 2010 May 20, 2010.—Referred to the Subcommittee on Coast Guard Mr. ENSIGN, Mar. 4, 2010 and Maritime Transportation. Mrs. HAGAN, Mar. 11, 1010 May 20, 2010.—Referred to the Subcommittee on Water Resources Mrs. LINCOLN, Mar. 17, 2010 and Environment. Messrs. TESTER and CRAPO, Apr. 14, 2010

To direct the Comptroller General of the United States to conduct S. 736 Mar. 30, 2009 a study on the use of Civil Air Patrol personnel and resources CR–S 3986 to support homeland security missions, and for other purposes. Mr. AKAKA (for himself and Mr. VOINOVICH) Mr. CARPER, Oct. 26, 2009

S. 707 Mar. 25, 2009 To provide for improvements in the Federal hiring process and for CR–S 3785 other purposes. Cited as the ‘‘Federal Hiring Process Improvement Act of 2009.’’ Mr. AKAKA (for himself and Mr. VOINOVICH) Ms. LANDRIEU, May 18, 2009 May 7, 2009.—Subcommittee on Oversight of Government Man- agement, the Federal Workforce, and the District of Columbia. To enhance the Federal Telework Program. Hearing held. S. Hrg. 111–355. June 9, 2009.—Referred to the Subcommittee on Oversight of Cited as the ‘‘Telework Enhancement Act of 2009.’’ Government Management, the Federal Workforce, and the Dis- trict of Columbia. Apr. 23, 2009.—Referred to the Subcommittee on Oversight of July 29, 2009.—Ordered to be reported with an amendment in Government Management, the Federal Workforce, and the Dis- the nature of a substitute favorably. trict of Columbia. Aug. 5, 2009.—Subcommittee on Oversight of Government Man- May 3, 2010.—Reported by Senator Lieberman with amendments. agement, the Federal Workforce, and the District of Columbia. With written report S. Rept. 111–177. Hearing held. S. Hrg. 111–388. May 3, 2010.—Placed on Senate Legislative Calendar under Gen- May 12, 2010.—Reported by Senator Lieberman with an amend- eral Orders. Calendar No. 362. ment in the nature of a substitute. With written report S. May 20, 2010.—Ordered to be reported with an amendment favor- Rept. 111–184. ably. May 12, 2010.—Placed on Senate Legislative Calendar under Gen- May 24, 2010.—Passed Senate with amendments by Unanimous eral Orders. Calendar No. 373. Consent. May 18, 2010.—Passed Senate with an amendment by Unanimous May 25, 2010.—Received in the House. Consent. May 25, 2010.—Message on Senate action sent to the House. May 19, 2010.—Received in the House. May 25, 2010.—Held at the desk. May 19, 2010.—Message on Senate action sent to the House. May 19, 2010.—Referred to the House Committee on Oversight and Government Reform. S. 713 Mar. 26, 2009 CR–S 3897 S. 748 (Public Law 111–109) Mar. 31, 2009 Mr. PRYOR CR–S 4062

To require the Administrator of the Federal Emergency Management Mrs. BOXER (for herself and Mrs. FEINSTEIN) Agency to quickly and fairly address the abundance of surplus manufactured housing units stored by the Federal Government To redesignate the facility of the United States Postal Service located around the country at taxpayer expense. at 2777 Logan Avenue in San Diego, California, as the ‘‘Cesar E. Chavez Post Office.’’ Cited as the ‘‘FEMA Accountability Act of 2009.’’ Apr. 23, 2009.—Referred to the Subcommittee on Oversight of Apr. 1, 2009.—Ordered to be reported with an amendment favor- Government Management, the Federal Workforce, and the Dis- ably. trict of Columbia. June 1, 2009.—Reported by Senator Lieberman with an amend- July 29, 2009.—Ordered to be reported without amendment favor- ment. With written report S. Rept. 111–23. ably. June 1, 2009.—Placed on Senate Legislative Calendar under Gen- July 30, 2009.—Reported by Senator Lieberman without amend- eral Orders. Calendar No. 69. ment. Without written report. Aug. 5, 2009.—Passed Senate with an amendment by Unanimous July 30, 2009.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 136. Aug. 6, 2009.—Message on Senate action sent to the House. Aug. 4, 2009.—Passed Senate without amendment by Unanimous Sept. 8, 2009.—Received in the House. Consent.

33

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000039 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 748 (Public Law 111–109)—Continued S. 778 Apr. 1, 2009 CR–S 4172 Aug. 4, 2009.—Message on Senate action sent to the House. Sept. 8, 2009.—Received in the House. Mr. ROCKEFELLER (for himself, Ms. SNOWE and Mr. NELSON Sept. 8, 2009.—Referred to the House Committee on Oversight of Florida) and Government Reform. Mr. BAYH, Apr. 2, 2009 Oct. 29, 2009.—Committee Consideration and Mark-up Session Held. To establish, within the Executive Office of the President, the Office Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. of the National Cybersecurity Advisor. Nov. 5, 2009.—Mrs. Davis (CA) moved to suspend the rules and pass the bill. Nov. 5, 2009.—Considered under suspension of the rules. Nov. 5, 2009.—On motion to suspend the rules and pass the bill Agreed to by voice vote. S. 800 Apr. 2, 2009 Nov. 5, 2009.—Motion to reconsider laid on the table Agreed CR–S 4310 to without objection. Nov. 5, 2009.—Cleared for White House. Ms. SNOWE (for herself and Mr. CASEY) Nov. 19, 2009.—Presented to President. Nov. 30, 2009.—Signed by President. To require the President to update and modify the website recov- Nov. 30, 2009.—Became Public Law No.: 111–109. ery.gov.

S. 762 Apr. 1, 2009 CR–S 4171 S. 806 Apr. 2, 2009 CR–S 4310 Mrs. FEINSTEIN Mrs. BOXER and Mr. SCHUMER, May 11, 2009 Mr. VOINOVICH (for himself and Mr. AKAKA) Mr. UDALL, Dec. 8, 2009 Ms. LANDRIEU, July 27, 2009

To promote fire safe communities and for other purposes. To provide for the establishment, administration, and funding of Fed- eral Executive Boards, and for other purposes. Cited as the ‘‘Fire Safe Communities Act of 2009.’’ Cited as the ‘‘Federal Executive Board Authorization Act of 2009.’’

Apr. 23, 2009.—Referred to the Subcommittee on Oversight of S. 763 Apr. 1, 2009 Government Management, the Federal Workforce, and the Dis- CR–S 4171 trict of Columbia. July 29, 2009.—Ordered to be reported with an amendment in Mrs. FEINSTEIN the nature of a substitute favorably. Mrs. BOXER and Mr. SCHUMAR, May 11, 2009 Sept. 22, 2009.—Reported by Senator Lieberman with an amend- To amend the Robert T. Stafford Disaster Relief and Emergency ment in the nature of a substitute. With written report S. Assistance Act, to authorize temporary mortgage and rental pay- Rept. 111–77. ments. Sept. 22, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 164. Cited as the ‘‘Mortgage and Rental Disaster Relief Act of 2009.’’ Nov. 5, 2009.—Measure laid before Senate by unanimous consent. Nov. 5, 2009.—The committee reported substitute was withdrawn Apr. 23, 2009.—Referred to the Subcommittee on Oversight of by Unanimous Consent. Government Management, the Federal Workforce, and the Dis- Nov. 5, 2009.—S. ADMT. 2736 Amendment SA 2736 proposed trict of Columbia. by Senator Casey for Senator Akaka. In the nature of a sub- stitute. Nov. 5, 2009.—S. AMDT. 2736 Amendment SA 2736 agreed to S. 764 Apr. 1, 2009 in Senate by Unanimous Consent. CR–S 4171 Nov. 5, 2009.—Passed Senate with an amendment by Unanimous Consent. Mrs. FEINSTEIN Nov. 9, 2009.—Message on Senate action sent to the House. Mrs. BOXER and Mr. SCHUMAR, May 11, 2009 Nov. 16, 2009.—Received in the House. To amend the Robert T. Stafford Disaster Relief and Emergency Nov. 16, 2009.—Referred to the House Committee on Oversight Assistance Act, to increase the maximum amount of assistance and Government Reform. to individuals and households. Apr. 14, 2010.—Committee Consideration and Mark-up Session Held. Cited as the ‘‘Disaster Rebuilding Assistance Act of 2009.’’ Apr. 14, 2010.—Ordered to be Reported by Voice Vote.

34

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000040 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 822 Apr. 2, 2009 May 20, 2010.—Received in the House. CR–S 4311 May 20, 2010.—Message on Senate action sent to the House. May 20, 2010.—Referred to the Oversight and Government Re- Mr. SANDERS form, and in addition to the Committee on Armed Services, Mr. BEGICH, Ms. MIKULSKI, and Mr. LEAHY, June 11, 2009 for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within To support the recruitment and retention of volunteer firefighters and the jurisdiction of the committee concerned. emergency medical services personnel, and for other purposes. June 28, 2010.—Referred to the Subcommittee on Terrorism, Un- Cited as the ‘‘Volunteer Firefighter and EMS Support Act of 2009.’’ conventional Threats and Capabilities.

S. 921 Apr. 28, 2009 S. 872 Apr. 23, 2009 CR–S 4807 CR–S 4669 Mr. CARPER Mr. VOINOVICH Mr. BURRIS, July 6, 2009 Messrs. LEVIN, AKAKA and CARPER, June 1, 2009 To amend chapter 35 of title 44, United States Code, to recognize To establish a Deputy Secretary of Homeland Security for Manage- the interconnected nature of the Internet and agency networks, ment, and for other purposes. improve situational awareness of Government cyberspace, enhance information security of the Federal Government, unify policies, Cited as the ‘‘Effective Homeland Security Management Act of procedures, and guidelines for securing information systems and 2009.’’ national security systems, establish security standards for Govern- July 29, 2009.—Ordered to be reported with an amendment favor- ment purchased products and services, and for other purposes. ably. Oct. 26, 2009.—Reported by Senator Lieberman with an amend- Cited as the ‘‘United States Information and Communications En- ment. With written report S. Rept. 111–91. hancement Act of 2009.’’ Oct. 26, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 188. S. 924 Apr. 29, 2009 S. 920 Apr. 28, 2009 CR–S 4891 CR–S 4807 Ms. MIKULSKI (for herself, Messrs. KENNEDY, SCHUMER, Mrs. Mr. CARPER (for himself, Ms. COLLINS, Messrs. LIEBERMAN MURRAY, Messrs. DURBIN, LEAHY, BROWN, CASEY, Mrs. and VOINOVICH) GILLIBRAND, and Mr. BURRIS) Mr. LAUTENBERG, May 19, 2009 To amend section 11317 of title 40, United States Code, to improve Messrs. AKAKA and FEINGOLD, June 2, 2009 the transparency of the status of information technology invest- Mr. HARKIN, Mar. 23, 2010 ments, to require greater accountability for cost overruns on Federal information technology investment projects, to improve the proc- To ensure efficient performance of agency functions. esses agencies implement to manage information technology invest- ments, to reward excellence in information technology acquisition, Cited as the ‘‘Correction of Long-Standing Errors in Agencies’ and for other purposes. Unsustainable Procurements Act of 2009 or the CLEAN-UP Act.’’ Cited as the ‘‘Information Technology Investment Oversight Enhance- ment and Waste Prevention Act of 2009.’’

May 20, 2009.—Ordered to be reported with an amendment in S. 926 Apr. 29, 2009 the nature of a substitute favorably. CR–S 4891 May 5, 2010.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. Mr. CORNYN (for himself, Messrs. VOINOVICH, ENSIGN, Mrs. Rept. 111–179. HUTCHISON, and Mr. CHAMBLISS) May 5, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 364. To provide for the continuing review of unauthorized Federal programs May 19, 2010.—Measure laid before Senate by unanimous consent. and agencies and to establish a bipartisan commission for the pur- May 19, 2010.—S. AMDT. 4147 Amendment SA 4147 proposed pose of improving oversight and eliminating wasteful Government by Senator Dodd for Senator Carper. In the nature of a sub- spending. stitute. May 19, 2010.—S. AMDT. 4147 Amendment SA 4147 agreed to Cited as the ‘‘United States Authorization and Sunset Commission in Senate by Unanimous Consent. Act of 2009.’’ May 19, 2010.—Passed Senate with an amendment by Unanimous Consent.

35

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000041 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 942 Apr. 30, 2009 S. 976 May 5, 2009 CR–S 4963 CR–S 5127

Mr. GRASSLEY (for himself, Mr. LIEBERMAN and Ms. COLLINS) Mr. GRASSLEY Mr. CARPER, May 19, 2009 Mr. BEGICH, July 20, 2009 To provide that certain provisions of subchapter I of chapter 35 of title 44, United States Code, relating to Federal information To prevent abuse of Government charge cards. policy shall not apply to the collection of information during any investigation, audit, inspection, evaluation, or other review con- Cited as the ‘‘Government Charge Card Abuse Prevention Act of ducted by any Federal office of Inspector General, and for other 2009.’’ purposes.

May 20, 2009.—Ordered to be reported without amendment favor- ably. Sept. 21, 2009.—Reported by Senator Lieberman without amend- S. 991 May 6, 2009 ment. With written report S. Rept. 111–76. CR–S 5232 Sept. 21, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 163. Mr. INHOFE Oct. 7, 2009.—Passed Senate without amendment by Unanimous Mr. ISAKSON, Sept. 21, 2009 Consent. Mr. COBURN, Oct. 1, 2009 Oct. 8, 2009.—Received in the House. Mr. CHAMBLISS, Oct. 7, 2009 Oct. 8, 2009.—Message on Senate action sent to the House. Oct. 8, 2009.—Referred to the Committee on Oversight and Gov- To declare English as the official language of the United States, ernment Reform, and in addition to the Committee on Armed to establish a uniform English language rule for naturalization, Services, for a period to be subsequently determined by the and to avoid misconstructions of the English language texts of Speaker, in each case for consideration of such provisions as the laws of the United States, pursuant to Congress’ powers to fall within the jurisdiction of the committee concerned. provide for the general welfare of the United States and to establish Oct. 28, 2009.—Referred to the Subcommittee on Military Per- a rule of naturalization under article I, section 8, of the Constitution. sonnel. Cited as the ‘‘English Language Unity Act of 2009.’’

S. 946 Apr. 30, 2009 CR–S 4963 S. 992 May 6, 2009 Mr. LIEBERMAN CR–S 5232

To amend the Federal Power Act to provide additional legal authorities Mr. INHOFE (for himself, Messrs. ALEXANDER, ISAKSON, to adequately protect the critical electric infrastructure against cyber CHAMBLISS, BURR, SHELBY, VITTER, BUNNING, COBURN, attack, and for other purposes. WICKER, DEMINT, ENZI, THUNE, CORKER and COCHRAN)

Cited as the ‘‘Critical Electric Infrastructure Protection Act of 2009.’’ To amend title 4, United States Code, to declare English as the national language of the Government of the United States, and for other purposes.

S. 948 Apr. 30, 2009 Cited as the ‘‘National Language Act of 2009.’’ CR–S 4963

Mr. DORGAN (for himself and Mr. COBURN) S. 1049 May 14, 2009 To provide for the Office of Management and Budget to direct all CR–S 5501 executive departments and agencies to submit a separate category for administrative expenses when submitting appropriations requests Mr. DODD (for himself and Mr. SCHUMER) and for a reduction in such administrative expenses for fiscal years 2010 through 2013. To authorize the Secretary of Homeland Security to waive certain provisions of the pre-September 11, 2001, fire grant program, and Cited as the ‘‘Agency Administrative Expenses Reduction Act of for other purposes. 2009.’’

36

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000042 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1064 May 18, 2009 S. 1084 (S. 1083) May 20, 2009 CR–S 5555 CR–S 5700

Mr. LIEBERMAN (for himself, Ms. COLLINS, Mr. BURRIS, and Mrs. GILLIBRAND (for herself and Mr. SCHUMER) Mrs. MCCASKILL) Mr. FEINGOLD, June 3, 2009 To require that, in the questionnaires used in the taking of any decen- Mr. BENNET, June 25, 2009 nial census of population, a checkbox or other similar option be included so that respondents may indicate Dominican extraction To amend the American Recovery and Reinvestment Act of 2009 or descent. to provide for enhanced State and local oversight of activities conducted under such Act, and for other purposes. June 9, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and Cited as the ‘‘Enhanced Oversight of State and Local Economic Re- International Security. covery Act.’’

May 20, 2009.—Ordered to be reported with amendments favor- S. 1088 May 20, 2009 ably. CR–S 5700 July 22, 2009.—Reported by Senator Lieberman with amendments. With written report S. Rept. 111–56. Ms. LANDRIEU July 22, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 121. To authorize certain construction in coastal high hazard areas using assistance under the Robert T. Stafford Disaster Relief and Emer- gency Assistance Act. S. 1069 May 19, 2009 CR–S 5614

Ms. LANDRIEU (for herself and Mr. VITTER) S. 1102 May 20, 2009 CR–S 5700 To provide for disaster assistance for power transmission and distribu- tion facilities, and for other purposes. Mr. LIEBERMAN (for himself and Ms. COLLINS) Messrs. AKAKA, BROWN, CARDIN, DURBIN, Mrs. GILLIBRAND, Cited as the ‘‘Ratepayer Recovery Act of 2009.’’ Messrs. KERRY, LEAHY, MERKLEY, Mrs. MURRAY, Messrs. SCHUMER, WYDEN, Mrs. BOXER, Ms. CANTWELL, Messrs. June 9, 2009.—Referred to the Ad Hoc Subcommittee on Disaster CASEY, DODD, FEINGOLD, KENNEDY, LAUTENBERG, Recovery. LEVIN, Ms. MIKULSKI, Messrs. SANDERS, and WHITEHOUSE) Mr. BURRIS, June 22, 2009 Messrs. SPECTER and KIRK, Dec. 4, 2009 S. 1083 (S. 1084) May 20, 2009 Mrs. FEINSTEIN, Feb. 1, 2010 CR–S 5700 Mr. MENENDEZ, Mar. 16, 2010 Ms. LANDRIEU, Mar. 25, 2010 Mr. SCHUMER (for himself and Mrs. GILLIBRAND) Mr. FRANKEN, Apr. 22, 2010 Ms. KLOBUCHAR, May 27, 2010 To require that, in the questionnaires used in the taking of any decen- nial census of population, a checkbox or other similar option be To provide benefits to domestic partners of Federal employees. included so that respondents may indicate Caribbean extraction or descent. Cited as the ‘‘Domestic Partnership Benefits and Obligations Act of 2009.’’ Cited as the ‘‘Caribbean Count Act.’’ Oct. 15, 2009.—Committee on Homeland Security and Govern- June 9, 2009.—Referred to the Subcommittee on Federal Financial mental Affairs. Hearing held. S. Hrg. 111–758. Management, Government Information, Federal Services, and Dec. 16, 2009.—Ordered to be reported with an amendment in International Security. the nature of a substitute favorably. Dec. 17, 2009.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. Rept. 111–376. Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 704.

37

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000043 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1116 May 21, 2009 S. 1187 June 4, 2009 CR–S 5819 CR–S 6185

Mr. VITTER Mrs. MURRAY

To amend title 44 of the United States Code, to provide for the To amend the Homeland Security Act of 2002 to authorize grants suspension of fines under certain circumstances for first-time paper- for use in response to homeland security events of national and work violations by small business concerns. international significance.

Cited as the ‘‘Small Business Paperwork Relief Act of 2009.’’ Cited as the ‘‘Local Homeland Event Response Operations Grant Act of 2009.’’

S. 1127 May 21, 2009 CR–S 5819 S. 1211 (Public Law 111–110) June 9, 2009 CR–S 6364 Mr. MARTINEZ Mr. SCHUMER To require that, in the questionnaires used in the taking of any decen- Mrs. GILLIBRAND, July 9, 2009 nial census of population or American Community Survey, standard functional ability questions be included to provide a reliable indi- To designate the facility of the United States Postal Service located cator of need for long-term care. at 60 School Street, Orchard Park, New York, as the ‘‘Jack F. Kemp Post Office Building.’’ Cited as the ‘‘Disability Data Modernization Act.’’ July 16, 2009.—Referred to the Subcommittee on Federal Finan- June 9, 2009.—Referred to the Subcommittee on Federal Financial cial Management, Government Information, Federal Services, Management, Government Information, Federal Services, and and International Security. International Security. July 29, 2009.—Ordered to be reported without amendment favor- ably. July 30, 2009.—Reported by Senator Lieberman without amend- S. 1167 June 3, 2009 ment. Without written report. CR–S 6030 July 30, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 143. Mr. THUNE (for himself, Messrs. VITTER, BROWNBACK, ROB- Aug. 4, 2009.—Passed Senate without amendment by Unanimous ERTS, and INHOFE) Consent. Mr. SESSIONS, July 6, 2009 Aug. 4, 2009.—Message on Senate action sent to the House. Mr. ENSIGN, Sept. 21, 2009 Sept. 8, 2009.—Received in the House. Sept. 8, 2009.—Referred to the House Committee on Oversight To require that the Federal Government procure from the private and Government Reform. sector the goods and services necessary for the operations and Oct. 29, 2009.—Committee Consideration and Mark-up Session management of certain Government agencies, and for other pur- Held. poses. Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. Nov. 5, 2009.—Mr. Davis (IL) moved to suspend the rules and Cited as the ‘‘Freedom from Government Competition Act of 2009.’’ pass the bill. Nov. 5, 2009.—Considered under suspension of the rules. Nov. 5, 2009.—At the conclusion of debate, the Yeas and Nays S. 1180 June 4, 2009 were demanded and ordered. Pursuant to the provisions of CR–S 6188 clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mr. AKAKA Nov. 6, 2009.—Considered as unfinished business. Nov. 6, 2009.—On motion to suspend the rules and pass the To provide for greater diversity within, and to improve policy direction bill Agreed to by the Yeas and Nays: 408–0 (Roll no. 868). and oversight of, the Senior Executive Service. Nov. 6, 2009.—Motion to reconsider laid on the table Agreed to without objection. Cited as the ‘‘Senior Executive Service Diversity Assurance Act of Nov. 6, 2009.—Cleared for White House. 2009.’’ Nov. 19, 2009.—Presented to President. Nov. 30, 2009.—Signed by President. July 16, 2009.—Referred to the Subcommittee on Oversight of Nov. 30, 2009.—Became Public Law No.: 111–110. Government Management, the Federal Workforce, and the Dis- trict of Columbia.

38

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000044 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1228 June 10, 2009 S. 1288 June 18, 2009 CR–S 6452 CR–S 6804

Mr. AKAKA (for himself and Mr. PRYOR) Mr. PRYOR (for himself, Ms. COLLINS, Ms. LANDRIEU, and Mr. Mrs. MURRAY, Nov. 16, 2009 BURRIS) Ms. LANDRIEU, May 4, 2010 To authorize appropriations for grants to the States participating in the Emergency Management Assistance Compact, and for other To amend chapter 63 of title 5, United States Code, to modify the purposes. rate of accrual of annual leave for administrative law judges, con- tract appeals board members, and immigration judges. Cited as the ‘‘Emergency Management Assistance Compact Grant Reauthorization Act of 2009.’’ July 16, 2009.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- July 29, 2009.—Ordered to be reported with an amendment in trict of Columbia. the nature of a substitute favorably. Dec. 9, 2009.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. S. 1261 June 15, 2009 Rept. 111–103. CR–S 6580 Dec. 9, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 223. July 14, 2010.—Passed Senate with an amendment by Unanimous Mr. AKAKA (for himself, Messrs. VOINOVICH, LEAHY, TESTER, Consent. BAUCUS, and CARPER) July 15, 2010.—Received in the House. Mr. ALEXANDER, June 23, 2009 July 15, 2010.—Message on Senate action sent to the House. Mr. BURRIS, July 6, 2009 July 15, 2010.—Held at the desk. Mr. LIEBERMAN, Aug. 4, 2009

To repeal title II of the REAL ID Act of 2005 and amend title S. 1314 (H.R. 2971) (Public Law 111–111) June 22, 2009 II of the Homeland Security Act of 2002 to better protect the CR–S 6887 security, confidentiality, and integrity of personally identifiable in- Mr. WYDEN (for himself and Mr. MERKLEY) formation collected by States when issuing driver’s licenses and identification documents, and for other purposes. To designate the facility of the United States Postal Service located at 630 Northeast Killingsworth Avenue in Portland, Oregon, as Cited as the ‘‘Providing for Additional Security in States’ Identifica- the ‘‘Dr. Martin Luther King, Jr. Post Office.’’ tion Act of 2009’’ or the ‘‘PASS ID Act.’’ July 16, 2009.—Referred to the Subcommittee on Federal Finan- July 15, 2009.—Committee on Homeland Security and Govern- cial Management, Government Information, Federal Services, mental Affairs. Hearing held. S. Hrg. 111–981. and International Security. July 29, 2009.—Ordered to be reported with an amendment in July 29, 2009.—Ordered to be reported without amendment favor- the nature of a substitute favorably. ably. Nov. 19, 2009.—Reported by Senator Lieberman with an amend- July 30, 2009.—Reported by Senator Lieberman without amend- ment in the nature of a substitute. Without written report. ment. Without written report. Nov. 19, 2009.—Placed on Senate Legislative Calendar under Gen- July 30, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 217. eral Orders. Calendar No. 144. Aug. 4, 2009.—Passed Senate without amendment by Unanimous Dec. 9, 2009.—By Senator Lieberman from Committee on Home- Consent. land Security and governmental Affairs filed written report Aug. 4, 2009.—Message on Senate action sent to the House. S. Rept. 111–104. Sept. 8, 2009.—Received in the House. Sept. 8, 2009.—Held at the desk. Nov. 16, 2009.—Mr. Blumenauer moved to suspend the rules and S. 1282 June 17, 2009 pass the bill. CR–S 6720 Nov. 16, 2009.—Considered under suspension of the rules. Nov. 16, 2009.—At the conclusion of debate, the Yeas and Nays Mr. BROWNBACK (for himself, Messrs. ALEXANDER, CHAM- were demanded and ordered. Pursuant to the provisions of BLISS, COBURN, CORKER, CORNYN, CRAPO, ENSIGN, ENZI, clause 8, rule XX, the Chair announced that further proceedings GRAHAM, Mrs. HUTCHISON, Messrs. INHOFE, ISAKSON, on the motion would be postponed. JOHANNS, KYL, MARTINEZ, MCCAIN, RISCH, THUNE, Nov. 16, 2009.—Considered as unfinished business. VITTER, and VOINOVICH) Nov. 16, 2009.—On motion to suspend the rules and pass the Mr. SESSIONS, Aug. 7, 2009 bill Agreed to by the Yeas and Nays: 373–0 (Roll no. 889). Mr. LEMIEUX, Jan. 22, 2010 Nov. 16, 2009.—Motion to reconsider laid on the table Agreed Mr. BARRASSO, Jan. 28, 2010 to without objection. Nov. 16, 2009.—Cleared for White House. To establish a Commission on Congressional Budgetary Accountability Nov. 19, 2009.—Presented to President. and Review of Federal Agencies. Nov. 30, 2009.—Signed by President. Nov. 30, 2009.—Became Public Law No.: 111–111.

39

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000045 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1335 June 24, 2009 S. 1419 July 9, 2009 CR–S 6993 CR–S 7317

Mrs. MURRAY Mr. VITTER Mrs. GILLIBRAND, June 14, 2010 To ensure efficiency and fairness in the awarding of Federal contracts To require reports on the effectiveness and impacts of the implementa- in connection with natural disaster reconstruction efforts. tion of the Western Hemisphere Travel Initiative, and for other purposes. Cited as the ‘‘Local Disaster Contracting Fairness Act of 2009.’’

Cited as the ‘‘WHTI Implementation Monitoring Plan to Assure Con- tinued Travel and Trade Act of 2009’’ or the ‘‘IMPACTT Act of 2009.’’ S. 1420 July 9, 2009 CR–S 7317

Mr. VITTER S. 1354 (H.R. 885) June 25, 2009 CR–S 7070 To provide for full and open competition for Federal contracts related to natural disaster reconstruction efforts. Mr. MENENDEZ Cited as the ‘‘Natural Disaster Fairness in Contracting Act of 2009.’’ To elevate the Inspector General of certain Federal entities to an Inspector General appointed pursuant to section 3 of the Inspector General Act of 1978. S. 1475 July 20, 2009 Cited as the ‘‘Improved Financial and Commodity Markets Oversight CR–S 7699 and Accountability Act.’’ Mr. SCHUMER (for himself and Mr. GRAHAM)

To prohibit the heads of executive agencies from entering into or S. 1373 June 25, 2009 renewing procurement contracts with persons that export certain CR–S 7070 computer or telecommunications technologies to , and for other purposes. Mr. LIEBERMAN (for himself and Mr. CORNYN) Cited as the ‘‘Reduce Iranian Cyber-Suppression Act.’’ To provide for Federal agencies to develop public access policies relating to research conducted by employees of that agency or from funds administered by that agency. S. 1507 July 23, 2009 Cited as the ‘‘Federal Research Public Access Act of 2009.’’ CR–S 8038

Mr. CARPER Mr. LIEBERMAN, July 27, 2009 S. 1386 June 25, 2009 Mr. INOUYE, July 26, 2009 CR–S 7070 To amend chapter 89 of title 5, United States Code, to reform Postal Mr. BURRIS Service retiree health benefits funding, and for other purposes.

To amend the Homeland Security Act of 2002 to establish the office Cited as the ‘‘Postal Service Retiree Health Benefits Funding Reform of Disability Coordination, and for other purposes. Act of 2009.’’

Cited as the ‘‘Office of Disability Coordination Act of 2009.’’ July 30, 2009.—Ordered to be reported with amendments favor- ably. June 9, 2010.—Reported by Senator Lieberman with amendments. With written report S. Rept. 111–203. Additional views filed. June 9, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 424.

40

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000046 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1508 (H.R. 3393) (Public Law 111–204) July 23, 2009 Oct. 5, 2009.—Reported by Senator Lieberman without amend- CR–S 8038 ment. With written report S. Rept. 111–86. Oct. 5, 2009.—Placed on Senate Legislative Calendar under Gen- Mr. Carper (for himself, Mr. COBURN, Mrs. MCCASKILL, Ms. eral Orders. Calendar No. 171. COLLINS, and Mr. MCCAIN) Oct. 13, 2009.—Passed Senate without amendment by Unanimous Mr. LIEBERMAN, July 29, 2009 Consent. Oct. 14, 2009.—Received in the House. To amend the Improper Payments Information Act of 2002 (31 U.S.C. Oct. 14, 2009.—Message on Senate action sent to the House. 3321 note) in order to prevent the loss of billions in taxpayer dollars. Oct. 14, 2009.—Referred to the House Committee on Oversight and Government Reform. Cited as the ‘‘Improper Payments Elimination and Recovery Act of Apr. 14, 2010.—Committee Consideration and Mark-up Session 2009.’’ Held. Apr. 14, 2010.—Ordered to be Reported (Amended) by Voice July 29, 2009.—Ordered to be reported with an amendment favor- Vote. ably. June 28, 2010.—Ms. Norton moved to suspend the rules and pass June 15, 2010.—Reported by Senator Lieberman with an amend- the bill, as amended. ment. Without written report. June 28, 2010.—Considered under suspension of the rules. June 15, 2010.—Placed on Senate Legislative Calendar under Gen- June 28, 2010.—On motion to suspend the rules and pass the eral Orders. Calendar No. 430. bill, as amended Agreed to by voice vote. June 23, 2010.—Measure laid before Senate by unanimous consent. June 23, 2010.—The committee reported amendment was with- June 28, 2010.—Motion to reconsider laid on the table Agreed drawn by Unanimous Consent. to without objection. June 23, 2010.—S. AMDT. 4392 Amendment SA 4392 proposed June 28, 2010.—The title of the measure was amended. Agreed by Senator Durbin for Senator Carper. In the nature of a to without objection. substitute. June 29, 2010.—Message on House action received in Senate and June 23, 2010.—S. AMDT. 4392 Amendment SA 4392 agreed at desk: House amendments to Senate bill. to in Senate by Unanimous Consent. Sept. 27, 2010.—Senate concurred in the House amendments with June 23, 2010.—Passed Senate with an amendment by Unanimous amendment (SA 4664) by Unanimous Consent. Consent. Sept. 27, 2010.—S. AMDT. 4664 Amendment SA 4664 proposed June 24, 2010.—Received in the House. by Senator Casey for Senator Lieberman. In the nature of June 24, 2010.—Message on Senate action sent to the House. a substitute. June 24, 2010.—Held at the desk. Sept. 27, 2010.—S. AMDT. 4664 Amendment SA 4664 agreed July 14, 2010.—Mr. Davis (IL) moved to suspend the rules and to in Senate by Unanimous Consent. pass the bill. Sept. 28, 2010.—Message on Senate action sent to the House. July 14, 2010.—Considered under suspension of the rules. Sept. 30, 2010.—Mr. Clay asked unanimous consent that the July 14, 2010.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of House agree to the Senate amendment to the House amend- clause 8, rule XX, the Chair announced that further proceedings ments. on the motion would be postponed. Sept. 30, 2010.—On motion tha the House agree to the Senate July 14, 2010.—Considered as unfinished business. amendment to the House amendments Agreed to without objec- July 14, 2010.—On motion to suspend the rules and pass the tion. bill Agreed to by the Yeas and Nays: 414–0 (Roll no. 442). Sept. 30, 2010.—Motion to reconsider laid on the table Agreed July 14, 2010.—Motion to reconsider laid on the table Agreed to without objection. to without objection. Sept. 30, 2010.—On motion that the House agree to the Senate July 14, 2010.—Cleared for White House. amendment to the House amendment Agreed to without objec- July 20, 2010.—Presented to President. tion. July 22, 2010.—Signed by President. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed July 22, 2010.—Became Public Law No.: 111–204. to without objection. Oct. 4, 2010.—Cleared for White House. Oct. 15, 2010.—Presented to President. S. 1510 (Public Law 111–282) July 23, 2009 Oct. 15, 2010.—Signed by President. CR–S 8039 Oct. 15, 2010.—Became Public Law No.: 111–282. Mr. LIEBERMAN To transfer statutory entitlements to pay and hours of work authorized by the District of Columbia Code for current members of the United States Secret Service Uniformed Division from the District of Columbia Code to the United States Code. Cited as the ‘‘United States Secret Service Uniformed Division Mod- ernization Act of 2009.’’ July 29, 2009.—Ordered to be reported without amendment favor- ably.

41

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000047 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1530 July 29, 2009 S. 1649 Sept. 8, 2009 CR–S 8271 CR–S 9132

Mr. REID (for himself, Messrs. ENSIGN, MARTINEZ, and NELSON Mr. LIEBERMAN (for himself and Ms. COLLINS) of Florida) Mr. BENNETT and Mrs. MCCASKILL, Sept. 22, 2009 Mr. BENNET, Sept. 23, 2009 To prohibit an agency or department of the United States from estab- lishing or implementing an internal policy that discourages or pro- To prevent the proliferation of weapons of mass destruction, to prepare hibits the selection of a resort or vacation destination as the location for attacks using weapons of mass destruction, and for other pur- for a conference or event, and for other purposes. poses.

Cited as the ‘‘Protecting Resort Cities from Discrimination Act of Cited as the ‘‘Weapons of Mass Destruction Prevention and Prepared- 2009.’’ ness Act of 2009’’ or the ‘‘WMD Prevention and Preparedness Act of 2009.’’

Sept. 22, 2009.—Committee on Homeland Security and Govern- S. 1567 (H.R. 1454) Aug. 3, 2009 mental Affairs. Hearing held. S. Hrg. 111–582. CR–S 8681 Nov. 4, 2009.—Ordered to be reported with an amendment in the nature of a substitute favorably. Mr. BROWNBACK (for himself and Mr. WHITEHOUSE) Dec. 17, 2009.—Reported by Senator Lieberman with an amend- Mr. BENNET, Aug. 4, 2009 ment in the nature of a substitute. With written report S. Mr. UDALL of New Mexico, Aug. 6, 2009 Rept. 111–377. Minority views filed. Ms. SNOWE, Mar. 3, 2010 Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- Mr. CRAPO, May 25, 2010 eral Orders. Calendar No. 705. Mr. UDALL of Colorado, July 13, 2010 Mr. INHOFE, July 15, 2010 S. 1688 Sept. 17, 2009 To provide for the issuance of a Multinational Species Conservation CR–S 9555 Funds Semipostal Stamp. Mr. BENNETT (for himself, Messrs. ENZI, BUNNING, and CRAPO) Cited as the ‘‘Multinational Species Conservation Funds Semipostal Mr. COBURN, Sept. 30, 2009 Stamp Act of 2009.’’ Mr. VITTER, Oct. 5, 2009 Mr. INHOFE, Oct. 7, 2009 Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and To prevent congressional reappointment distortions by requiring that, International Security. in the questionnaires used in the taking of any decennial census of population, a checkbox or other similar option be included for respondents to indicate citizenship status or lawful presence in S. 1632 Aug. 6, 2009 the United States. CR–S 8993 Cited as the ‘‘Fairness in Representation Act.’’ Mrs. BOXER (for herself and Mr. ISAKSON) Mr. DODD, Sept. 30, 2009 Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, To require full and complete public disclosure of the terms of home and International Security. mortgages held by Members of Congress.

S. 1745 Oct. 1, 2009 CR–S 10061

Mrs. MCCASKILL Mr. WEBB, Nov. 2, 2009

To expand whistleblower protections to non-Federal employees whose disclosures involve misuse of Federal funds.

Cited as the ‘‘Non-Federal Employee Whistleblower Protection Act of 2009.’’

42

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000048 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1755 Oct. 6, 2009 S. 1830 Oct. 21, 2009 CR–S 10162 CR–S 10635

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

To direct the Department of Homeland Security to undertake a study To establish the Chief Conservation Officers Council to improve the on emergency communications. energy efficiency of Federal agencies, and for other purposes.

Cited as the ‘‘Amateur Radio Emergency Communications Enhance- Cited as the ‘‘Federal Agency Energy Efficiency Improvement Act ment Act of 2009.’’ of 2009.’’

Nov. 4, 2009.—Ordered to be reported without amendment favor- Dec. 16, 2010.—Ordered to be reported with an amendment in ably. the nature of a substitute favorably. Dec. 10, 2009.—Reported by Senator Lieberman without amend- Mar. 25, 2010.—Reported by Senator Lieberman with an amend- ment. With written report S. Rept. 111–105. ment in the nature of a substitute. Without written report. Dec. 10, 2009.—Placed on Senate Legislative Calendar under Gen- Mar. 25, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 224. eral Orders. Calendar No. 335. Dec. 14, 2009.—Passed Senate without amendment by Unanimous Apr. 12, 2010.—By Senator Lieberman from Committee on Home- Consent. land Security and Governmental Affairs filed written report. Dec. 15, 2009.—Received in the House. S. Rept. 111–167. Dec. 15, 2009.—Message on Senate action sent to the House. Dec. 15, 2009.—Referred to the House Committee on Energy and Commerce. S. 1860 (Public Law 111–114) Oct. 22, 2009 CR–S 10700

S. 1825 (Public Law 111–112) Oct. 21, 2009 Mr. LIEBERMAN CR–S 10635 To permit each current member of the Board of Directors of the Mr. LIEBERMAN (for himself and Ms. COLLINS) Office of Compliance to serve for 3 terms. Mr. AKAKA, Oct. 27, 2009 Nov. 4, 2009.—Ordered to be reported without amendment favor- To extend the authority for relocation expenses test programs for ably. Federal employees, and for other purposes. Nov. 4, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Nov. 4, 2009.—Ordered to be reported without amendment favor- Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- ably. eral Orders. Calendar No. 197. Nov. 4, 2009.—Reported by Senator Lieberman without amend- Nov. 5, 2009.—Passed Senate without amendment by Unanimous ment. Without written report. Consent. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- Nov. 9, 2009.—Message on Senate action sent to the House. eral Orders. Calendar No. 196. Nov. 16, 2009.—Received in the House. Nov. 9, 2009.—Measure laid before Senate by unanimous consent. Nov. 16, 2009.—Referred to the House Committee on House Ad- Nov. 9, 2009.—S. AMDT. 2768 Amendment SA 2768 proposed ministration. by Senator Reid for Senator Lieberman. To modify the effective Nov. 19, 2009.—Committee on House Administration discharged. date. Nov. 19, 2009.—Mrs. Davis (CA) asked unanimous consent to Nov. 9, 2009.—S. AMDT. 2768 Amendment SA 2768 agreed to discharge from committee and consider. in Senate by Unanimous Consent. Nov. 19, 2009.—Considered by unanimous consent. Nov. 9, 2009.—Passed Senate with an amendment by Unanimous Consent. Nov. 19, 2009.—On passage Passed without objection. Nov. 10, 2009.—Message on Senate action sent to the House. Nov. 19, 2009.—Motion to reconsider laid on the table Agreed Nov. 16, 2009.—Received in the House. to without objection. Nov. 16, 2009.—Mr. Lynch moved to suspend the rules and pass Nov. 19, 2009.—Cleared for White House. the bill. Dec. 2, 2009.—Presented to President. Nov. 16, 2009.—Considered under suspension of the rules. Dec. 14, 2009.—Signed by President. Nov. 16, 2009.—On motion to suspend the rules and pass the Dec. 14, 2009.—Became Public Law No.: 111–114. bill Agreed to by voice vote. Nov. 16, 2009.—Motion to reconsider laid on the table Agreed to without objection. Nov. 16, 2009.—Cleared for White House. Nov. 19, 2009.—Presented to President. Nov. 30, 2009.—Signed by President. Nov. 30, 2009.—Became Public Law No.: 111–112.

43

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000049 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 1862 Oct. 22, 2009 S. 2767 Nov. 10, 2009 CR–S 10700 CR–S 11344

Mr. LIEBERMAN Mr. CORNYN Mr. AKAKA, Oct. 29, 2009 Mrs. HUTCHISON, Nov. 16, 2009

To provide that certain Secret Service employees may elect to transi- To provide additional resources and funding for construction and infra- tion to coverage under the District of Columbia Police and Fire structure improvements at United States land ports of entry, to Fighter Retirement and Disability System. open additional inspection lanes, to hire more inspectors, and to provide recruitment and retention incentives for Unites States Cus- Cited as the ‘‘United States Secret Service Retirement Act of 2009.’’ toms and Border Protection officers who serve on the Southern Border. Nov. 4, 2009.—Ordered to be reported without amendment favor- ably. Cited as the ‘‘Emergency Port of Entry Personnel and Infrastructure July 26, 2010.—Reported by Senator Lieberman without amend- Funding Act of 2009.’’ ment. With written report S. Rept. 111–231. July 26, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 484. S. 2782 (S. 526) Nov. 17, 2009 CR–S 11430 S. 2129 Oct. 29, 2009 CR–S 10916 Mrs. MCCASKILL (for herself, Ms. COLLINS, Messrs. BENNETT, BROWN, NELSON of Florida, LEMIEUX, and CASEY) Ms. COLLINS (for herself, Messrs. LIEBERMAN, GRASSLEY, Ms. Mr. TESTER, Dec. 4, 2009 MIKULSKI, Mrs. BOXER, Mrs. FEINSTEIN, Mrs. MURRAY, Messrs. LEAHY and WHITEHOUSE, Sept. 16, 2010 Ms. SNOWE, Ms. LANDRIEU, Mrs. LINCOLN, Mr. VOIN- OVICH, Ms. CANTWELL, Ms. STABENOW, Ms. MURKOWSKI, To provide personal jurisdiction in causes of action against contractors Mr. PRYOR, Mrs. MCCASKILL, Ms. KLOBUCHAR, Mrs. of the United States performing contracts abroad with respect to GILLIBRAND, Mrs. HAGAN, and Mrs. SHAHEEN) members of the Armed Forces, civilian employees of the United Mr. BEGICH, Nov. 20, 2009 States, and United States citizen employees of companies per- Mr. AKAKA, Dec. 16, 2009 forming work for the United States in connection with contractor Mr. CARDIN, Mar. 24, 2010 activities, and for other purposes. Mr. MERKELY, July 13, 2010 Mrs. HUTCHISON, Sept. 27, 2010 Cited as the ‘‘Lieutenant Colonel Dominic ‘Rocky’ Baragona Justice for American Heroes Harmed by Contractors Act.’’ To authorize the Administrator of General Services to convey a parcel Apr. 28, 2010.—Ordered to be reported with an amendment in of real property in the District of Columbia to provide for the the nature of a substitute favorably. establishment of a National Women’s History Museum. Dec. 9, 2010.—Reported by Senator Lieberman with an amend- Cited as the ‘‘National Women’s History Museum Act of 2009.’’ ment in the nature of a substitute. Without written report. Dec. 9, 2010.—Placed on Senate Legislative Calendar under Gen- Dec. 4, 2009.—Senate Committee on Homeland Security and Gov- eral Orders. Calendar No. 682. ernmental Affairs discharged by Unanimous Consent. Dec. 4, 2009.—Referred to the Committee on Environment and Public Works. S. 2793 Nov. 18, 2009 May 21, 2010.—Ordered to be reported with amendments favor- CR–S 11492 ably. Reported by Senator Boxer with amendments. With written report Mr. LEAHY (for himself and Mr. VOINOVICH) S. Rept. 111–216. Mrs. GILLIBRAND, Nov. 20, 2009 Placed on Senate Legislative Calendar under General Orders. Cal- endar No. 445. To amend the Homeland Security Act of 2002 to provide for clarifica- tion on the use of funds relating to certain homeland security grants, and for other purposes.

Cited as the ‘‘Strengthening and Updating Resources and Equipment Act,’’ or the ‘‘SURE Act.’’

44

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000050 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 2863 Dec. 10, 2009 May 17, 2010.—Reported by Senator Lieberman without amend- CR–S 12909 ment. With written report S. Rept. 111–192. May 17, 2010.—Placed on Senate Legislative Calendar under Gen- Mr. PRYOR eral Orders. Calendar No. 379. May 24, 2010.—Passed Senate without amendment by Unanimous To provide that an outbreak of infectious disease or act of terrorism Consent. may be a major disaster under the Robert T. Stafford Disaster May 25, 2010.—Received in the House. Relief and Emergency Assistance Act (42 U.S.C. 5122 et seq.), May 25, 2010.—Message on Senate action sent to the House. and for other purposes. May 25, 2010.—Referred to the House Committee on Oversight and Government Reform. Cited as the ‘‘Emergency Response Act of 2009.’’ July 28, 2010.—Committee Consideration and Mark-up Session Held. July 28, 2010.—Ordered to be Reported (Amended) by Voice Vote. S. 2865 (Public Law 111–200) Dec. 10, 2009 Sept. 14, 2010.—Reported (Amended) by the Committee on Over- CR–S 12909 sight and Government. H. Rept. 111–587. Sept. 14, 2010.—Placed on the Union Calendar, Calendar No. Mr. LIEBERMAN (for himself and Ms. COLLINS) 337. Sept. 15, 2010.—Mr. Clay moved to suspend the rules and pass To reauthorize the Congressional Award Act (2 U.S.C. 801 et seq.), the bill, as amended. and for other purposes. Sept. 15, 2010.—Considered under suspension of the rules. Sept. 15, 2010.—On motion to suspend the rules and pass the Cited as the ‘‘Congressional Award Program Reauthorization Act of bill, as amended Agreed to by voice vote. 2009.’’ Sept. 15, 2010.—Motion to reconsider laid on the table Agreed to without objection. Dec. 16, 2009.—Ordered to be reported without amendment favor- Sept. 15, 2010.—The title of the measure was amended. Agreed ably. to without objection. Mar. 15, 2010.—Reported by Senator Lieberman without amend- ment. With written report S. Rept. 111–163. Sept. 15, 2010.—Message on House action received in Senate and Mar. 15, 2010.—Placed on Senate Legislative Calendar under Gen- at desk: House amendments to Senate bill. eral Orders. Calendar No. 317. Sept. 16, 2010.—Message on House action received in Senate and Mar. 17, 2010.—Passed Senate without amendment by Unanimous at desk: House amendments to Senate bill. Consent. Sept. 27, 2010.—Senate agreed to the House amendments by Unan- Mar. 18, 2010.—Received in the House. imous Consent. Mar. 18, 2010.—Message on Senate action sent to the House. Sept. 27, 2010.—Cleared for White House. Mar. 18, 2010.—Referred to the House Committee on Education Sept. 28, 2010.—Message on Senate action sent to the House. and Labor. Sept. 29, 2010.—Presented to President. June 23, 2010.—Mr. Payne moved to suspend the rules and pass Oct. 8, 2010.—Signed by President. the bill. Oct. 8, 2010.—Became Public Law No: 111–263. June 23, 2010.—Considered under suspension of the rules. June 23, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. S. 2872 Dec. 11, 2009 June 23, 2010.—Motion to reconsider laid on the table Agreed CR–S 13032 to without objection. June 23, 2010.—Cleared for White House. Mr. CARPER (for himself, Messrs. ALEXANDER, BYRD, June 23, 2010.—Presented to President. LIEBERMAN, VOINOVICH, WARNER, and WEBB) July 7, 2010.—Signed by President. July 7, 2010.—Became Public Law No.: 111–200. To authorize appropriations for the National Historical Publications and Records Commission through fiscal year 2014, and for other purpose. S. 2868 (Public Law 111–263) Dec. 10, 2009 CR–S 12909 Dec. 16, 2009.—Ordered to be reported with amendments favor- ably. Mr. LIEBERMAN June 21, 2010.—Reported by Senator Lieberman with amend- Mr. CARPER, Jan. 20, 2010 ments. With written report S. Rept. 111–213. June 21, 2010.—Placed on Senate Legislative Calendar under Gen- To provide increased access to the General Services Administration’s eral Orders. Calendar No. 438. Schedules Program by the American Red Cross and State and July 12, 2010.—Passed Senate with amendments by Unanimous local governments. Consent. Cited as the ‘‘Federal Supply Schedules Usage Act of 2009.’’ July 13, 2010.—Message on Senate action sent to the House. July 13, 2010.—Received in the House. Dec. 16, 2009.—Ordered to be reported without amendment favor- July 13, 2010.—Held at the desk. ably.

45

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000051 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 2874 (H.R. 3951) Dec. 11, 2009 S. 2890 Dec. 16, 2009 CR–S 13032 CR–S 13319

Ms. LANDRIEU Mr. FEINGOLD Mr. VITTER, Dec. 17, 2009 To amend the Buy American Act to increase the requirement for To designate the facility of the United States Postal Service located American-made content, to tighten the waiver provisions, and for at 2000 Louisiana Avenue in New Orleans, Louisiana, as the ‘‘Roy other purposes. Rondeno, Sr. Post Office Building.’’ Cited as the ‘‘Buy American Improvement Act of 2009.’’ Apr. 16, 2010.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- trict of Columbia. May 17, 2010.—Ordered to be reported without amendment favor- S. 2901 Dec. 17, 2009 ably. CR–S 13383 May 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. Ms. COLLINS (for herself, Mrs. MCCASKILL and Mr. BENNETT) May 18, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 380. To improve the acquisition workforce through the establishment of May 25, 2010.—Passed Senate without amendment by Unanimous an acquisition management fellows program, and for other purposes. Consent. Cited as the ‘‘Acquisition Workforce Improvement Act of 2009.’’ May 25, 2010.—Received in the House. May 25, 2010.—Message on Senate action sent to the House. May 25, 2010.—Held at the desk. S. 2902 Dec. 17, 2009 CR–S 13383 S. 2875 Dec. 11, 2009 CR–S 13032 Ms. COLLINS (for herself, Mrs. MCCASKILL and Mr. BENNETT) Messrs. AKAKA, BROWN, LIEBERMAN, and VOINOVICH, July Mr. FEINGOLD 27, 2010

To establish the Commission on Measures of Household Economic To improve the Federal Acquisition Institute. Security to conduct a study and submit a report containing rec- ommendations to establish and report economic statistics that reflect Cited as the ‘‘Federal Acquisition Institute Improvement Act of the economic status and well-being of American households. 2009.’’

Cited as the ‘‘Commission on Measures of Household Economic Secu- July 28, 2010.—Ordered to be reported with an amendment in rity Act of 2010.’’ the nature of a substitute favorably. Dec. 8, 2010.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. Without written report. Dec. 8, 2010.—Placed on Senate Legislative Calendar under Gen- S. 2884 (H.R. 2711) Dec. 15, 2009 eral Orders. Calendar No. 679. CR–S 13251 Dec. 13, 2010.—Passed Senate with an amendment by Unanimous Consent. Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. VOINOVICH Dec. 14, 2010.—Message on Senate action sent to the House. and AKAKA) Dec. 14, 2010.—Received in the House. To amend title 5, United States Code, to provide for the transportation Dec. 14, 2010.—Referred to the House Committee on Oversight of the dependents, remains, and effects of certain Federal employees and Government Reform. who die while performing official duties or as a result of the performance of official duties. S. 2929 Dec. 23, 2009 Cited as the ‘‘Special Agent Samuel Hicks Families of Fallen Heroes CR–S 13883 Act.’’ Mr. FEINGOLD (for himself and Mr. WHITEHOUSE)

To prohibit secret modifications and revocations of the law, and for other purposes.

Cited as the ‘‘Executive Order Integrity Act of 2009.’’

46

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000052 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 2945 (H.R. 3250) Jan. 21, 2010 CR–S 122 S. 3012 (H.R. 4425) Feb. 22, 2010 Mr. SCHUMER (for himself and Mrs. GILLIBRAND) CR–S 620

To designate the facility of the United States Postal Service located Mrs. GILLIBRAND (for herself and Mr. SCHUMER) at 1210 West Main Street in Riverhead, New York, as the ‘‘Private First Class Garfield M. Langhorn Post Office Building.’’ To designate the facility of the United States Postal Service located at 2–116th Street in North Troy, New York, as the Martin G. Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial ‘‘Marty’’ Mahar Post Office. Management, Government Information, Federal Services, and International Security. Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial May 17, 2010.—Ordered to be reported without amendment favor- Management, Government Information, Federal Services, and ably. International Security. May 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. May 17, 2010.—Ordered to be reported without amendment favor- May 18, 2010.—Placed on Senate Legislative Calendar under Gen- ably. eral Orders. Calendar No. 381. May 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- S. 2980 Feb. 2, 2010 eral Orders. Calendar No. 382. CR–S 440 Mr. BENNETT (for himself, Messrs. CORNYN, WICKER, VITTER, S. 3013 (H.R. 4628) Feb. 22, 2010 ENZI, BROWNBACK, INHOFE, ROBERTS, and HATCH) CR–S 620

To protect the democratic process and the right of the people of Mr. LAUTENBERG (for himself and Mr. MENENDEZ) the District of Columbia to define marriage. To designate the facility of the United States Postal Service located at 216 Westwood Avenue in Westwood, New Jersey, as the ‘‘Ser- geant Christopher R. Hrbek Post Office Building.’’ S. 2991 (H.R. 2646) Feb. 4, 2010 CR–S 481 Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and Mrs. MCCASKILL (for herself and Ms. COLLINS) International Security. To amend title 31, United States Code, to enhance the oversight May 17, 2010.—Ordered to be reported without amendment favor- authorities of the Comptroller General, and for other purposes. ably. May 18, 2010.—Reported by Senator Lieberman without amend- Cited as the ‘‘Government Accountability Office Improvement Act ment. Without written report. of 2010.’’ May 18, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 383. July 28, 2010.—Ordered to be reported with an amendment in the nature of a substitute favorably. Nov. 18, 2010.—Reported by Senator Lieberman without an S. 3024 Feb. 23, 2010 amendment in the nature of a substitute favorably. With written CR–S 698 report S. Rept. 111–350. Nov. 18, 2010.—Placed on Senate Legislative Calendar under Gen- Ms. SNOW (for herself and Mr. PRYOR) eral Orders. Calendar No. 646. To ensure that the creation of jobs by small businesses is considered during the Federal legislative and rulemaking process, and for other S. 2996 Feb. 4, 2010 purposes. CR–S 481 Cited as the ‘‘Job Impact Analysis Act of 2010.’’ Ms. COLLINS (for herself, Messrs. PRYOR, VOINOVICH, and Ms. LANDRIEU)

To extend the chemical facility security program of the Department of Homeland Security, and for other purposes.

Cited as the ‘‘Continuing Chemical Facilities Antiterrorism Security Act of 2010.’’

Mar. 3, 2010.—Committee on Homeland Security and Govern- mental Affairs. Hearings held. S. Hrg. 111–1020.

47

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000053 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3066 Mar. 3, 2010 S. 3101 Mar. 10, 2010 CR–S 1018 CR–S 1358

Mr. AKAKA Mr. TESTER

To correct the application of the Non-Foreign Area Retirement Equity To reduce barriers to entry in Federal contracting, and for other Assurance Act of 2009 (5 U.S.C. 5304 note) to employees paid purposes. saved or retained rates. Cited as the ‘‘Level Playing Field Contracting Act of 2010.’’ Apr. 6, 2010.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- trict of Columbia. S. 3130 Mar. 16, 2010 May 17, 2010.—Ordered to be reported without amendment favor- ably. CR–S 1619 May 24, 2010.—Reported by Senator Lieberman without amend- Mr. BENNET ment. Without written report. May 24, 2010.—Placed on Senate Legislative Calendar under Gen- To provide that, if comprehensive health care reform legislation pro- eral Orders. Calendar No. 400. vides Americans access to quality, affordable health care is not enacted by June 30, 2010, then Members of Congress may not participate or be enrolled in a Federal employees health benefits S. 3071 Mar. 4, 2010 plan under chapter 89 of title 5, United States Code. CR–S 1168 Cite as the ‘‘Stop Congressional Health Benefits Act.’’ Mr. BENNET

To provide for a freeze on the pay of Members of Congress and appropriations for certain congressional offices until there are suffi- S. 3145 Mar. 19, 2010 cient improvements in the national unemployment rate, and for CR–S 1777 other purposes. Mr. AKAKA

Cited as the ‘‘Congressional Pay Freeze Act of 2010.’’ To amend section 1004 of title 39, United States Code, to include that it is a policy of the Postal Service to ensure reasonable and sustainable workloads and schedules for supervisory and manage- ment employees and to clarify provisions relating to consultation S. 3074 (S. 317, S. 3198) Mar. 4, 2010 and changes or terminations in certain proposals. CR–S 1168 Apr. 6, 2010.—Referred to the Subcommittee on Federal Financial Mr. BURR (for himself, Messrs. VITTER, THUNE, COBURN, Management, Government Information, Federal Services, and ISAKSON, and JOHANNS) International Security. Mr. CHAMBLISS, Mar. 10, 2009

To provide that Members of Congress shall not receive a cost of S. 3167 Mar. 25, 2010 living adjustment in pay during fiscal year 2011. CR–S 2115

Mr. CARPER (for himself and Mr. COBURN)

S. 3088 Mar. 8, 2010 To amend title 13 of the United States Code to provide for a 5- CR–S 1261 year term of office for the Director of the Census and to provide for authority and duties of the Director and Deputy Director of Mr. FEINGOLD (for himself and Mr. MCCAIN) the Census, and for other purposes.

To reduce the number of executive branch political appointments. Cited as the ‘‘Census Oversight Efficiency and Management Reform Act of 2010.’’ Cited as the ‘‘Reduce Bureaucracy Act.’’ Apr. 22, 2010.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, and International Security. Apr. 28, 2010.—Ordered to be reported with an amendment favor- ably. Nov. 18, 2010.—Reported by Senator Lieberman with amendments favorably. With written report S. Rept. 111–351. Nov. 18, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 647.

48

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000054 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3167—Continued Sept. 24, 2010.—Measure laid before Senate by unanimous con- sent. Dec. 8, 2010.—Measure laid before Senate by unanimous consent. Sept. 24, 2010.—S. ADMT. 4658 Amendment SA 4658 proposed Dec. 8, 2010.—S. AMDT. 4745 Amendment SA 4745 proposed by Senator Brown (OH) for Senator Kaufman. In the nature by Senator Reid for Senator Carper. To provide for the estab- of a substitute. lishment of a technology advisory committee and to strike the Sept. 24, 2010.—S. AMDT. 4658 Amendment SA 4658 agreed requirement that the Director of the Census submit a budget to in Senate by Unanimous Consent. request each year to the Secretary of Commerce for inclusion Sept. 24, 2010.—Placed Senate with an amendment by Unanimous in the President’s budget request for that year. Consent. Dec. 8, 2010.—S. AMDT. 4745 Amendment SA 4745 agreed to Sept. 24, 2010.—Message on Senate action sent to the House. in Senate by Unanimous Consent. Sept. 28, 2010.—Received in the House. Dec. 8, 2010.—Passed Senate with amendments by Unanimous Sept. 28, 2010.—Held at the desk. Consent. Sept. 28, 2010.—Ms. Chu moved to suspend the rules and pass Dec. 9, 2010.—Received in the House. the bill. Dec. 9, 2010.—Message on Senate action sent to the House. Sept. 28, 2010.—Considered under suspension of the rules. Dec. 9, 2010.—Held at the desk. Sept. 28, 2010.—At the conclusion of debate, the chair put the Dec. 14, 2010.—Mrs. Maloney moved to suspend the rules and question on the motion to suspend the rules. Mr. Bilbray ob- pass the bill. jected to the vote on the grounds that a quorum was not Dec. 14, 2010.—Considered under suspension of the rules. present. Further proceedings on the motion were postponed. Dec. 14, 2010.—At the conclusion of debate, the Yeas and Nays The point of no quorum was withdrawn. were demanded and ordered. Pursuant to the provisions of Sept. 30, 2010.—Considered as unfinished business. clause 8, rule XX, the Chair announced that further proceedings Sept. 30, 2010.—On motion to suspend the rules and pass the on the motion would be postponed. bill Agreed to by voice vote. Dec. 14, 2010.—Considered as unfinished business. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed to without objection. Dec. 14, 2010.—On motion to suspend the rules and pass the Sept. 30, 2010.—Cleared for White House. bill Failed by the Yeas and Nays: 201–167 (Roll. no. 629). Oct. 4, 2010.—Presented to President. Oct. 15, 2010.—Signed by President. Oct. 15, 2010.—Became Public Law No.: 111–283. S. 3174 Mar. 25, 2010 CR–S 2115 S. 3198 (S. 317, S. 3158) Apr. 14, 2010 Mr. GRASSLEY CR–S 2295

To amend the Patient Protection and to provide Mr. NELSON (Nebraska) for participation in the Exchange of the President, Vice-President, Members of Congress, political appointees, and congressional staff. To provide that Members of Congress shall not receive a cost of living adjustment in pay during fiscal year 2011. Cited as the ‘‘Health Reform Accountability Act.’’

S. 3200 (H.R. 5051) Apr. 14, 2010 S. 3196 (Public Law 111–283) Apr. 13, 2010 CR–S 2295 CR–S 2246 Mrs. GILLIBRAND Mr. KAUFMAN (for himself, Messrs. VOINOVICH, AKAKA, and LIEBERMAN) To designate the facility of the United States Postal Service located Mr. CARPER, Apr. 28, 2010 at 23 Genesee Street in Hornell, New York, as the ‘‘Zachary Ms. COLLINS, June 24, 2010 Smith Post Office Building.’’

To amend the Presidential Transition Act of 1963 to provide that Apr. 16, 2010.—Referred to the Subcommittee on Oversight of certain transition services shall be available to eligible candidates Government Management, the Federal Workforce, and the Dis- before the general election. trict of Columbia. May 17, 2010.—Ordered to be reported without amendment favor- Cited as the ‘‘Pre-Election Presidential Transition Act of 2010.’’ ably. May 18, 2010.—Reported by Senator Lieberman without amend- Apr. 22, 2010.—Subcommittee on Oversight of Government Man- ment. Without written report. agement, the Federal Workforce, and the District of Columbia. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- Hearing held. S. Hrg. 111–582. eral Orders. Calendar No. 384. May 17, 2010.—Ordered to be reported without amendment favor- May 25, 2010.—Passed Senate without amendment by Unanimous ably. Consent. Aug. 2, 2010.—Reported by Senator Lieberman without amend- May 25, 2010.—Received in the House. ment. With written report S. Rept. 111–239. May 25, 2010.—Message on Senate action sent to the House. Aug. 2, 2010.—Placed on Senate Legislative Calendar under Gen- May 25, 2010.—Held at the desk. eral Orders. Calendar No. 499.

49

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000055 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3227 Apr. 19, 2010 Sept. 29, 2010.—By Senator Lieberman from Committee on Home- CR–S 2423 land Security and Governmental Affairs filed written report. S. Rept. 111–338. Mr. HATCH (for himself, Messrs. LEVIN, BENNETT, Mrs. Nov. 1, 2010.—Referred to the Subcommittee on Border, Mari- GILLIBRAND, Mr. KERRY, Mrs. SHAHEEN, and Mr. SCHU- time, and Global Counterterrorism. MER) Dec. 21, 2010.—Ms. Jackson Lee moved to suspend the rules Mr. MERKLEY, May 20, 2010 and pass the bill. Mrs. BOXER, June 29, 2010 Dec. 21, 2010.—Considered under suspension of the rules. Mr. BROWN of Ohio, Sept. 14, 2010 Dec. 21, 2010.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Jackson Lee To authorize the Archivist of the United States to make grants to (TX) objected to the vote on the grounds that a quorum was States for the preservation and dissemination of historical records. not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Cited as the ‘‘Preserving the American Historical Record Act.’’ Dec. 21, 2010.—Considered as unfinished business. Dec. 21, 2010.—On motion to suspend the rules and pass the bill Agree to by voice vote. Dec. 21, 2010.—Motion to reconsider laid on the table Agreed S. 3236 Apr. 21, 2010 to without objection. CR–S 2518 Dec. 21, 2010.—Cleared for White House. Dec. 28, 2010.—Presented to President. Mr. SCHUMER (for himself and Mrs. GILLIBRAND) Jan. 4, 2010.—Signed by President. To expand the National Domestic Preparedness Consortium to include Jan. 4, 2010.—Became Public Law No.: 111–376. the SUNY National Center for Security and Preparedness.

Cited as the ‘‘National Domestic Preparedness Consortium Enhance- S. 3249 (H.R. 1746) Apr. 22, 2010 ment Act of 2010.’’ CR–S 2587

Mr. LIEBERMAN (for himself and Ms. COLLINS)

S. 3243 (Public Law 111–376) Apr. 21, 2010 To amend the Robert T. Stafford Disaster Relief and Emergency CR–S 2518 Assistance Act to reauthorize the predisaster hazard mitigation pro- gram, and for other purposes. Mr. PRYOR Cited as the ‘‘Predisaster Hazard Mitigation Act of 2010.’’ To require U.S. Customs and Border Protection to administer poly- graph examinations to all applicants for law enforcement positions Apr. 28, 2010.—Ordered to be reported with an amendment favor- with U.S. Customs and Border Protection, to require U.S. Customs ably. and Border Protection to complete all periodic background reinves- June 23, 2010.—Reported by Senator Lieberman with an amend- tigations of certain law enforcement personnel, and for other pur- ment. With written report S. Rept. 111–215. poses. June 23, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 440. To require U.S. Customs and Border Protection to administer poly- June 28, 2010.—Passed Senate with an amendment by Unanimous graph examinations to all applicants for law enforcement positions Consent. with U.S. Customs and Border Protection, to require U.S. Customs June 29, 2010.—Received in the House. and Border Protection to initiate all periodic background reinves- June 29, 2010.—Message on Senate action sent to the House. tigations of certain law enforcement personnel, and for other pur- June 29, 2010.—Held at the desk. poses. (Amended)

Cited as the ‘‘Anti-Border Corruption Act of 2010.’’ S. 3263 Apr. 27, 2010 July 28, 2010.—Ordered to be reported with an amendment favor- CR–S 2708 ably. Sept. 27, 2010.—Reported by Senator Lieberman with an amend- Mr. AKAKA (for himself and Mr. ENSIGN) ment and an amendment to the title. Without written report. Sept. 27, 2010.—Placed on Senate Legislative Calendar under Gen- To establish a Chief Veterinary Officer in the Department of Home- eral Orders. Calendar No. 619. land Security, and for other purposes. Sept. 28, 2010.—Passed Senate with an amendment and an amend- ment to the Title by Unanimous Consent. Sept. 28, 2010.—Received in the House. Sept. 28, 2010.—Message on Senate action sent to the House. Sept. 28, 2010.—Referred to the House Committee on Homeland Security.

50

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000056 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3265 Apr. 27, 2010 S. 3321 May 6, 2010 CR–S 2708 CR–S 3358

Mr. MCCAIN (for himself, Messrs. TESTER, GRAHAM, BEGICH, Mr. TESTER BURR, CHAMBLISS, BROWNBACK, HATCH, BENNETT, WICKER, and ISAKSON) To establish an advisory committee to issue nonbinding government- Messrs. BAUCUS and ROBERTS, Apr. 28, 2010 wide guidelines on making public information available on the Messrs. THUNE and JOHANNS, Apr. 29, 2010 Internet, to require publicly available Government information held Ms. MURKOWSKI, May 5, 2010 by the executive branch to be made available on the Internet, Mr. CRAPO, May 6, 2010 to express the sense of Congress that publicly available information Mr. SHELBY, May 10, 2010 held by the legislative and judicial branches should be available Mr. LEMIEUX, July 29, 2010 on the Internet, and for other purposes.

To restore Second Amendment rights in the District of Columbia. Cited as the ‘‘Public Online Information Act of 2010.’’

Cited as the ‘‘Second Amendment Enforcement Act.’’ S. 3323 May 6, 2010 CR–S 3358

S. 3267 (H.R. 3791) Apr. 27, 2010 Mr. FEINGOLD (for himself and Mr. COBURN) CR–S 2708 Mrs. MCCASKILL, July 12, 2010

Mr. DODD (for himself, Ms. COLLINS, Messrs. LIEBERMAN, To improve the management and oversight of Federal contracts, and MCCAIN and CARPER) for other purposes.

To improve the provision of assistance to fire departments, and for Cited as the ‘‘Federal Contracting Oversight and Reform Act of other purposes. 2010.’’

Cited as the ‘‘Fire Grants Reauthorization Act of 2010.’’ S. 3332 May 7, 2010 Apr. 28, 2010.—Ordered to be reported with an amendment favor- CR–S 3407 ably. July 28, 2010.—Reported by Senator Lieberman with an amend- Mr. MCCAIN (for himself and Mr. KYL) ment in the nature of a substitute. With written report S. Rept. 111–235. To implement a comprehensive border security plan to combat illegal July 28, 2010.—Placed on Senate Legislative Calendar under Gen- immigration, drug and alien smuggling, and violent activity along eral Orders. Calendar No. 488. the southwest border of the United States.

Cited as the ‘‘Border Security Enforcement Act of 2010.’’ S. 3272 Apr. 28, 2010 CR–S 2758

Mr. BENNET Mr. TESTER, May 3, 2010

To provide greater controls and restrictions on revolving door lob- bying.

Cited as the ‘‘Close the Revolving Door Act of 2010.’’

S. 3312 (H.R. 2611) May 5, 2010 CR–S 3164

Mrs. GILLIBRAND

To amend the Homeland Security Act of 2002 to authorize the Secur- ing the Cities Initiative of the Department of Homeland Security, and for other purposes.

51

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000057 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3335 May 11, 2010 S. 3365 (H.R. 3243) May 13, 2010 CR–S 3535 CR–S 3716

Mr. COBURN (for himself, Messrs. MCCAIN, FEINGOLD, Mrs. Mr. WEBB GILLIBRAND, Messrs. BENNET, ENSIGN, CORKER, and UDALL of Colorado) To amend section 5542 of title 5, United States Code, to provide Messrs. CHAMBLISS, CORNYN, Mrs. BOXER, Messrs. DEMINT, that any hours worked by Federal firefighters under a qualified ISAKSON, and Mrs. MCCASKILL, May 12, 2010 trade-of-time arrangement shall be excluded for purposes of deter- Messrs. ALEXANDER, TESTER, and HATCH, May 13, 2010 minations relating to overtime pay. Messrs. CARPER, ENZI, and THUNE, May 18, 2010 Ms. SNOWE, Ms. COLLINS, and Mr. KAUFMANN, June 10, 2010 June 30, 2010.—Referred to the Subcommittee on Oversight of Mr. BURR, June 23, 2010 Government Management, the Federal Workforce, and the Dis- trict of Columbia. Messrs. BROWN of Massachusetts, CASEY, and GRAHAM, June 24, 2010 Mr. JOHANNS, July 21, 2010 S. 3384 May 19, 2010 To require Congress to establish a unified and searchable database CR–S 3983 on a public website for congressional earmarks as called for by the President in his 2010 State of the Union Address to Congress. Mr. VITTER

Cited as the ‘‘Earmark Transparency Act.’’ To direct the General Accountability Office to conduct a full audit of hurricane protection funding and cost estimates associated with July 28, 2010.—Ordered to be reported with an amendment in post-Katrina hurricane protection. the nature of a substitute favorably. Dec. 14, 2010.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. Rept. 111–365. Additional views filed. S. 3429 May 26, 2010 Dec. 14, 2010.—Placed on Senate Legislative Calendar under Gen- CR–S 4442 eral Orders. Calendar No. 692. Mr. CASEY

S. 3341 May 11, 2010 To require the Comptroller General of the United States to carry out a study on procurement under the American Recovery and CR–S 3536 Reinvestment Act of 2009. Mr. CARDIN (for himself, Ms. COLLINS, Messrs. AKAKA, ROCKEFELLER, Ms. MIKULSKI, Messrs. BINGAMAN, JOHN- SON, KAUFMAN, KERRY, Ms. LANDRIEU, Ms. STABENOW, S. 3465 (H.R. 5099) June 9, 2010 and Mr. WARNER) CR–S 4744 Mrs. HAGAN, May 13, 2010 Mr. LEVIN, May 24, 2010 Mr. KERRY (for himself and Mr. BROWN of Massachusetts) Ms. CANTWELL and Mr. DORGAN, May 25, 2010 Mr. DODD, May 26, 2010 To designate the facility of the United States Postal Service located Mr. LIEBERMAN, June 7, 2010 at 15 South Main Street in Sharon, Massachusetts, as the ‘‘Michael Messrs. CASEY, DURBIN, and BEGICH, June 8, 2010 C. Rothberg Post Office.’’

To amend title 5, United States Code, to extend eligibility for coverage June 15, 2010.—Referred to the Subcommittee on Federal Finan- under the Federal Employees Health Benefits Program with respect cial Management, Government Information, Federal Services, to certain adult dependents of Federal employees and annuitants, and International Security. in conformance with amendments made by the Patient Protection June 24, 2010.—Ordered to be reported without amendment fa- and Affordable Care Act. vorably. June 29, 2010.—Reported by Senator Lieberman without amend- Cited as the ‘‘FEHBP Dependent Coverage Extension Act.’’ ment. Without written report. June 29, 2010.—Placed on Senate Legislative Calendar under Gen- June 30, 2010.—Referred to the Subcommittee on Oversight of eral Orders. Calendar No. 449. Government Management, the Federal Workforce, and the Dis- trict of Columbia.

52

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000058 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3480 June 10, 2010 S. 3564 July 12, 2010 CR–S 4850 CR–S 5744

Mr. LIEBERMAN (for himself, Mr. CARPER and Ms. COLLINS) Mr. UDALL

To amend the Homeland Security Act of 2002 and other laws to To promote the potential of women in academic science, technology, enhance the security and resiliency of the cyber and communica- engineering, and mathematics. tions infrastructure of the United States.

Cited as the ‘‘Protecting Cyberspace as a National Asset Act of 2010.’’ S. 3567 (Public Law 111–288) July 12, 2010 CR–S 5744 June 24, 2010.—Ordered to be reported with an amendment in the nature of a substitute favorably. Mr. SCHUMER Mrs. GILLIBRAND, July 20, 2010 Dec. 15, 2010.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. To designate the facility of the United States Postal Service located Rept. 111–368. at 100 Broadway in Lynbrook, New York, as the ‘‘Navy Corpsman Dec. 15, 2010.—Placed on Senate Legislative Calendar under Gen- Jeffrey L. Wiener Post Office Building.’’ eral Orders. Calendar No. 698. July 15, 2010.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, S. 3484 (H.R. 4098) June 14, 2010 and International Security. CR–S 4885 July 28, 2010.—Ordered to be reported without amendment favor- ably. Mrs. MCCASKILL (for herself and Mr. BENNETT) July 28, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. To require the Director of the Office of Management and Budget July 28, 2010.—Placed on Senate Legislative Calendar under Gen- to issue guidance on the use of peer-to-peer file sharing software eral Orders. Calendar No. 489. to prohibit the personal use of such software by Government em- July 30, 2010.—Passed Senate without amendment by Unanimous Consent. ployees, and for other purposes. July 30, 2010.—Received in the House. July 30, 2010.—Message on Senate action sent to the House. Cited as the ‘‘Secure Federal File Sharing Act.’’ July 30, 2010.—Referred to the House Committee on Oversight and Government Reform. Sept. 23, 2010.—Committee Consideration and Mark-up Session Held. S. 3526 June 23, 2010 Sept. 23, 2010.—Ordered to be Reported. CR–S 5319 Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass the bill. Mr. WICKER Nov. 16, 2010.—Considered under suspension of the rules. Mr. COCHRAN, July 20, 2010 Nov. 16, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. To require the GAO to evaluate the propriety of assistance provided Nov. 16, 2010.—Motion to reconsider laid on the table Agreed to General Motors Corporation under the Troubled Asset Relief to without objection. Program, and for other purposes. Nov. 16, 2010.—Cleared for White House. Nov. 19, 2010.—Presented to President. Nov. 30, 2010.—Signed by President. Nov. 30, 2010.—Became Public Law No.: 111–288. S. 3538 June 24, 2010 CR–S 5439 S. 3592 (Public Law 111–379) July 15, 2010 Mr. BOND (for himself and Mr. HATCH) CR–S 5963

To improve the cyber security of the United States and for other Mr. CHAMBLISS (for himself and Mr. ISAKSON) purposes. To designate the facility of the United States Postal Service located Cited as the ‘‘National Cyber Infrastructure Protection Act of 2010.’’ at 100 Commerce Drive in Tyrone, Georgia, as the ‘‘First Lieuten- ant Robert Wilson Collins Post Office Building.’’

Sept. 21, 2010.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, and International Security. Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- ernmental Affairs discharged by Unanimous Consent.

53

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000059 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3592 (Public Law 111–379)—Continued Nov. 29, 2010.—Referred to the House Committee on Oversight and Government Reform. Dec. 16, 2010.—Passed Senate without amendment by Unanimous Dec. 17, 2010.—By Senator Lieberman from Committee on Home- Consent. land Security and Governmental Affairs filed written report. Dec. 17, 2010.—Message on Senate action sent to the House. S. Rept. 111–374. Dec. 17, 2010.—Received in the House. Dec. 17, 2010.—Held at the desk. Dec. 17, 2009.—Mr. Cuellar moved to suspend the rules and pass the bill. S. 3659 July 27, 2010 Dec. 17, 2010.—Considered under suspension of the rules. CR–S 6302 Dec. 17, 2010.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Cuellar ob- Ms. COLLINS (for herself and Mrs. MURRAY) jected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. To reauthorize certain port security programs, and for other purposes. The point of no quorum was withdrawn. Dec. 21, 2010.—Considered as unfinished business. Cited as the ‘‘SAFE Port Reauthorization Act.’’ Dec. 21, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 21, 2010.—Motion to reconsider laid on the table Agreed to without objection. S. 3719 Aug. 5, 2010 Dec. 21, 2010.—Cleared for White House. CR–S 6883 Dec. 28, 2010.—Presented to President. Jan. 4, 2011.—Signed by President. Mrs. LINCOLN (for herself and Mr. CONRAD) Jan. 4, 2011.—Became Public Law No.: 111–379. Mr. LEAVY, Sept. 13, 2010

To establish a grant program for first responder agencies that experi- S. 3599 (H.R. 2868) July 15, 2010 ence an extraordinary financial burden resulting from the deploy- CR–S 5963 ment of employees.

Mr. LAUTENBERG (for himself and Mrs. GILLIBRAND) Cited as the ‘‘Strengthening Community Safety Act of 2010.’’

To enhance the security of chemical facilities and for other purposes.

Cited as the ‘‘Secure Chemical Facilities Act.’’ S. 3734 Aug. 5, 2010 CR–S 6883

S. 3650 July 26, 2010 Mr. FEINGOLD CR–S 5964 To require the President to submit reports and certifications to Con- gress on the duties of certain employees who are appointed without Mr. WYDEN (for himself, Messrs. AKAKA, VOINOVICH, Ms. COL- LINS, Ms. LANDRIEU, and Mr. LIEBERMAN) the advice and consent of the Senate, and for other purposes.

To amend chapter 21 of title 5, United States Code, to provide Cited as the ‘‘Czar Accountability Act of 2010.’’ that fathers of certain permanently disabled or deceased veterans shall be included with mothers of such veterans as preference eligibles for treatment in the civil service. S. 3747 Aug. 5, 2010 Cited as the ‘‘Jessica Ann Ellis Gold Star Fathers Act of 2010.’’ CR–S 6884

July 28, 2010.—Ordered to be reported without amendment favor- Mr. HATCH ably. Mr. ENZI, Sept. 20, 2010 Nov. 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. To provide for a reduction and limitation on the total number of Nov. 18, 2010. Placed on Senate Legislative Calendar under Gen- Federal employees, and for other purposes. eral Orders. Calendar No. 650. Nov. 19, 2010.—Measure laid before Senate by unanimous consent. Cited as the ‘‘Reduce and Cap the Federal Workforce Act of 2010.’’ Nov. 19, 2010.—S. AMDT. 4717 Amendment SA 4717 proposed by Senator Reid for Senator Wyden. To strike the short title. Nov. 19, 2010.—S. AMDT. 4717 Amendment SA 4717 agreed to in Senate by Unanimous Consent. Nov. 19, 2010.—Passed Senate with amendments by Unanimous Consent. Nov. 22, 2010.—Message on Senate action sent to the House. Nov. 29, 2010.—Received in the House.

54

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000060 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3784 Sept. 15, 2010 S. 3806 Sept. 20, 2010 CR–S 7134 CR–S 7205

Mr. BROWN of Ohio Mr. LIEBERMAN (for himself, Ms. COLLINS, Messrs. AKAKA and VOINOVICH) To designate the facility of the United States Postal Service located at 4865 Tallmadge Road in Rootstown, Ohio, as the ‘‘Marine To protect Federal employees and visitors, improve the security of Sgt. Jeremy E. Murray Post Office.’’ Federal facilities and authorize and modernize the Federal Protective Service. Nov. 30, 2010.—Ordered to be reported without amendment favor- ably. Cited as the ‘‘Supporting Employee Competency and Updating Readi- Dec. 1, 2010.—Reported by Senator Lieberman without amend- ness Enhancements for Facilities Act of 2010’’ or the ‘‘SECURE ment. Without written report. Facilities Act of 2010.’’ Dec. 1, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 665. Sept. 29, 2010.—Ordered to be reported with an amendment in Dec. 2, 2010.—Passed Senate with an amendment by Unanimous the nature of a substitute favorably. Consent. Dec. 10, 2010.—Reported by Senator Lieberman with an amend- Dec. 3, 2010.—Message on Senate action sent to the House. ment in the nature of a substitute. Without written report. Dec. 3, 2010.—Received in the House. Dec. 10, 2010.—Placed on Senate Legislative Calendar under Gen- Dec. 3, 2010.—Referred to the House Committee on Oversight eral Orders. Calendar No. 684. and Government Reform.

S. 3826 Sept. 22, 2010 S. 3794 (Public Law 111–338) Sept. 16, 2010 CR–S 7352 CR–S 7175 Mr. DEMINT (for himself, Messrs. SESSIONS, GRASSLEY, Mr. LIEBERMAN (for himself and Ms. COLLINS) COBURN, CORNYN, ENSIGN, VITTER, THUNE, RISCH, Mr. AKAKA, Sept. 28, 2010 INHOFE, ENZI, WICKER, and HATCH)

To amend chapter 5 of title 40, United States Code, to include organi- To amend chapter 8 of title 5, United States Code, to provide that zations whose membership comprises substantially veterans as re- major rules of the executive branch shall have no force or effect cipient organizations for the donation of Federal surplus personal unless a joint resolution of approval is enacted into law. property through State agencies. Cited as the ‘‘Regulations From the Executive in Need of Security Cited as the ‘‘Formerly Owned Resources for Veterans to Express Act of 2010.’’ Thanks for Service Act of 2010’’ or the ‘‘FOR VETS Act of 2010.’’

Sept. 29, 2010.—Ordered to be reported with an amendment fa- S. 3831 Sept. 23, 2010 vorably. CR–S 7420 Sept. 29, 2010.—Reported by Senator Lieberman with an amend- ment. Without written report. Mr. CARPER Sept. 29, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 628. To amend the provisions of title 5, United States Code, relating Sept. 29, 2010.—Passed Senate with an amendment by Unanimous to the methodology for calculating the amount of any Postal surplus Consent. or supplemental liability under the Civil Serice Retirement System, Sept. 30, 2010.—Message on Senate action sent to the House. and for other purposes. Nov. 15, 2010.—Received in the House. Nov. 15, 2010.—Referred to the House Committee on Oversight Cited as the ‘‘Postal Operations Sustainment and Transformation Act and Government Reform. of 2010’’ or the ‘‘POST Act of 2010.’’ Dec. 14, 2010.—Ms. Chu moved to suspend the rules and pass the bill. Dec. 14, 2010.—Considered under suspension of the rules. Dec. 14, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 14, 2010.—Motion to reconsider laid on the table Agreed to without objection. Dec. 14, 2010.—Cleared for White House. Dec. 16, 2010.—Presented to President. Dec. 22, 2010.—Signed by President. Dec. 22, 2010.—Became Public Law No.: 111–338.

55

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000061 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E B I L L S

S. 3853 Sept. 28, 2010 S. 3999 Dec. 1, 2010 CR–S 7618 CR–S 8348

Mr. CARPER (for himself, Messrs. WARNER, AKAKA, Ms. COL- Mr. VITTER LINS, Messrs. VOINOVICH and LIEBERMAN) Mr. TESTER, Dec. 2, 2010 To provide for reductions in the number of employees in Federal departments and agencies, freeze Federal employee compensation, To modernize and refine the requirements of the Government Perform- reduce funding to the White House and Congress, and for other ance and Results Act of 1993, to require guarterly performance purposes. reviews of Federal policy and management priorities, to establish Chief Operating Officers, Performance Improvement Officers, and the Performance Improvement Council, and for other purposes. S. 4000 Dec. 2, 2010 Cited as the ‘‘GPRA Modernization Act of 2010.’’ CR–S 8396 Ms. COLLINS

To provide for improvements to the United States Postal Service, S. 3944 Nov. 15, 2010 and for other purposes. CR–S 7899

Ms. MIKULSKI S. 4019 (H.R. 2039) Dec. 9, 2010 To amend the definition of a law enforcement officer under subchapter CR–S 8713 III of chapter 83 and chapter 84 of title 5, United States Code, respectively, to ensure the inclusion of certain positions. Mr. CASEY

Cited as the ‘‘Law Enforcement Officers Retirement Equity Act of To clarify the applicability of the Buy American Act to products 2010.’’ purchased for the use of the legislative branch, to prohibit the application of any of the exceptions to the requirements of such Act to products bearing an official Congressional insignia, and for other purposes. S. 3961 Nov. 17, 2010 CR–S 7968 Cited as the ‘‘Congressional Made in America Promise Act of 2010.

Mr. LIEBERMAN (for himself and Ms. COLLINS)

To amend the E-Government Act of 2002 (44 U.S.C. 3501 note) S. 4026 Dec. 14, 2010 to reform the electronic rulemaking process. CR–S 9022

Cited as the ‘‘E-Rulemaking Act of 2010.’’ Mr. CASEY To establish in the Department of Commerce the Minority Business Development Program to provide qualified minority businesses with S. 3988 Nov. 30, 2010 technical assistance and contracting opportunities, and for other purposes. CR–S 8298 Cited as the ‘‘Minority Business Development Improvements Act of Mr. KIRK 2010.’’ To establish the Grace Commission II to review and make rec- ommendations regarding cost control in the Federal Government, and for other purposes.

Cited as the ‘‘Spending Control Act of 2010.’’

56

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000062 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT S E N A T E R E S O L U T I O N S

S. Res. 32 Feb. 11, 2009 S. Res. 447 Mar. 8, 2010 CR–S 2144 CR–S 1261

Mr. LIEBERMAN Ms. MIKULSKI Mr. CARDIN, Mar. 16, 2010 Authorizing expenditures by the Committee on Homeland Security and Governmental Affairs. Expressing the sense of the Senate that the United States Postal Service should issue a semipostal stamp to support medical research Feb. 11, 2009.—Original measure reported to Senate by Senator relating to Alzheimer’s disease. Lieberman. Without written report. Feb. 11, 2009.—Referred to the Committee on Rules and Adminis- tration. S. Res. 481 (S. Res. 87) Apr. 14, 2010 CR–S 2295

S. Res. 87 (S. Res. 481) Mar. 26, 2009 Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. CR–S 3898 COLLINS, Messrs. LEVIN, CARPER, LAUTENBERG, BURRIS, and KAUFMAN) Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS, Messrs. LEVIN and CARPER) Expressing the sense of the Senate that public servants should be commended for their dedication and continued service to the Nation Expressing the sense of the Senate that public servants should be during Public Service Recognition Week, May 3 through 9, 2010. commended for their dedication and continued service to the Nation during Public Service Recognition Week, May 4 through 10, 2009. Apr. 29, 2010.—Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Apr. 1, 2009.—Ordered to be reported without amendment favor- Apr. 29, 2010.—Resolution agreed to in Senate without amend- ably. ment and with a preamble by Unanimous Consent. Apr. 20, 2009.—Reported by Senator Lieberman without amend- ment and with a preamble. Without written report. Apr. 20, 2009.—Placed on Senate Legislative Calendar under Gen- S. Res. 639 Sept. 23, 2010 eral Orders. Calendar No. 48. CR–S 7421 Apr. 21, 2009.—Resolution agreed to in Senate without amend- ment and with a preamble by Unanimous Consent. Mr. CARPER (for himself, Mr. MCCAIN, Ms. COLLINS, and Mr. DODD)

Supporting the goals and ideals of Fire Prevention Week, which begins S. Res. 243 Aug. 5, 2009 on October 3, 2010, and the work of firefighters in educating CR–S 8865 and protecting the communities of the United States. Mr. VITTER

Expressing the sense of the Senate that, upon the establishment of, or enactment of legislation creating, a public health care plan, Members of Congress shall lose access to the Federal Employees Health Benefits Plan and shall be required to enroll in the public plan.

57

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000063 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000064 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT 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. 33 July 21, 2009 S. Con. Res. 49 Jan. 26, 2010 CR–S 7779 CR–S 251

Mr. BURRIS Mr. BURRIS (for himself and Mr. DURBIN) Mr. DURBIN, July 22, 2009 Mr. BEGICH, July 23, 2009 Expressing the sense of Congress that a commemorative postage stamp should be issued to honor the life of Elijah Parish Lovejoy. Expressing the sense of Congress that a commemorative postage stamp Mar. 26, 2010.—Referred to the Subcommittee on Federal Finan- should be issued to honor the crew of the USS Mason DE–529 cial Management, Government Information, Federal Services, who fought and served during World War II. and International Security. Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Con. Res. 68 July 12, 2010 CR–S 5744

Mr. SCHUMER S. Con. Res. 34 July 22, 2009 CR–S 7869 Expressing the sense of Congress that the United States Postal Service should issue a commemorative postage stamp honoring civil rights Mr. BURRIS workers Andrew Goodman, , and , and the ‘‘Freedom Summer’’ of 1964, and that the Citizens’ Stamp Expressing the sense of Congress that a commemorative postage stamp Advisory Committee should recommend to the Postmaster General should be issued to honor the crew of the USS Mason DE–529 that such a stamp be issued. who fought and served during World War II. July 15, 2010.—Referred to the Subcommittee on Federal Finan- Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial cial Management, Government Information, Federal Services, Management, Government Information, Federal Services, and and International Security. International Security.

S. Con. Res. 44 Oct. 5, 2009 CR–S 10110

Mr. LEVIN (for himself, Messrs. VOINOVICH, BROWN of Ohio, Ms. LANDRIEU, Mr. KAUFMAN, Ms. STABENOW, Ms. SNOWE, and Mr. LEAHY)

Expressing the sense of Congress that a postage stamp should be issued to commemorate the War of 1812 and that the Citizens’ Stamp Advisory Committee should recommend to the Postmaster General that such a stamp be issued.

Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, and International Security.

59

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000065 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000066 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 22 Jan. 6, 2009 H.R. 35 Jan. 6, 2009 CR–H 29 CR–H 29

To amend chapter 89 of title 5, United States Code, to allow the To amend chapter 22 of title 44, United States Code, popularly known United States Postal Service to pay its share of contributions for as the Presidential Records Act, to establish procedures for the annuitants’ health benefits out of the Postal Service Retiree Health consideration of claims of constitutionally based privilege against Benefits Fund. (As Amended) disclosure of Presidential records.

To amend title 5, United States Code, to reduce the amount that Cited as the ‘‘Presidential Records Act Amendments of 2009.’’ the United States Postal Service is required to pay into the Postal Service Retiree Health Benefits Fund by the end of fiscal year Jan. 6, 2009.—Referred to the House Committee on Oversight 2009. (As amended) and Government Reform. Jan. 7, 2009.—Mr. Towns moved to suspend the rules and pass Cited as the ‘‘United States Postal Service Financial Relief Act of the bill. 2009.’’ Jan. 7, 2009.—Considered under suspension of the rules. Jan. 7, 2009.—At the conclusion of debate, the Yeas and Nays Jan. 6, 2009.—Referred to the House Committee on Oversight were demanded and ordered. Pursuant to the provisions of and Government Reform. clause 8, rule XX, the Chair announced that further proceedings Feb. 24, 2009.—Referred to the Subcommittee on Federal Work- on the motion would be postponed. Jan. 7, 2009.—Considered as unfinished business. force, Post Office, and the District of Columbia. Jan. 7, 2009.—On motion to suspend the rules and pass the bill June 24, 2009.—Subcommittee Consideration and Mark-up Session Agreed to by the Yeas and Nays: 359–58 (Roll no. 5). Held. Jan. 7, 2009.—Motion to reconsider laid on the table Agreed June 24, 2009.—Forwarded by Subcommittee to Full Committee to without objection. (Amended) by Unanimous Consent. Jan. 8, 2009.—Received in the Senate and Read twice and referred July 10, 2009.—Committee Consideration and Mark-up Session to the Committee on Homeland Security and Governmental Held. Affairs. July 10, 2009.—Ordered to be Reported (Amended) by Voice Vote. Apr. 1, 2009.—Ordered to be reported with an amendment in July 21, 2009.—Reported (Amended) by the Committee on Over- the nature of a substitute favorably. sight and Government Reform. H. Rept. 111–216. May 19, 2009.—Reported by Senator Lieberman with an amend- July 21, 2009.—Placed on the Union Calendar, Calendar No. 118. ment in the nature of a substitute. With written report S. Sept. 15, 2009.—Mr. Towns moved to suspend the rules and pass Rept. 111–21. the bill, as amended. May 19, 2009.—Placed on Senate Legislative Calendar under Gen- Sept. 15, 2009.—Considered under suspension of the rules. eral Orders. Calendar No. 64. Sept. 15, 2009.—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. 36 Jan. 6, 2009 on the motion would be postponed. CR–H 29 Sept. 15, 2009.—On motion to suspend the rules and pass the bill, as amended Agreed to by the Yeas and Nays: 388–32 To amend title 44, United States Code, to require information on (Roll no. 701). contributors to Presidential library fundraising organizations. Sept. 15, 2009.—Motion to reconsider laid on the table Agreed Cited as the ‘‘Presidential Library Donation Reform Act of 2009.’’ to without objection. Sept. 15, 2009.—The title of the measure was amended. Agreed Jan. 6, 2009.—Referred to the House Committee on Oversight to without objection. and Government Reform. Sept. 16, 2009.—Received in the Senate. Jan. 7, 2009.—Mr. Towns moved to suspend the rules and pass Oct. 15, 2009.—Read twice and referred to the Committee on the bill. Homeland Security and Governmental Affairs. Jan. 7, 2009.—Considered under suspension of the rules. Dec. 7, 2009.—Referred to the Subcommittee on Federal Financial Jan. 7, 2009.—At the conclusion of debate, the Yeas and Nays Management, Government Information, Federal Services, and were demanded and ordered. Pursuant to the provisions of International Security. clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 7, 2009.—Considered as unfinished business.

61

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000067 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 36—Continued Sept. 27, 2010.—S. AMDT. 4661 Amendment SA 4661 proposed by Senator Durbin for Senator Lieberman. In the nature of Jan. 7, 2009.—Motion to reconsider laid on the table Agreed a substitute. to without objection. Sept. 27, 2010.—S. AMDT. 4661 Amendment SA 4661 agreed Jan. 7, 2009.—On motion to suspend the rules and pass the bill to in Senate by Unanimous Consent. Agreed to by the Yeas and Nays: 388–31 (Roll no. 6). Sept. 27, 2010.—Passed Senate without amendment by Unanimous Jan. 8, 2009.—Received in the Senate and Read twice and referred Consent. to the Committee on Homeland Security and Governmental Sept. 28, 2010.—Message on Senate action sent to the House. Affairs. Sept. 28, 2010.—Ms. Harman moved that the House suspend the rules and agree to the Senate amendment. Sept. 28, 2010.—On motion that the House suspend the rules H.R. 549 Jan. 15, 2009 and agree to the Senate amendment Agreed to by voice vote. CR–H 379 Sept. 28, 2010.—Motion to reconsider laid on the table Agreed to without objection. To amend the Homeland Security Act of 2002 to establish the Office Sept. 28, 2010.—Cleared for White House. for Bombing Prevention, to address terrorist explosive threats, and Sept. 30, 2010.—Presented to President. for other purposes. Oct. 7, 2010.—Signed by President. Oct. 7, 2010.—Became Public Law No.: 111–258. Cited as the ‘‘National Bombing Prevention Act of 2009.’’

Jan. 15, 2009.—Referred to the House Committee on Homeland Security. H.R. 626 (S. 354) Jan. 22, 2009 Feb. 3, 2009.—Mr. Thompson (MS) moved to suspend the rules CR–H 484 and pass the bill, amended. Feb. 3, 2009.—Considered under suspension of the rules. To provide that 4 of the 12 weeks of parental leave made available Feb. 3, 2009.—On motion to suspend the rules and pass the bill, to a Federal employee shall be paid leave, and for other purposes. as amended Agreed to by voice vote. Feb. 3, 2009.—Motion to reconsider laid on the table Agreed Cited as the ‘‘Federal Employees Paid Parental Leave Act of 2009.’’ to without objection. Jan. 22, 2009.—Referred to the House Committee on Oversight Feb. 4, 2009.—Received in the Senate and Read twice and referred and Government Reform, and in addition to the Committee to the Committee on Homeland Security and Governmental on House Administration, for a period to be subsequently deter- Affairs. mined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee con- cerned. H.R. 553 (Public Law 111–258) Jan. 15, 2009 Feb. 24, 2009.—Referred to the Subcommittee on Federal Work- CR–H 380 force, Post Office, and the District of Columbia. Feb. 25, 2009.—Subcommittee Consideration and Mark-up Session To require the Secretary of Homeland Security to develop a strategy Held. to prevent the over-classification of homeland security and other Feb. 25, 2009.—Forwarded by Subcommittee to Full Committee information and to promote the sharing of unclassified homeland by Voice Vote. security and other information, and for other purposes. May 6, 2009.—Committee Consideration and Mark-up Session Cited as the ‘‘Reducing Over-Classification Act of 2009.’’ Held. May 6, 2009.—Ordered to be Reported by Voice Vote. Jan. 15, 2009.—Referred to the House Committee on Homeland May 18, 2009.—Reported by the Committee on Oversight and Security. Government. H. Rept. 111–116, Part 1. Feb. 3, 2009.—Mr. Thompson (MS) moved to suspend the rules May 18, 2009.—Committee on House Administration discharged. and pass the bill. May 18, 2009.—Placed on the Union Calendar, Calendar No. 59. Feb. 3, 2009.—Considered under suspension of the rules. June 3, 2009.—Rules Committee Resolution H. Res. 501 Reported Feb. 3, 2009.—On motion to suspend the rules and pass the bill to House. Rule provides for consideration of H.R. 626 with Agreed to by voice vote. 1 hour of general debate. Previous question shall be considered Feb. 3, 2009.—Motion to reconsider laid on the table Agreed as ordered without intervening motions except motion to recom- to without objection. mit with or without instructions. Measure will be considered Feb. 4, 2009.—Received in the Senate and Read twice and referred read. Specified amendments are in order. The resolution waives to the Committee on Homeland Security and Governmental all points of order against consideration of the bill except those Affairs. arising under clause 9 or 10 of rule XXI. Nov. 4, 2009.—Ordered to be reported with an amendment in June 4, 2009.—Rule H. Res. 501 passed House. the nature of a substitute favorably. June 4, 2009.—Considered under the provisions of rule H. Res. May 27, 2010.—Reported by Senator Lieberman with an amend- 501. ment in the nature of a substitute. With written report S. June 4, 2009.—Previous question shall be considered as ordered Rept. 111–200. without intervening motions except motion to recommit with May 27, 2010.—Placed on Senate Legislative Calendar under Gen- or without instructions. Measure will be considered read. Speci- eral Orders. Calendar No. 413. fied amendments are in order. The resolution waives all points Sept. 27, 2010.—Measure laid before Senate by unanimous con- of order against consideration of the bill except those arising sent. under clause 9 or 10 of rule XXI.

62

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000068 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 626 (S. 354)—Continued H.R. 663 (Public Law 111–26) Jan. 23, 2009 CR–H 493 June 4, 2009.—House resolved itself into the Committee of the Whole House on the state of the Union pursuant to H. Res. To designate the facility of the United States Postal Service located 501 and Rule XVIII. at 12877 Broad Street in Sparta, Georgia, as the ‘‘Yvonne Ingram- June 4, 2009.—The Speaker designated Hon. Diana DeGette to Ephraim Post Office Building.’’ act as Chairwoman of the Committee. June 4, 2009.—H. AMDT. 178 Amendment (A001) offered by Jan. 23, 2009.—Referred to the House Committee on Oversight Mr. Issa. Amendment requires employees to use all accrued and Government Reform. leave before receiving additional paid parental leave and would Feb. 11, 2009.—Committee Consideration and Mark-up Session require additional paid parental leave to be treated as a repay- Held. able advance. Feb. 11, 2009.—Ordered to be Reported by Unanimous Consent. June 4, 2009.—At the conclusion of debate on the Issa amendment, Feb. 12, 2009.—Mr. Lynch moved to suspend the rules and pass the Chair put the question on adoption of the amendment and the bill. by voice vote, announced the noes had prevailed. Mr. Issa Feb. 12, 2009.—Considered under suspension of the rules. demanded a recorded vote and the Chair postponed further Feb. 12, 2009.—At the conclusion of debate, the chair put the proceedings on the question of adoption of the amendment until question on the motion to suspend the rules. Mr. Lynch objected later in the legislative day. to the vote on the grounds that a quorum was not present. June 4, 2009.—H. AMDT. 179 Amendment (A002) offered by Further proceedings on the motion were postponed. The point Mr. Green, A1. Amendment directs the Office of Personnel of no quorum was withdrawn. Management to take into consideration the impact of increased Feb. 13, 2009.—Considered as unfinished business. paid parental leave on lower-income and economically disadvan- Feb. 13, 2009.—On motion to suspend the rules and pass the bill Agreed to by voice vote. taged employees and their children when evaluating whether Feb. 13, 2009.—Motion to reconsider laid on the table Agreed to promulgate regulations increasing the amount of paid paren- to without objection. tal leave offered to federal employees. Feb. 13, 2009.—Received in the Senate and Read twice and re- June 4, 2009.—H. AMDT. 179 On agreeing to the Green, A1 ferred to the Committee on Homeland Security and Govern- amendment (A002) Agreed to by voice vote. mental Affairs. June 4, 2009.—H. AMDT. 180 Amendment (A003) offered by Mar. 20, 2009.—Referred to the Subcommittee on Federal Finan- Mr. Bright. Amendment clarifies that federal employees (includ- cial Management, Government Information, Federal Services, ing those in the executive branch, legislative branch, Library and International Security. of Congress, and GAO) who are called into active duty as May 20, 2009.—Ordered to be reported without amendment favor- members of the National Guard or Reserves will be allowed ably,. to count the time of that service towards their total time of May 20, 2009.—Reported by Senator Lieberman without amend- employment, for purposes of receiving benefits created in the ment. Without written report. underlying bill. May 20, 2009.—Placed on Senate Legislative Calendar under Gen- June 4, 2009.—H. AMDT. 180 On agreeing to the Bright amend- eral Orders. Calendar No. 65. ment (A003) Agreed to by voice vote. May 21, 2009.—Passed Senate without amendment by Unanimous June 4, 2009.—H. AMDT. 178 On agreeing to the Issa amendment Consent. (A001) Failed by recorded vote: 157–258 (Roll no. 308). May 21, 2009.—Cleared for White House. June 4, 2009.—The House rose from the Committee of the Whole May 22, 2009.—Message on Senate action sent to the House. House on the state of the Union to report H.R. 626. June 9, 2009.—Presented to President. June 4, 2009.—The previous question was ordered pursuant to June 19, 2009.—Signed by President. the rule. June 19, 2009.—Became Public Law No.: 111–26. June 4, 2009.—The House adopted the amendments en gross as agreed to by the Committee of the Whole House on the state of the Union. H.R. 730 (Public Law 111–140) Jan. 27, 2009 June 4, 2009.—Mr. Issa moved to recommit with instructions CR–H 602 to Oversight and Government. June 4, 2009.—The previous question on the motion to recommit To strengthen efforts in the Department of Homeland Security to with instructions was ordered without objection. develop nuclear forensics capabilities to permit attribution of the June 4, 2009.—On motion to recommit with instructions Failed source of nuclear material, and for other purposes. by recorded vote: 171–241 (Roll no. 309). Cited as the ‘‘Nuclear Forensics and Attribution Act.’’ June 4, 2009.—On passage Passed by recorded vote: 258–154, 1 Present (Roll no. 310). Jan. 27, 2009.—Referred to the Committee on Homeland Security, June 4, 2009.—Motion to reconsider laid on the table Agreed and in addition to the Committee on Foreign Affairs, for a to without objection. period to be subsequently determined by the Speaker, in each June 8, 2009.—Received in the Senate and Read twice and re- case for consideration of such provisions as fall within the ferred to the Committee on Homeland Security and Govern- jurisdiction of the committee concerned. mental Affairs. Jan. 27, 2009.—Referred to the Subcommittee on Emerging Oct. 19, 2009.—Referred to the Subcommittee on Oversight of Threats, Cybersecurity, and Science and Technology. Government Management, the Federal Workforce, and the Dis- Jan. 27, 2009.—Referred to House Foreign Affairs. trict of Columbia. Mar. 24, 2009.—Mr. Carney moved to suspend the rules and pass the bill.

63

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000069 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 730 (Public Law 111–140)—Continued June 9, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and Mar. 24, 2009.—Considered under suspension of the rules. International Security. Mar. 24, 2009.—At the conclusion of debate, the Yeas and Nays July 29, 2009.—Ordered to be reported without amendment favor- were demanded and ordered. Pursuant to the provisions of ably. clause 8, rule XX, the Chair announced that further proceedings July 30, 2009.—Reported by Senator Lieberman without amend- on the motion would be postponed. ment. Without written report. Mar. 24, 2009.—Considered as unfinished business. July 30, 2009.—Placed on Senate Legislative Calendar under Gen- Mar. 24, 2009.—On motion to suspend the rules and pass the eral Orders. Calendar No. 137. bill Agreed to by the Yeas and Nays: 402–16 (Roll no. 148). Aug. 4, 2009.—Passed Senate without amendment by Unanimous Mar. 24, 2009.—Motion to reconsider laid on the table Agreed Consent. to without objection. Aug. 4, 2009.—Message on Senate action sent to the House. Mar. 26, 2009.—Received in the Senate and Read twice and re- Aug. 4, 2009.—Cleared for White House. ferred to the Committee on Homeland Security and Govern- Aug. 11, 2009.—Presented to President. mental Affairs. Aug. 19, 2009.—Signed by President. Nov. 4, 2009.—Ordered to be reported with an amendment in Aug. 19, 2009.—Became Public Law No.: 111–50. the nature of a substitute favorably. Dec. 17, 2009.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. Without written report. H.R. 885 (S. 1354) Feb. 4, 2009 Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- CR–H 1043 eral Orders. Calendar No. 244. Dec. 23, 2009.—Passed Senate with an amendment by Unanimous To elevate the Inspector General of certain Federal entities to an Consent. Inspector General appointed pursuant to section 3 of the Inspector Dec. 24, 2009.—Message on Senate action sent to the House. General Act of 1978. Jan. 20, 2010.—Ms. Clarke moved that the House suspend the rules and agree to the Senate amendment. Cited as the ‘‘Improved Financial and Commodity Markets Oversight Jan. 20, 2010.—At the conclusion of debate, the Yeas and Nays and Accountability Act.’’ were demanded and ordered. Pursuant to the provisions of Feb. 4, 2009.—Referred to the House Committee on Oversight clause 8, rule XX, the Chair announced that further proceedings and Government Reform. on the motion would be postponed. May 6, 2009.—Committee Consideration and Mark-up Session Jan. 21, 2010.—Considered as unfinished business. Held. Jan. 21, 2010.—On motion that the House suspend the rules and May 6, 2009.—Ordered to be Reported (Amended) by Voice Vote. agree to the Senate amendment Agreed to by the Yeas and May 18, 2009.—Reported (Amended) by the Committee on Over- Nays: 397–10 (Roll no. 16). sight and Government. H. Rept. 111–114. Jan. 21, 2010.—Motion to reconsider laid on the table Agreed May 18, 2009.—Placed on the Union Calendar, Calendar No. 57. to without objection. June 8, 2009.—Mr. Lynch moved to suspend the rules and pass Jan. 21, 2010.—Cleared for White House. the bill, as amended. Feb. 4, 2010.—Presented to President. June 8, 2009.—Considered under suspension of the rules. Feb. 16, 2010.—Signed by President. June 8, 2009.—On motion to suspend the rules and pass the Feb. 16, 2010.—Became Public Law No.: 111–140. bill, as amended Agreed to by voice vote. June 8, 2009.—Motion to reconsider laid on the table Agreed to without objection. H.R. 774 (Public Law 111–50) Jan. 28, 2009 June 10 2009.—Received in the Senate. CR–H 779 July 22, 2009.—Read twice and referred to the Committee on Homeland Security and Governmental Affairs. To designate the facility of the United States Postal Service located July 29, 2009.—Ordered to be reported with an amendment favor- at 46-02 21st Street in Long Island City, New York, as the ‘‘Geral- ably. dine Ferraro Post Office Building.’’ Mar. 16, 2010.—Reported by Senator Lieberman with amend- ments. Without written report. Jan. 28, 2009.—Referred to the House Committee on Oversight Mar. 16, 2010.—Placed on Senate Legislative Calendar under Gen- and Government Reform. eral Orders. Calendar No. 320. Mar. 18, 2009.—Committee Consideration and Mark-up Session Held. Mar. 18, 2009.—Ordered to be Reported by Unanimous Consent. H.R. 918 (Public Law 111–27) Feb. 9, 2009 May 5, 2009.—Mr. Lynch moved to suspend the rules and pass CR–H 1079 the bill. May 5, 2009.—Considered under suspension of the rules. To designate the facility of the United States Postal Service located May 5, 2009.—On motion to suspend the rules and pass the at 300 East 3rd Street in Jamestown, New York, as the ‘‘Stan bill Agreed to by voice vote. Lundine Post Office Building.’’ May 5, 2009.—Motion to reconsider laid on the table Agreed to without objection. Feb. 9, 2009.—Referred to the House Committee on Oversight May 6, 2009.—Received in the Senate and Read twice and referred and Government Reform. to the Committee on Homeland Security and Governmental Mar. 10, 2009.—Committee Consideration and Mark-up Session Affairs. Held.

64

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000070 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 918 (Public Law 111–27)—Continued Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 198. Mar. 10, 2009.—Ordered to be Reported by Voice Vote. Nov. 9, 2009.—Passed Senate without amendment by Unanimous Mar. 23, 2009.—Mr. Lynch moved to suspend the rules and pass Consent. the bill. Nov. 9, 2009.—Cleared for White House. Mar. 23, 2009.—Considered under suspension of the rules. Nov. 10, 2009.—Message on Senate action sent to the House. Mar. 23, 2009.—At the conclusion of debate, the Yeas and Nays Nov. 20, 2009.—Presented to President. were demanded and ordered. Pursuant to the provisions of Nov. 30, 2009.—Signed by President. the clause 8, rule XX, the Chair announced that further pro- Nov. 30, 2009.—Became Public Law No.: 111–99. ceedings on the motion would be postponed. Mar. 23, 2009.—Considered as unfinished business. Mar. 23, 2009.—On motion to suspend the rules and pass the H.R. 987 (Public Law 111–51) Feb. 11, 2009 bill Agreed to by the Yeas and Nays: 396–0 (Roll no. 145). CR–H 1247 Mar. 23, 2009.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located Mar. 26, 2009.—Received in the Senate and Read twice and re- at 601 8th Street in Freedom, Pennsylvania, as the ‘‘John Scott ferred to the Committee on Homeland Security and Govern- Challis, Jr. Post Office.’’ mental Affairs. Apr. 23, 2009.—Referred to the Subcommittee on Federal Finan- Feb. 11, 2009.—Referred to the House Committee on Oversight cial Management, Government Information, Federal Services, and Government Reform. and International Security. Mar. 10, 2009.—Committee Consideration and Mark-up Session May 20, 2009.—Ordered to be reported without amendment favor- Held. ably,. Mar. 10, 2009.—Ordered to be Reported by Voice Vote. May 20, 2009.—Reported by Senator Lieberman without amend- Mar. 16, 2009.—Mr. Lynch moved to suspend the rules and pass ment. Without written report. the bill. May 20, 2009.—Placed on Senate Legislative Calendar under Gen- Mar. 16, 2009.—Considered under suspension of the rules. eral Orders. Calendar No. 66. Mar. 16, 2009.—At the conclusion of debate, the Yeas and Nays May 21, 2009.—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 May 21, 2009.—Cleared for White House. on the motion would be postponed. May 22, 2009.—Message on Senate action sent to the House. Mar. 16, 2009.—Considered as unfinished business. June 9, 2009.—Presented to President. Mar. 16, 2009.—On motion to suspend the rules and pass the June 19, 2009.—Signed by President. bill Agreed to by the Yeas and Nays: 384–0 (Roll no. 125). June 19, 2009.—Became Public Law No.: 111–27. Mar. 16, 2009.—Motion to reconsider laid on the table Agreed to without objection. Mar. 17, 2009.—Received in the Senate and Read twice and re- H.R. 955 (Public Law 111–99) Feb. 10, 2009 ferred to the Committee on Homeland Security and Govern- CR–H 1157 mental Affairs. Mar. 20, 2009.—Referred to the Subcommittee on Federal Finan- To designate the facility of the United States Postal Service located cial Management, Government Information, Federal Services, at 10355 Northeast Valley Road in Rollingbay, Washington, as and International Security. the ‘‘John ‘Bud’ Hawk Post Office.’’ July 29, 2009.—Ordered to be reported without amendment favor- ably. Feb. 10, 2009.—Referred to the House Committee on Oversight July 30, 2009.—Reported by Senator Lieberman without amend- and Government Reform. ment. Without written report. Mar. 10, 2009.—Committee Consideration and Mark-up Session July 30, 2009.—Placed on Senate Legislative Calendar under Gen- Held. eral Orders. Calendar No. 138. Mar. 10, 2009.—Ordered to be Reported by Unanimous Consent. Aug. 4, 2009.—Passed Senate without amendment by Unanimous Mar. 17, 2009.—Mr. Clay moved to suspend the rules and pass Consent. the bill. Aug. 4, 2009.—Message on Senate action sent to the House. Mar. 17, 2009.—Considered under suspension of the rules. Aug. 4, 2009.—Cleared for White House. Mar. 17, 2009.—On motion to suspend the rules and pass the Aug. 11, 2009.—Presented to President. bill Agreed to by voice vote. Aug. 19, 2009.—Signed by President. Mar. 17, 2009.—Motion to reconsider laid on the table Agreed Aug. 19, 2009.—Became Public Law No.: 111–51. to without objection. Mar. 18, 2009.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- H.R. 1178 (S. 704) Feb. 25, 2009 mental Affairs. CR–H 2834 Apr. 23, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, To direct the Comptroller General of the United States to conduct and International Security. a study on the use of Civil Air Patrol personnel and resources Nov. 4, 2009.—Ordered to be reported without amendment favor- to support homeland security missions, and for other purposes. ably. Nov. 4, 2009.—Reported by Senator Lieberman without amend- Feb. 25, 2009.—Referred to the Committee on Transportation and ment. Without written report. Infrastructure, and in addition to the Committee on Homeland

65

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000071 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1178 (S. 704)—Continued

Security, for a period to be subsequently determined by the H.R. 1217 Feb. 26, 2009 Speaker, in each case for consideration of such provisions as CR–H 2873 fall within the jurisdiction of the committee concerned. Feb. 26, 2009.—Referred to the Subcommittee on Economic Devel- To designate the facility of the United States Postal Service located opment, Public Buildings and Emergency Management. at 15455 Manchester Road in Ballwin, Missouri, as the ‘‘Specialist Feb. 26, 2009.—Referred to the Subcommittee on Aviation. Peter J. Navarro Post Office Building.’’ Mar. 2, 2009.—Referred to the Subcommittee on Emergency Com- Feb. 26, 2009.—Referred to the House Committee on Oversight munications, Preparedness, and Response. and Government Reform. Apr. 2, 2009.—Committee Consideration and Mark-up Session Mar. 10, 2009.—Committee Consideration and Mark-up Session Held. Held. Apr. 2, 2009.—Ordered to be Reported (Amended) by Voice Vote. Apr. 2, 2009.—Subcommittee on Aviation Discharged. Mar. 10, 2009.—Ordered to be Reported by Voice Vote. Apr. 2, 2009.—Subcommittee on Economic Development, Public Mar. 16, 2009.—Mr. Lynch moved to suspend the rules and pass Buildings and Emergency Management Discharged. the bill. May 4, 2009.—Reported (Amended) by the Committee on Trans- Mar. 16, 2009.—Considered under suspension of the rules. portation. H. Rept. 111–93, Part 1. Mar. 16, 2009.—At the conclusion of debate, the Yeas and Nays May 4, 2009.—House Committee on Homeland Security Granted were demanded and ordered. Pursuant to the provisions of an extension for further consideration ending not later than clause 8, rule XX, the Chair announced that further proceedings June 3, 2009. on the motion would be postponed. May 12, 2009.—Mr. Walz moved to suspend the rules and pass Mar. 16, 2009.—Considered as unfinished business. the bill, as amended. Mar. 16, 2009.—On motion to suspend the rules and pass the May 12, 2009.—Considered under suspension of the rules. bill Agreed to by the Yeas and Nays: 384–0 (Roll no. 126). May 12, 2009.—On motion to suspend the rules and pass the Mar. 16, 2009.—Motion to reconsider laid on the table Agreed bill, as amended Agreed to by voice vote. to without objection. May 12, 2009.—Motion to reconsider laid on the table Agreed Mar. 17, 2009.—Received in the Senate and Read twice and re- to without objection. ferred to the Committee on Homeland Security and Govern- May 13, 2009.—Received in the Senate and Read twice and re- mental Affairs. ferred to the Committee on Homeland Security and Govern- Mar. 20, 2009.—Referred to the Subcommittee on Federal Finan- mental Affairs. cial Management, Government Information, Federal Services, and International Security.

H.R. 1216 Feb. 26, 2009 H.R. 1218 Feb. 26, 2009 CR–H 2873 CR–H 2873 To designate the facility of the United States Postal Service located To designate the facility of the United States Postal Service located at 1100 Town and Country Commons in Chesterfield, Missouri, at 112 South 5th Street in Saint Charles, Missouri, as the ‘‘Lance as the ‘‘Lance Corporal Matthew P. Pathenos Post Office Build- Corporal Drew W. Weaver Post Office Building.’’ ing.’’ Feb. 26, 2009.—Referred to the House Committee on Oversight Feb. 26, 2009.—Referred to the House Committee on Oversight and Government Reform. and Government Reform. Mar. 10, 2009.—Committee Consideration and Mark-up Session Mar. 10, 2009.—Committee Consideration and Mark-up Session Held. Held. Mar. 10, 2009.—Ordered to be Reported by Voice Vote. Mar. 10, 2009.—Ordered to be Reported by Voice Vote. Mar. 23, 2009.—Mr. Lynch moved to suspend the rules and pass Mar. 17, 2009.—Mr. Clay moved to suspend the rules and pass the bill. the bill. Mar. 23, 2009.—Considered under suspension of the rules. Mar. 17, 2009.—Considered under suspension of the rules. Mar. 23, 2009.—At the conclusion of debate, the chair put the Mar. 17, 2009.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Lynch objected question on the motion to suspend the rules. Mr. Clay objected to the vote on the grounds that a quorum was not present. to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point Further proceedings on the motion were postponed. The point of no quorum was withdrawn. of no quorum was withdrawn. Mar. 23, 2009.—Considered as unfinished business. Mar. 19, 2009.—Considered as unfinished business. Mar. 23, 2009.—On motion to suspend the rules and pass the Mar. 19, 2009.—On motion to suspend the rules and pass the bill Agreed to by recorded vote: 399–0 (Roll no. 146). bill Agreed to by voice vote. Mar. 23, 2009.—Motion to reconsider laid on the table Agreed Mar. 19, 2009.—Motion to reconsider laid on the table Agreed to without objection. to without objection. Mar. 26, 2009.—Received in the Senate and Read twice and re- Mar. 19, 2009.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- ferred to the Committee on Homeland Security and Govern- mental Affairs. mental Affairs. Apr. 23, 2009.—Referred to the Subcommittee on Federal Finan- Apr. 23, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, cial Management, Government Information, Federal Services, and International Security. and International Security.

66

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000072 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1271 (Public Law 111–52) Mar. 3, 2009 Mar. 17, 2009.—Received in the Senate and Read twice and re- CR–H 2925 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located Mar. 20, 2009.—Referred to the Subcommittee on Federal Finan- at 2351 West Atlantic Boulevard in Pompano Beach, Florida, as cial Management, Government Information, Federal Services, the ‘‘Elijah Pat Larkins Post Office Building.’’ and International Security. May 20, 2009.—Ordered to be reported without amendment favor- Mar. 3, 2009.—Referred to the House Committee on Oversight ably,. and Government Reform. May 20, 2009.—Reported by Senator Lieberman without amend- Apr. 23, 2009.—Committee Consideration and Mark-up Session ment. Without written report. Held. May 20, 2009.—Placed on Senate Legislative Calendar under Gen- Apr. 23, 2009.—Ordered to be Reported by Voice Vote. May 5, 2009.—Mr. Lynch moved to suspend the rules and pass eral Orders. Calendar No. 67. the bill. May 21, 2009.—Passed Senate without amendment by Unanimous May 5, 2009.—Considered under suspension of the rules. Consent. May 5, 2009.—On motion to suspend the rules and pass the May 21, 2009.—Cleared for White House. bill Agreed to by voice vote. May 22, 2009.—Message on Senate action sent to the House. May 5, 2009.—Motion to reconsider laid on the table Agreed June 9, 2009.—Presented to President. to without objection. June 19, 2009.—Signed by President. May 6, 2009.—Received in the Senate and Read twice and referred June 19, 2009.—Became Public Law No.: 111–28. to the Committee on Homeland Security and Governmental Affairs. June 9, 2009.—Referred to the Subcommittee on Federal Financial H.R. 1320 Mar. 5, 2009 Management, Government Information, Federal Services, and CR–H 3052 International Security. July 29, 2009.—Ordered to be reported without amendment favor- To amend the Federal Advisory Committee Act to increase the trans- ably. parency and accountability of Federal advisory committees, and July 30, 2009.—Reported by Senator Lieberman without amend- for other purposes. ment. Without written report. July 30, 2009.—Placed on Senate Legislative Calendar under Gen- Cited as the ‘‘Federal Advisory Committee Act Amendments of eral Orders. Calendar No. 139. 2010.’’ Aug. 4, 2009.—Passed Senate without amendment by Unanimous Consent. Mar. 5, 2009.—Referred to the House Committee on Oversight Aug. 4, 2009.—Message on Senate action sent to the House. and Government Reform. Aug. 4, 2009.—Cleared for White House. Mar. 10, 2009.—Committee Consideration and Mark-up Session Aug. 11, 2009.—Presented to President. Held. Aug. 19, 2009.—Signed by President. Aug. 19, 2009.—Became Public Law No.: 111–52. Mar. 10, 2009.—Ordered to be Reported by the Yeas and Nays: 16–1. June 4, 2009.—Reported by the Committee on Oversight and Gov- H.R. 1284 (Public Law 111–28) Mar. 3, 2009 ernment. H. Rept. 111–135. CR–H 2925 June 4, 2009.—Placed on the Union Calendar, Calendar No. 68. July 26, 2010.—Ms. Norton moved to suspend the rules and pass To designate the facility of the United States Postal Service located the bill, as amended at 103 West Main Street in McLain, Mississippi, as the ‘‘Major July 26, 2010.—Considered under suspension of the rules. Ed W. Freeman Post Office.’’ July 26, 2010.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of Mar. 3, 2009.—Referred to the House Committee on Oversight clause 8, rule XX, the Chair announced that further proceedings and Government Reform. on the motion would be postponed. Mar. 10, 2009.—Committee Consideration and Mark-up Session July 26, 2010.—Considered as unfinished business. Held. July 26, 2010.—On motion to suspend the rules and pass the Mar. 10, 2009.—Ordered to be Reported by Voice Vote. bill, as amended Agreed to by Yeas and Nays: 250–124 (Roll Mar. 16, 2009.—Mr. Lynch moved to suspend the rules and pass no. 467). the bill. July 26, 2010.—Motion to reconsider laid on the table Agreed Mar. 16, 2009.—Considered under suspension of the rules. Mar. 16, 2009.—At the conclusion of debate, the Yeas and Nays to without objection. were demanded and ordered. Pursuant to the provisions of July 27, 2010.—Received in the Senate and Read twice and re- clause 8, rule XX, the Chair announced that further proceedings ferred to the Committee on Homeland Security and Govern- on the motion would be postponed. mental Affairs. Mar. 16, 2009.—Considered as unfinished business. Mar. 16, 2009.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 384–0 (Roll no. 127). Mar. 16, 2009.—Motion to reconsider laid on the table Agreed to without objection.

67

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000073 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1323 Mar. 5, 2009 May 17, 2010.—Ordered to be reported with an amendment favor- CR–H 3052 ably. Sept. 28, 2010.—Reported by Senator Lieberman with amend- To require the Archivist of the United States to promulgate regulations ments. Without written report. regarding the use of information control designations, and for other Sept. 28, 2010.—Placed on Senate Legislative Calendar under Gen- purposes. eral Orders. Calendar No. 627. Sept. 29, 2010.—By Senator Lieberman from Committee on Home- Cited as the ‘‘Reducing Information Control Designations Act.’’ land Security and Governmental Affairs filed written report. S. Rept. 111–339. Mar. 5, 2009.—Referred to the House Committee on Oversight and Government Reform. Mar. 10, 2009.—Committee Consideration and Mark-up Session H.R. 1387 Mar. 9, 2009 Held. CR–H 3104 Mar. 10, 2009.—Ordered to be Reported by Voice Vote. Mar. 16, 2009.—Reported by the Committee on Oversight and To amend title 44, United States Code, to require preservation of Government. H. Rept. 111–38. certain electronic records by Federal agencies, to require a certifi- Mar. 16, 2009.—Placed on the Union Calendar, Calendar No. cation and reports relating to Presidential records, and for other 11. purposes. Mar. 17, 2009.—Mr. Clay moved to suspend the rules and pass the bill, as amended Cited as the ‘‘Electronic Message Preservation Act.’’ Mar. 17, 2009.—Considered under suspension of the rules. Mar. 17, 2009.—On motion to suspend the rules and pass the Mar. 9, 2009.—Referred to the House Committee on Oversight bill, as amended Agreed to by voice vote. and Government Reform. Mar. 17, 2009.—Motion to reconsider laid on the table Agreed Mar. 10, 2009.—Committee Consideration and Mark-up Session to without objection. Held. Mar. 18, 2009.—Received in the Senate and Read twice and re- Mar. 10, 2009.—Ordered to be Reported (Amended) by Voice ferred to the Committee on Homeland Security and Govern- Vote. mental Affairs. Jan. 27, 2010.—Reported (Amended) by the Committee on Over- sight and Government. H. Rept. 111–406. Jan. 27, 2010.—Placed on the Union Calendar, Calendar No. 237. H.R. 1345 Mar. 5, 2009 Mar. 17, 2010.—Mr. Clay moved to suspend the rules and pass CR–H 3054 the bill, as amended. Mar. 17, 2010.—Considered under suspension of the rules. To amend title 5, United States Code, to eliminate the discriminatory Mar. 17, 2010.—On motion to suspend the rules and pass the treatment of the District of Columbia under the provisions of law bill, as amended Agreed to by voice vote. commonly referred to as the ‘‘Hatch Act.’’ Mar. 17, 2010.—Motion to reconsider laid on the table Agreed to without objection. Cited as the ‘‘District of Columbia Hatch Act Reform Act of 2009.’’ Mar. 18, 2010.—Received in the Senate and Read twice and re- Mar. 5, 2009.—Referred to the House Committee on Oversight ferred to the Committee on Homeland Security and Govern- and Government Reform. mental Affairs. May 4, 2009.—Referred to the Subcommittee on Federal Work- force, Post Office, and the District of Columbia. June 4, 2009.—Committee Consideration and Mark-up Session H.R. 1397 (Public Law 111–54) Mar. 9, 2009 Held. CR–H 3104 June 4, 2009.—Ordered to be Reported by Voice Vote. June 4, 2009.—Subcommittee on Federal Workforce, Post Office, To designate the facility of the United States Postal Service located and the District of Columbia Discharged. at 41 Purdy Avenue in Rye, New York, as the ‘‘Caroline O’Day June 19, 2009.—Reported by the Committee on Oversight and Post Office Building.’’ Government. H. Rept. 111–172. June 19, 2009.—Placed on the Union Calendar, Calendar No. Mar. 9, 2009.—Referred to the House Committee on Oversight 88. and Government Reform. Sept. 8, 2009.—Ms. Watson moved to suspend the rules and pass Mar. 18, 2009.—Committee Consideration and Mark-up Session the bill. Held. Sept. 8, 2009.—Considered under suspension of the rules. Mar. 18, 2009.—Ordered to be Reported by Unanimous Consent. Sept. 8, 2009.—On motion to suspend the rules and pass the May 5, 2009.—Mr. Lynch moved to suspend the rules and pass bill Agreed to by voice vote. the bill. Sept. 8, 2009.—Motion to reconsider laid on the table Agreed May 5, 2009.—Considered under suspension of the rules. to without objection. May 5, 2009.—On motion to suspend the rules and pass the Sept. 9, 2009.—Received in the Senate and Read twice and re- bill Agreed to by voice vote. ferred to the Committee on Homeland Security and Govern- May 5, 2009.—Motion to reconsider laid on the table Agreed mental Affairs. to without objection. Oct. 19, 2009.—Referred to the Subcommittee on Oversight of May 6, 2009.—Received in the Senate and Read twice and referred Government Management, the Federal Workforce, and the Dis- to the Committee on Homeland Security and Governmental trict of Columbia. Affairs.

68

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000074 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1397 (Public Law 111–54)—Continued Apr. 6, 2010.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and June 9, 2009.—Referred to the Subcommittee on Federal Financial International Security. Management, Government Information, Federal Services, and May 17, 2010.—Ordered to be reported with an amendment in International Security. the nature of a substitute favorably. July 29, 2009.—Ordered to be reported without amendment favor- July 27, 2010.—Reported by Senator Lieberman with an amend- ably. ment in the nature of a substitute. With written report S. July 30, 2009.—Reported by Senator Lieberman without amend- Rept. 111–234. ment. Without written report. July 27, 2010.—Placed on Senate Legislative Calendar under Gen- July 30, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 486. eral Orders. Calendar No. 140. July 29, 2010.—Passed Senate with an amendment by Unanimous Aug. 4, 2009.—Passed Senate without amendment by Unanimous Consent. Consent. July 30, 2010.—Message on Senate action sent to the House. Aug. 4, 2009.—Message on Senate action sent to the House. Sept. 22, 2010.—Mrs. Christensen moved that the House suspend Aug. 4, 2009.—Cleared for White House. the rules and agree to the Senate amendment. Aug. 11, 2009.—Presented to President. Sept. 22, 2010.—On motion that the House suspend the rules Aug. 19, 2009.—Signed by President. and agree to the Senate amendment Agreed to by voice vote. Aug. 19, 2009.—Became Public Law No.: 111–54. Sept. 22, 2010.—Motion to reconsider laid on the table Agreed to without objection. Sept. 22, 2010.—Cleared for White House. H.R. 1454 (S. 1567) (Public Law 111–241) Mar. 12, 2009 Sept. 23, 2010.—Presented to President. Sept. 30, 2010.—Signed by President. CR–H 3400 Sept. 30, 2010.—Became Public Law No.: 111–241. To provide for the issuance of a Multinational Species Conservation Funds Semipostal Stamp. H.R. 1516 (Public Law 111–100) Mar. 16, 2009 Cited as the ‘‘Multinational Species Conservation Funds Semipostal CR–H 3437 Stamp Act of 2009.’’ To designate the facility of the United States Postal Service located Mar. 12, 2009.—Referred to the Committee on Oversight and at 37926 Church Street in Dade City, Florida, as the ‘‘Sergeant Government Reform, and in addition to the Committee on Nat- Marcus Mathes Post Office.’’ ural Resources, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions Mar. 16, 2009.—Referred to the House Committee on Oversight as fall within the jurisdiction of the committee concerned. and Government Reform. Mar. 12, 2009.—Referred to House Oversight and Government Apr. 2, 2009.—Committee Consideration and Mark-up Session Reform. Held. Mar. 12, 2009.—Referred to House Natural Resources. Apr. 2, 2009.—Ordered to be Reported by Unanimous Consent. Apr. 21, 2009.—Mr. Lynch moved to suspend the rules and pass Mar. 16, 2009.—Referred to the Subcommittee on Insular Affairs, the bill. Oceans and Wildlife. Apr. 21, 2009.—Considered under suspension of the rules. May 5, 2009.—Subcommittee Hearings Held. Apr. 21, 2009.—On motion to suspend the rules and pass the June 10, 2009.—Subcommittee on Insular Affairs, Oceans and bill Agreed to by voice vote. Wildlife Discharged. Apr. 21, 2009.—Motion to reconsider laid on the table Agreed June 10, 2009.—Committee Consideration and Mark-up Session to without objection. Held. Apr. 22, 2009.—Received in the Senate and Read twice and re- June 10, 2009.—Ordered to be Reported (Amended) by Unani- ferred to the Committee on Homeland Security and Govern- mous Consent. mental Affairs. June 26, 2009.—Referred to the Subcommittee on Federal Work- June 9, 2009.—Referred to the Subcommittee on Federal Financial force, Post Office, and the District of Columbia. Management, Government Information, Federal Services, and Dec. 7, 2009.—Reported (Amended) by the Committee on Natural International Security. Resources. H. Rept. 111–358, Part 1. Nov. 4, 2009.—Ordered to be reported without amendment favor- Dec. 7, 2009.—Committee on Oversight and Government dis- ably. charged. Nov. 4, 2009.—Reported by Senator Lieberman without amend- Dec. 7, 2009.—Placed on the Union Calendar, Calendar No. 210. ment. Without written report. Dec. 7, 2009.—Ms. Bordallo moved to suspend the rules and pass Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- the bill, as amended. eral Orders. Calendar No. 199. Dec. 7, 2009.—Considered under suspension of the rules. Nov. 9, 2009.—Passed Senate without amendment by Unanimous Dec. 7, 2009.—On motion to suspend the rules and pass the bill, Consent. as amended Agreed to by voice vote. Nov. 9, 2009.—Cleared for White House. Dec. 7, 2009.—Motion to reconsider laid on the table Agreed Nov. 10, 2009.—Message on Senate action sent to the House. to without objection. Nov. 20, 2009.—Presented to President. Dec. 8, 2009.—Received in the Senate and Read twice and referred Nov. 30, 2009.—Signed by President. to the Committee on Homeland Security and Governmental Nov. 30, 2009.—Became Public Law No.: 111–100. Affairs.

69

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000075 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1517 (Public Law 111–252) Mar. 16, 2009 Sept. 23, 2010.—Cleared for White House. CR–H 3437 Sept. 28, 2010.—Presented to President. Oct. 5, 2010.—Signed by President. To allow certain U.S. Customs and Border Protection employees who Oct. 5, 2010.—Became Public Law No.: 111–252. serve under an overseas limited appointment for at least 2 years, and whose service is rated fully successful or higher throughout that time, to be converted to a permanent appointment in the H.R. 1595 (Public Law 111–29) Mar. 18, 2009 competitive service. CR–H 3641

Mar. 16, 2009.—Referred to the House Committee on Homeland To designate the facility of the United States Postal Service located Security, and in addition to the House Committee on Oversight at 3245 Latta Road in Rochester, New York, as the ‘‘Brian K. and Government Reform, for a period to be subsequently deter- Schramm Post Office Building.’’ mined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee con- Mar. 18, 2009.—Referred to the House Committee on Oversight cerned. and Government Reform. Mar. 23, 2009.—Referred to the Subcommittee on Border, Mari- Apr. 2, 2009.—Committee Consideration and Mark-up Session time, and Global Counterterrorism. Held. June 26, 2009.—Referred to the Subcommittee on Federal Work- Apr. 2, 2009.—Ordered to be Reported by Unanimous Consent. force, Post Office, and the District of Columbia. Apr. 28, 2009.—Mr. Lynch moved to suspend the rules and pass July 22, 2009.—Subcommittee Consideration and Mark-up Session the bill. Held. Apr. 28, 2009.—Considered under suspension of the rules. July 22, 2009.—Forwarded by Subcommittee to Full Committee Apr. 28, 2009.—At the conclusion of debate, the chair put the by Voice Vote. question on the motion to suspend the rules. Mr. Lynch objected Nov. 17, 2009.—Committee Consideration and Mark-up Session to the vote on the grounds that a quorum was not present. Held. Further proceedings on the motion were postponed. The point Nov. 17, 2009.—Ordered to be Reported (Amended) by Voice of no quorum was withdrawn. Vote. Apr. 28, 2009.—Considered as unfinished business. Dec. 14, 2009.—Reported (Amended) by the Committee on Home- Apr. 28, 2009.—On motion to suspend the rules and pass the land Security. H. Rept. 111–373, Part 1. bill Agreed to by recorded vote: 420–0 (Roll no. 215). Dec. 14, 2009.—Committee on Oversight and Government dis- Apr. 28, 2009.—Motion to reconsider laid on the table Agreed charged. to without objection. Dec. 14, 2009.—Placed on the Union Calendar, Calendar No. 218. Apr. 29, 2009.—Received in the Senate and Read twice and re- Dec. 15, 2009.—Mr. Cuellar moved to suspend the rules and pass ferred to the Committee on Homeland Security and Govern- the bill, as amended. mental Affairs. Dec. 15, 2009.—Considered under suspension of the rules. May 20, 2009.—Ordered to be reported without amendment favor- Dec. 15, 2009.—At the conclusion of debate, the chair put the ably,. question on the motion to suspend the rules. Mr. Cuellar ob- May 20, 2009.—Reported by Senator Lieberman without amend- jected to the vote on the grounds that a quorum was not ment. Without written report. present. Further proceedings on the motion were postponed. May 20, 2009.—Placed on Senate Legislative Calendar under Gen- The point of no quorum was withdrawn. eral Orders. Calendar No. 68. Dec. 15, 2009.—Considered as unfinished business. May 21, 2009.—Passed Senate without amendment by Unanimous Dec. 15, 2009.—On motion to suspend the rules and pass the Consent. bill, as amended Agreed to by recorded vote: 414–1 (Roll no. May 21, 2009.—Cleared for White House. 972). May 22, 2009.—Message on Senate action sent to the House. Dec. 15, 2009.—Motion to reconsider laid on the table Agreed June 9, 2009.—Presented to President. to without objection. June 19, 2009.—Signed by President. Dec. 16, 2009.—Received in the Senate and Read twice and re- June 19, 2009.—Became Public Law No.: 111–29. ferred to the Committee on Homeland Security and Govern- mental Affairs. July 28, 2010.—Ordered to be reported with an amendment in H.R. 1617 Mar. 19, 2009 the nature of a substitute favorably. CR–H 3703 Aug. 5, 2010.—Reported by Senator Lieberman with an amend- ment in the nature of a substitute. With written report S. To amend the Homeland Security Act of 2002 to provide for a Rept. 111–248. privacy official within each component of the Department of Home- Aug. 5, 2010.—Placed on Senate Legislative Calendar under Gen- land Security, and for other purposes. eral Orders. Calendar No. 516. Aug. 5, 2010.—Passed Senate with an amendment by Unanimous Cited as the ‘‘Department of Homeland Security Component Privacy Consent. Officer Act of 2009.’’ Aug, 6, 2010.—Message on Senate action sent to the House. Sept. 23, 2010.—Mr. Thompson (MS) moved that the House sus- Mar. 19, 2009.—Referred to the House Committee on Homeland pend the rules and agree to the Senate amendment. Security. Sept. 23, 2010.—On motion that the House suspend the rules Mar. 23, 2009.—Referred to the Subcommittee on Management, and agree to the Senate amendment Agreed to by voice vote. Investigations, and Oversight. Sept. 23, 2010.—Motion to reconsider laid on the table Agreed Mar. 24, 2009.—Mr. Carney moved to suspend the rules and to without objection. pass the bill, as amended

70

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000076 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1617—Continued H.R. 1713 (Public Law 111–101) Mar. 25, 2009 CR–H 4026 Mar. 24, 2009.—Considered under suspension of the rules. Mar. 24, 2009.—At the conclusion of debate, the Yeas and Nays To name the South Central Agricultural Research Laboratory of the were demanded and ordered. Pursuant to the provisions of Department of Agriculture in Lane, Oklahoma, and the facility clause 8, rule XX, the Chair announced that further proceedings of the United States Postal Service located at 310 North Perry on the motion would be postponed. Street in Bennington, Oklahoma, in honor of former Congressman Mar. 24, 2009.—Considered as unfinished business. Wesley ‘‘Wes’’ Watkins. Mar. 24, 2009.—On motion to suspend the rules and pass the bill, as amended Agreed to by the Yeas and Nays: 412–3 (Roll Mar. 25, 2009.—Referred to the Committee on Agriculture, and no. 147). in addition to the Committee on Oversight and Government Mar. 24, 2009.—Motion to reconsider laid on the table Agreed Reform, for a period to be subsequently determined by the to without objection. Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Mar. 26, 2009.—Received in the Senate and Read twice and re- Apr. 28, 2009.—Referred to the Subcommittee on Conservation, ferred to the Committee on Homeland Security and Govern- Credit, Energy, and Research. mental Affairs. July 10, 2009.—Committee Consideration and Mark-up Session Held. July 10, 2009.—Ordered to be Reported by Unanimous Consent. H.R. 1679 Mar. 23, 2009 Sept. 16, 2009.—Mr. Ellsworth moved to suspend the rules and CR–H 3833 pass the bill. Sept. 16, 2009.—Considered under suspension of the rules. To provide for the replacement of lost income for employees of Sept. 16, 2009.—On motion to suspend the rules and pass the the House of Representatives who are members of a reserve compo- bill Agreed to by voice vote. nent of the Armed Forces who are on active duty for a period Sept. 16, 2009.—Motion to reconsider laid on the table Agreed of more than 30 days, and for other purposes. to without objection. Sept. 17, 2009.—Received in the Senate and Read twice and re- Cited as the ‘‘House Reservists Pay Adjustment Act of 2009.’’ ferred to the Committee on Homeland Security and Govern- mental Affairs. Mar. 24, 2009.—Referred to the Committee on House Administra- Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- tion, and in addition to the Committee on Standards of Official cial Management, Government Information, Federal Services, Conduct, for a period to be subsequently determined by the and International Security. Speaker, in each case for consideration of such provisions as Nov. 4, 2009.—Ordered to be reported without amendment favor- fall within the jurisdiction of the committee concerned. ably. Mar. 25, 2009.—Committee Consideration and Mark-up Session Nov. 4, 2009.—Reported by Senator Lieberman without amend- Held. ment. Without written report. Mar. 25, 2009.—Ordered to be Reported by Voice Vote. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- Apr. 22, 2009.—Reported by the Committee on House Administra- eral Orders. Calendar No. 200. tion. H. Rept. 111–85, Part 1. Nov. 9, 2009.—Passed Senate without amendment by Unanimous Apr. 22, 2009.—Committee on Standards of Official Conduct dis- Consent. Nov. 9, 2009.—Cleared for White House. charged. Nov. 10, 2009.—Message on Senate action sent to the House. Apr. 22, 2009.—Placed on the Union Calendar, Calendar No. 39. Nov. 20, 2009.—Presented to President. Apr. 22, 2009.—Mr. Brady (PA) moved to suspend the rules and Nov. 30, 2009.—Signed by President. pass the bill. Nov. 30, 2009.—Became Public Law No.: 111–101. Apr. 22, 2009.—Considered under suspension of the rules. Apr. 22, 2009.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of H.R. 1722 (Public Law 111–292) Mar. 25, 2009 clause 8, rule XX, the Chair announced that further proceedings CR–H 0000 on the motion would be postponed. Apr. 22, 2009.—Considered as unfinished business. To require the head of each executive agency to establish and imple- Apr. 22, 2009.—On motion to suspend the rules and pass the ment a policy under which employees shall be authorized to bill Agreed to by the Yeas and Nays: 423–0 (Roll no. 196). telework, and for other purposes. Apr. 22, 2009.—Motion to reconsider laid on the table Agreed to without objection. Cited as the ‘‘Telework Improvements Act of 2010.’’ Apr. 23, 2009.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- Mar. 25, 2009.—Referred to the House Committee on Oversight mental Affairs. and Government Reform. Apr. 4, 2009.—Referred to the Subcommittee on Federal Work- force, Post Office, and the District of Columbia. Mar. 24, 2010.—Subcommittee Consideration and Mark-up Ses- sion Held. Mar. 24, 2010.—Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote.

71

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000077 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1722 (Public Law 111–292)—Continued Sept. 29, 2010.—Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Apr. 14, 2010.—Committee Consideration and Mark-up Session Sept. 29, 2010.—Measure laid before Senate by unanimous con- Held. sent. Apr. 14, 2010.—Ordered to be Reported (Amended) by Voice Sept. 29, 2010.—S. AMDT. 4689 Amendment SA 4689 proposed Vote. by Senator Durbin for Senator Akaka. In the nature of a May 4, 2010.—Reported (Amended) by the Committee on Over- substitute. sight and Government. H. Rept. 111–474. Sept. 29, 2010.—S. AMDT. 4689 Amendment SA 4689 agreed May 4, 2010.—Placed on the Union Calendar, Calendar No. 269. to in Senate by Unanimous Consent. May 5, 2010.—Mr. Lynch moved to suspend the rules and pass Sept. 30, 2010.—Passed Senate with an amendment by Unanimous the bill, as amended. Consent. May 5, 2010.—Considered under suspension of the rules. Sept. 30, 2010.—Message on Senate action sent to the House. May 5, 2010.—At the conclusion of debate, the Yeas and Nays Nov. 18, 2010.—Pursuant to the provisions of H. Res. 1721, Mr. were demanded and ordered. Pursuant to the provisions of Lynch took from the Speaker’s table H.R. 1722 with the Senate clause 8, rule XX, the Chair announced that further proceedings amendment thereto, and was recognized for a motion. on the motion would be postponed. Nov. 18, 2010.—Mr. Lynch moved that the House agree to the May 6, 2010.—Considered as unfinished business. Senate amendment. May 6, 2010.—On motion to suspend the rules and pass the Nov. 18, 2010.—Pursuant to the provisions of H. Res. 1721, the bill as amended Failed by the Yeas and Nays: 268–147 (Roll House proceeded with one hour of debate on the Lynch motion no. 251). to agree to the Senate amendment to H.R. 1722. July 13, 2010.—Rules Committee Resolution H. Res. 1509 Re- Nov. 18, 2010.—Pursuant to H. Res. 1721, further proceedings ported to House. Rule provides for consideration of H.R. 1722 on the motion to agree to the Senate amendment to H.R. 1722 with 1 hour of general debate. Previous question shall be consid- has been postponed. ered as ordered without intervening motions except motion to Nov. 18, 2010.—The previous question was ordered pursuant to recommit with or without instructions. Measure will be consid- the rule. ered read. Bill is closed to amendments. The amendment in Nov. 18, 2010.—On motion that the House agree to the Senate the nature of a substitute recommended by the Committee on amendment Agreed to by the Yeas and Nays: 254–152 (Roll Oversight and Government Reform now printed in the bill, no. 578). modified by the amendment printed in the report of the Com- Nov. 18, 2010.—Motion to reconsider laid on the table Agreed mittee on Rules, shall be considered as adopted. All points to without objection. of order against consideration of the bill are waived except Nov. 18, 2010.—Cleared for White House. those arising under clause 9 or 10 or rule XXI. Nov. 29, 2010.—Presented to President. July 14, 2010.—Rule H. Res. 1509 passed House. Dec. 9, 2010.—Signed by President. July 14, 2010.—Considered under the provisions of the rule H. Dec. 9, 2010.—Became Public Law No.: 111–292. Res. 1509. July 14, 2010.—Rule provides for consideration of H.R. 1722 with 1 hour of general debate. Previous question shall be considered H.R. 1746 (S. 3249) (Public Law 111–351) Mar. 26, 2009 as ordered without intervening motions except motion to recom- CR–H 4062 mit with or without instructions. Measure will be considered read. Bill is closed to amendments. The amendment in the To amend the Robert T. Stafford Disaster Relief and Emergency nature of a substitute recommended by the Committee on Over- Assistance Act to reauthorize the pre-disaster mitigation program sight and Government Reform now printed in the bill, modified of the Federal Emergency Management Agency. by the amendment printed in the report of the Committee on Rules, shall be considered as adopted. All points of order Cited as the ‘‘Pre-Disaster Mitigation Act of 2009.’’ against consideration of the bill are waived except those arising under clause 9 or 10 of rule XXI. Mar. 26, 2009.—Referred to the House Committee on Transpor- July 14, 2010.—The previous question was ordered pursuant to tation and Infrastructure. the rule. Mar. 27, 2009.—Referred to the Subcommittee on Economic De- July 14, 2010.—Mr. Issa moved to recommit with instructions velopment, Public Buildings and Emergency Management. to Oversight and Government Reform Committee. Apr. 2, 2009.—Subcommittee on Economic Development, Public July 14, 2010.—The previous question on the motion to recommit Buildings and Emergency Management Discharged. with instructions was ordered without objection. Apr. 2, 2009.—Committee Consideration and Mark-up Session July 14, 2010.—On motion to recommit with instructions Agreed Held. to by the Yeas and Nays: 303–119 (Roll no. 440). Apr. 2, 2009.—Ordered to be Reported by Voice Vote. July 14, 2010.—H. AMDT. 717 Amendment (A002) offered by Apr. 23, 2009.—Reported by the Committee on Transportation. Mr. Lynch. H. Rept. 111–83. July 14, 2010.—H. AMDT. 717 On agreeing to the Lynch amend- Apr. 23, 2009.—Placed on the Union Calendar, Calendar No. 37. ment (A002) Agreed to by voice vote. Apr. 27, 2009.—Mr. Oberstar moved to suspend the rules and July 14, 2010.—On passage Passed by the Yeas and Nays: 290– pass the bill. 131 (Roll no. 441.) Apr. 27, 2009.—Considered under suspension of the rules. July 14, 2010.—Motion to reconsider laid on the table Agreed Apr. 27, 2009.—At the conclusion of debate, the Yeas and Nays to without objection. were demanded and ordered. Pursuant to the provisions of July 15, 2010.—Received in the Senate and Read twice and re- clause 8, rule XX, the Chair announced that further proceedings ferred to the Committee on Homeland Security and Govern- on the motion would be postponed. mental Affairs. Apr. 27, 2009.—Considered as unfinished business.

72

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000078 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 1746 (S. 3249) (Public Law 111–351)—Continued Dec. 17, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Apr. 27, 2009.—On motion to suspend the rules and pass the Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by the Yeas and Nays: 339–56 (Roll no. 208). eral Orders. Calendar No. 242. Apr. 27, 2009.—Motion to reconsider laid on the table Agreed Dec. 21, 2009.—Passed Senate without amendment by Unanimous to without objection. Consent. Apr. 28, 2009.—Received in the Senate and Read twice and re- Dec. 21, 2009.—Cleared for White House. ferred to the Committee on Homeland Security and Govern- Dec. 22, 2009.—Message on Senate action sent to the House. mental Affairs. Jan. 20, 2010.—Presented to President. Dec. 20, 2010.—Senate Committee on Homeland Security and Gov- Jan. 29, 2010.—Signed by President. ernmental Affairs discharged by Unanimous Consent. Jan. 29, 2010.—Became Public Law No.: 111–128. Dec. 20, 2010.—Measure laid before Senate by unanimous consent. Dec. 20, 2010.—S. AMDT. 4916 Amendment SA 4916 proposed by Senator Kerry for Senator Lieberman. In the nature of H.R. 2004 (Public Law 111–102) Apr. 21, 2009 a substitute. CR–H 4580 Dec. 20, 2010.—S. AMDT. 4916 Amendment SA 4916 agreed to in Senate by Unanimous Consent. To designate the facility of the United States Postal Service located Dec. 20, 2010.—Passed Senate with an amendment by Unanimous at 4282 Beach Street in Akron, Michigan, as the ‘‘Akron Veterans Consent. Memorial Post Office.’’ Dec. 21, 2010.—Message on Senate action sent to the House. Dec. 21, 2010.—Ms. Norton moved that the House suspend the Apr. 21, 2009.—Referred to the House Committee on Oversight rules and agree to the Senate amendment. and Government Reform. Dec. 21, 2010.—On motion that the House suspend the rules and June 18, 2009.—Committee Consideration and Mark-up Session agree to the Senate amendment Agreed to by voice vote. Held. Dec. 21, 2010.—Motion to reconsider laid on the table Agreed June 18, 2009.—Ordered to be Reported by Unanimous Consent. to without objection. Sept. 8, 2009.—Ms. Watson moved to suspend the rules and pass Dec. 21, 2010.—Cleared for White House. the bill. Dec. 28, 2010.—Presented to President. Sept. 8, 2009.—Considered under suspension of the rules. Jan. 4, 2011.—Signed by President. Sept. 8, 2009.—On motion to suspend the rules and pass the Jan. 4, 2011.—Became Public Law No.: 111–351. bill Agreed to by voice vote. Sept. 8, 2009.—Motion to reconsider laid on the table Agreed to without objection. H.R. 1817 (Public Law 111–128) Mar. 31, 2009 Sept. 9, 2009.—Received in the Senate and Read twice and re- CR–H 4249 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located Nov. 4, 2009.—Ordered to be reported without amendment favor- at 116 North West Street in Somerville, Tennessee, as the ‘‘John ably. S. Wilder Post Office Building.’’ Nov. 4, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Mar. 31, 2009.—Referred to the House Committee on Oversight Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- and Government Reform. eral Orders. Calendar No. 201. May 6, 2009.—Committee Consideration and Mark-up Session Nov. 9, 2009.—Passed Senate without amendment by Unanimous Held. Consent. May 6, 2009.—Ordered to be Reported by Unanimous Consent. Nov. 9, 2009.—Cleared for White House. June 3, 2009.—Mr. Lynch moved to suspend the rules and pass Nov. 10, 2009.—Message on Senate action sent to the House. the bill. Nov. 20, 2009.—Presented to President. June 3, 2009.—Considered under suspension of the rules. Nov. 30, 2009.—Signed by President. June 3, 2009.—At the conclusion of debate, the Yeas and Nays Nov. 30, 2009.—Became Public Law No.: 111–102. 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. 2039 (S. 4019) Apr. 22, 2009 June 4, 2009.—Considered as unfinished business. CR–H 4686 June 4, 2009.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 420–0 (Roll no. 302). To clarify the applicability of the Buy American Act to products June 4, 2009.—Motion to reconsider laid on the table Agreed purchased for the use of the legislative branch, to prohibit the to without objection. application of any of the exceptions to the requirements of such June 8, 2009.—Received in the Senate and Read twice and re- Act to products bearing a Congressional seal, and for other pur- ferred to the Committee on Homeland Security and Govern- poses. mental Affairs. July 16, 2009.—Referred to the Subcommittee on Federal Finan- Cited as the ‘‘Congressional Made in America Promise Act of 2010.’’ cial Management, Government Information, Federal Services, and International Security. Apr. 22, 2010.—Referred to the Committee on House Administra- Dec. 16, 2009.—Ordered to be reported without amendment favor- tion, and in addition to the Committee on Oversight and Gov- ably. ernment Reform, for a period to be subsequently determined

73

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000079 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2039 (S. 4019)—Continued H.R. 2092 Apr. 23, 2009 CR–H 4732 by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. To amend the National Children’s Island Act of 1995 to expand Sept. 15, 2010.—Mr. Brady (PA) moved to suspend the rules allowable uses for Kingman and Heritage Islands by the District and pass the bill, as amended. of Columbia, and for other purposes. Sept. 15, 2010.—Considered under suspension of the rules. Sept. 15, 2010.—At the conclusion of debate, the Yeas and Nays Cited as the ‘‘Kingman and Heritage Islands Act of 2009.’’ were demanded and ordered. Pursuant to the provisions of Apr. 23, 2009.—Referred to the House Committee on Oversight clause 8, rule XX, the Chair announced that further proceedings and Government Reform. on the motion would be postponed. Sept. 10, 2009.—Committee Consideration and Mark-up Session Sept. 15, 2010.—Considered as unfinished business. Held. Sept. 15, 2010.—On motion to suspend the rules and pass the Sept. 10, 2009.—Ordered to be Reported (Amended) by Voice bill, as amended Agreed to by the Yeas and Nays: 371–36 Vote. (Roll no. 521). Sept. 29, 2009.—Reported (Amended) by the Committee on Over- Sept. 15, 2010.—Motion to reconsider laid on the table Agreed sight and Government. H. Rept. 111–275. to without objection. Sept. 29, 2009.—Placed on the Union Calendar, Calendar No. Sept. 16, 2010.—Received in the Senate and Read twice and re- 156. ferred to the Committee on Homeland Security and Govern- Oct. 7, 2009.—Mr. Lynch moved to suspend the rules and pass mental Affairs. the bill, as amended. Oct. 7, 2009.—Considered under suspension of the rules. Oct. 7, 2009.—On motion to suspend the rules and pass the bill, H.R. 2090 (Public Law 111–55) Apr. 23, 2009 as amended Agreed to by voice vote. Oct. 7, 2009.—Motion to reconsider laid on the table Agreed CR–H 4732 to without objection. Oct. 8, 2009.—Received in the Senate and Read twice and referred To designate the facility of the United States Postal Service located to the Committee on Homeland Security and Governmental at 431 State Street in Ogdensberg, New York, as the ‘‘Frederic Affairs. Remington Post Office Building.’’ Oct. 19, 2009.—Referred to the Subcommittee on Oversight of Government Management, the Federal Workforce, and the Dis- Apr. 23, 2009.—Referred to the House Committee on Oversight trict of Columbia. and Government Reform. May 17, 2010.—Ordered to be reported with an amendment favor- May 6, 2009.—Committee Consideration and Mark-up Session ably. Held. Sept. 22, 2010.—Reported by Senator Lieberman with amend- May 6, 2009.—Ordered to be Reported by Unanimous Consent. ments. With written report S. Rept. 111–300. June 3, 2009.—Mr. Lynch moved to suspend the rules and pass Sept. 22, 2010.—Placed on Senate Legislative Calendar under Gen- the bill. eral Orders. Calendar No. 582. June 3, 2009.—Considered under suspension of the rules. Sept. 27, 2010.—Passed Senate with amendments by Unanimous June 3, 2009.—On motion to suspend the rules and pass the Consent. bill Agreed to by voice vote. Sept. 28, 2010.—Message on Senate action sent to the House. June 3, 2009.—Motion to reconsider laid on the table Agreed to without objection. H.R. 2142 (Public Law 111–352) Apr. 28, 2009 June 4, 2009.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- CR–H 000 mental Affairs. To require quarterly performance assessments of Government pro- June 9, 2009.—Referred to the Subcommittee on Federal Financial grams for purposes of assessing agency performance and improve- Management, Government Information, Federal Services, and ment, and to establish agency performance improvement officers International Security. and the Performance Improvement Council. July 29, 2009.—Ordered to be reported without amendment favor- ably. Cited as the ‘‘Government Efficiency, Effectiveness, and Performance July 30, 2009.—Reported by Senator Lieberman without amend- Improvement Act of 2010’’ or the ‘‘GPRA Modernization Act ment. Without written report. of 2010.’’ July 30, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 141. Apr. 28, 2009.—Referred to the House Committee on Oversight Aug. 4, 2009.—Passed Senate without amendment by Unanimous and Government Reform. June 26, 2009.—Referred to the Subcommittee on Government Consent. Management, Organization, and Procurement. Aug. 4, 2009.—Message on Senate action sent to the House. May 12, 2010.—Forwarded by Subcommittee to Full Committee Aug. 4, 2009.—Cleared for White House. (Amended) by Voice Vote. Aug. 11, 2009.—Presented to President. May 20, 2010.—Committee Consideration and Mark-up Session Aug. 19, 2009.—Signed by President. Held. Aug. 19, 2009.—Became Public Law No.: 111–55. May 20, 2010.—Ordered to be Reported (Amended) by Voice Vote.

74

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000080 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2142 (Public Law 111–352)—Continued H.R. 2162 (Public Law 111–56) Apr. 29, 2009 CR–H 4998 June 14, 2010.—Reported (Amended) by the Committee on Over- sight and Government. H. Rept. 111–504. To designate the facility of the United States Postal Service located June 14, 2010.—Placed on the Union Calendar, Calendar No. at 123 11th Avenue South in Nampa, Idaho, as the ‘‘Herbert 288. A. Littleton Postal Station.’’ June 16, 2010.—Ms. Watson moved to suspend the rules and pass the bill, as amended. Apr. 29, 2009.—Referred to the House Committee on Oversight June 16, 2010.—Considered under suspension of the rules. and Government Reform. June 16, 2010.—On motion to suspend the rules and pass the May 6, 2009.—Committee Consideration and Mark-up Session Held. bill, as amended Agreed to by voice vote. May 6, 2009.—Ordered to be Reported by Unanimous Consent. June 16, 2010.—Motion to reconsider laid on the table Agreed May 12, 2009.—Mr. Lynch moved to suspend the rules and pass to without objection. the bill. June 16, 2010.—The title of the measure was amended. Agreed May 12, 2009.—Considered under suspension of the rules. to without objection. May 12, 2009.—At the conclusion of debate, the chair put the June 17, 2010.—Received in the Senate and Read twice and re- question on the motion to suspend the rules. Mr. Lynch objected ferred to the Committee on Homeland Security and Govern- to the vote on the grounds that a quorum was not present. mental Affairs. Further proceedings on the motion were postponed. The point Sept. 29, 2010.—Ordered to be reported with an amendment in of no quorum was withdrawn. the nature of a substitute favorably. May 13, 2009.—Considered as unfinished business. Dec. 7, 2010.—Reported by Senator Lieberman with an amend- May 13, 2009.—On motion to suspend the rules and pass the ment in the nature of a substitute. Without written report. bill Agreed to by recorded vote: 420–0 (Roll no. 248). Dec. 7, 2010.—Placed on Senate Legislative Calendar under Gen- May 13, 2009.—Motion to reconsider laid on the table Agreed to without objection. eral Orders. Calendar No. 678. May 14, 2009.—Received in the Senate and Read twice and re- Dec. 16, 2010.—By Senator Lieberman from Committee on Home- ferred to the Committee on Homeland Security and Govern- land Security and Governmental Affairs filed written report. mental Affairs. S. Rept. 111–372. June 9, 2009.—Referred to the Subcommittee on Federal Financial Dec. 16, 2010.—Passed Senate with an amendment by Unanimous Management, Government Information, Federal Services, and Consent. International Security. Dec. 17, 2010.—Mr. Cuellar moved that the House suspend the July 29, 2009.—Ordered to be reported without amendment favor- rules and agree to the Senate amendment. ably. Dec. 17, 2010.—At the conclusion of debate, the Yeas and Nays July 30, 2009.—Reported by Senator Lieberman without amend- were demanded and ordered. Pursuant to the provisions of ment. Without written report. clause 8, rule XX, the chair announced that further proceedings July 30, 2009.—Placed on Senate Legislative Calendar under Gen- on the motion would be postponed. eral Orders. Calendar No. 142. Dec. 17, 2010.—Message on Senate action sent to the House. Aug. 4, 2009.—Passed Senate without amendment by Unanimous Dec. 17, 2010.—On motion that the House suspend the rules and Consent. Aug. 4, 2009.—Message on Senate action sent to the House. agree to the Senate amendment Failed by the Yea and Nays: Aug. 4, 2009.—Cleared for White House. 212–131 (Roll no. 654). Aug. 11, 2009.—Presented to President. Dec. 21, 2010.—Pursuant to the provisions of H. Res. 1781, the Aug. 19, 2009.—Signed by President. Chair recognized Mr. Cuellar for a motion. Aug. 19, 2009.—Became Public Law No.: 111–56. Dec. 21, 2010.—Mr. Cuellar moved that the House agree to the Senate amendment. Dec. 21, 2010.—At the conclusion of debate on the motion to H.R. 2173 Apr. 29, 2009 agree to the Senate amendment to H.R. 2142, the Chair an- CR–H 4998 nounced that pursuant to the order of the House of December 21, 2010, further proceedings on the motion would be postponed To designate the facility of the United States Postal Service located until a time to be announced. at 1009 Crystal Road in Island Falls, Maine, as the ‘‘Carl B. Dec. 21, 2010.—Considered as unfinished business. Smith Post Office.’’ Dec. 21, 2010.—On motion that the House agree to the Senate amendment Agreed to by the Yeas and Nays: 216–139 (Roll Apr. 29, 2009.—Referred to the House Committee on Oversight no. 660). and Government Reform. May 6, 2009.—Committee Consideration and Mark-up Session Dec. 21, 2010.—Motion to reconsider laid on the table Agreed Held. to without objection. May 6, 2009.—Ordered to be Reported by Unanimous Consent. Dec. 21, 2010.—Cleared for White House. June 3, 2009.—Mr. Lynch moved to suspend the rules and pass Dec. 29, 2010.—Presented to President. the bill. Jan. 4, 2011.—Signed by President. June 3, 2009.—Considered under suspension of the rules. Jan. 4, 2011.—Became Public Law No.: 111–352. June 3, 2009.—On motion to suspend the rules and pass the bill Agreed to by voice vote. June 3, 2009.—Motion to reconsider laid on the table Agreed to without objection.

75

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000081 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2173—Continued Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, June 4, 2009.—Received in the Senate and Read twice and re- and International Security. ferred to the Committee on Homeland Security and Govern- Nov. 4, 2009.—Ordered to be reported without amendment favor- mental Affairs. ably. June 9, 2009.—Referred to the Subcommittee on Federal Financial Nov. 4, 2009.—Reported by Senator Lieberman without amend- Management, Government Information, Federal Services, and ment. Without written report. International Security. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 202. Nov. 9, 2009.—Passed Senate without amendment by Unanimous H.R. 2174 Apr. 29, 2009 Consent. CR–H 4998 Nov. 9, 2009.—Cleared for White House. Nov. 10, 2009.—Message on Senate action sent to the House. To designate the facility of the United States Postal Service located Nov. 20, 2009.—Presented to President. at 18 Main Street in Howland, Maine, as the ‘‘Clyde Hichborn Nov. 30, 2009.—Signed by President. Post Office.’’ Nov. 30, 2009.—Became Public Law No.: 111–103.

Apr. 29, 2009.—Referred to the House Committee on Oversight and Government Reform. H.R. 2247 May 5, 2009 May 6, 2009.—Committee Consideration and Mark-up Session CR–H 5168 Held. May 6, 2009.—Ordered to be Reported by Unanimous Consent. To amend title 5, United States Code, to make technical amendments Oct. 7, 2009.—Mr. Lynch moved to suspend the rules and pass to certain provisions of title 5, United States Code, enacted by the bill. the Congressional Review Act. Oct. 7, 2009.—Considered under suspension of the rules. Oct. 7, 2009.—On motion to suspend the rules and pass the bill Cited as the ‘‘Congressional Review Act Improvement Act.’’ Agreed to by voice vote. Oct. 7, 2009.—Motion to reconsider laid on the table Agreed May 5, 2009.—Referred to the House Committee on the Judiciary. to without objection. May 20, 2009.—Committee Consideration and Mark-up Session Oct. 8, 2009.—Received in the Senate and Read twice and referred Held. to the Committee on Homeland Security and Governmental May 20, 2009.—Ordered to be Reported by Voice Vote. Affairs. June 12, 2009.—Reported by the Committee on Judiciary. H. Rept. Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- 111–150. cial Management, Government Information, Federal Services, June 12, 2009.—Placed on the Union Calendar, Calendar No. and International Security. 74. June 15, 2009.—Mr. Cohen moved to suspend the rules and pass the bill, as amended. H.R. 2215 (Public Law 111–103 Apr. 30, 2009 June 15, 2009.—Considered under suspension of the rules. CR–H 5061 June 15, 2009.—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 140 Merriman Road in Garden City, Michigan, as the ‘‘John on the motion would be postponed. J. Shivnen Post Office Building.’’ June 16, 2009.—Considered as unfinished business. June 16, 2009.—On motion to suspend the rules and pass the Apr. 30, 2009.—Referred to the House Committee on Oversight bill, as amended Agreed to by Yeas and Nays: 414–0 (Roll and Government Reform. no. 343). Sept. 10, 2009.—Committee Consideration and Mark-up Session June 16, 2009.—Motion to reconsider laid on the table Agreed Held. to without objection. Sept. 10, 2009.—Ordered to be Reported by Unanimous Consent. June 17, 2009.—Received in the Senate and Read twice and re- Sept. 22, 2009.—Mr. Lynch moved to suspend the rules and pass ferred to the Committee on Homeland Security and Govern- the bill. mental Affairs. Sept. 22, 2009.—Considered under suspension of the rules. Sept. 22, 2009.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Lynch objected H.R. 2325 (Public Law 111–57) May 7, 2009 to the vote on the grounds that a quorum was not present. CR–H 5398 Further proceedings on the motion were postponed. The point of no quorum was withdrawn. To designate the facility of the United States Postal Service located Sept. 23, 2009.—Considered as finished business. at 1300 Matamoros Street in Laredo, Texas, as the ‘‘Laredo Vet- Sept. 23, 2009.—On motion to suspend the rules and pass the erans Post Office.’’ bill Agreed to by recorded vote: 423–0 (Roll no. 725). Sept. 23, 2009.—Motion to reconsider laid on the table Agreed May 7, 2009.—Referred to the House Committee on Oversight to without objection. and Government Reform. Sept. 24, 2009.—Received in the Senate and Read twice and re- June 4, 2009.—Committee Consideration and Mark-up Session ferred to the Committee on Homeland Security and Govern- Held. mental Affairs. June 4, 2009.—Ordered to be Reported by Unanimous Consent.

76

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000082 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2325 (Public Law 111–57)—Continued July 16, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, June 15, 2009.—Mr. Lynch moved to suspend the rules and pass and International Security. the bill. July 29, 2009.—Ordered to be reported without amendment favor- June 15, 2009.—Considered under suspension of the rules. ably. June 15, 2009.—At the conclusion of debate, the Yeas and Nays July 30, 2009.—Reported by Senator Lieberman without amend- were demanded and ordered. Pursuant to the provisions of ment. Without written report. clause 8, rule XX, the Chair announced that further proceedings July 30, 2009.—Placed on Senate Legislative Calendar under Gen- on the motion would be postponed. eral Orders. Calendar No. 134. June 15, 2009.—Considered as unfinished business. Aug. 4, 2009.—Passed Senate without amendment by Unanimous June 15, 2009.—On motion to suspend the rules and pass the Consent. bill Agreed to by the Yeas and Nays: 374–0 (Roll no. 337). Aug. 4, 2009.—Message on Senate action sent to the House. June 15, 2009.—Motion to reconsider laid on the table Agreed Aug. 4, 2009.—Cleared for White House. to without objection. Aug. 11, 2009.—Presented to President. June 16, 2009.—Received in the Senate and Read twice and re- Aug. 19, 2009.—Signed by President. ferred to the Committee on Homeland Security and Govern- Aug. 19, 2009.—Became Public Law No.: 111–58. mental Affairs. July 16, 2009.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, H.R. 2470 (Public Law 111–59) May 18, 2009 and International Security. July 29, 2009.—Ordered to be reported without amendment favor- CR–H 5712 ably. To designate the facility of the United States Postal Service located July 30, 2009.—Reported by Senator Lieberman without amend- at 19190 Cochran Boulevard FRNT in Port Charlotte, Florida, as ment. Without written report. the ‘‘Lieutenant Commander Roy H. Boehm Post Office Building.’’ July 30, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 135. May 18, 2009.—Referred to the House Committee on Oversight Aug. 4, 2009.—Passed Senate without amendment by Unanimous and Government Reform. Consent. June 4, 2009.—Committee Consideration and Mark-up Session Aug. 4, 2009.—Message on Senate action sent to the House. Held. Aug. 4, 2009.—Cleared for White House. June 4, 2009.—Ordered to be Reported by Unanimous Consent. Aug. 11, 2009.—Presented to President. June 15, 2009.—Mr. Lynch moved to suspend the rules and pass Aug. 19, 2009.—Signed by President. the bill. Aug. 19, 2009.—Became Public Law No.: 111–57. June 15, 2009.—Considered under suspension of the rules. June 15, 2009.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of H.R. 2422 (Public Law 111–58) May 14, 2009 clause 8, rule XX, the Chair announced that further proceedings CR–H 5664 on the motion would be postponed. June 16, 2009.—Considered as unfinished business. To designate the facility of the United States Postal Service located June 16, 2009.—On motion to suspend the rules and pass the at 702 East University Avenue in Georgetown, Texas, as the ‘‘Kyle bill Agreed to by the Yeas and Nays: 417–0 (Roll no. 340). G. West Post Office Building.’’ June 16, 2009.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 2300 Scenic Drive in Georgetown, Texas, as the ‘‘Kile G. June 17, 2009.—Received in the Senate and Read twice and re- West Post Office Building.’’ (Amended) ferred to the Committee on Homeland Security and Govern- mental Affairs. May 14, 2009.—Referred to the House Committee on Oversight July 16, 2009.—Referred to the Subcommittee on Federal Finan- and Government Reform. cial Management, Government Information, Federal Services, June 4, 2009.—Committee Consideration and Mark-up Session and International Security. Held. July 29, 2009.—Ordered to be reported without amendment favor- June 4, 2009.—Ordered to be Reported (Amended) by Unanimous ably. Consent. July 30, 2009.—Star Print ordered on the bill. June 15, 2009.—Mr. Lynch moved to suspend the rules and pass July 30, 2009.—Reported by Senator Lieberman without amend- the bill, as amended. ment. Without written report. June 15, 2009.—Considered under suspension of the rules. July 30, 2009.—Placed on Senate Legislative Calendar under Gen- June 15, 2009.—On motion to suspend the rules and pass the eral Orders. Calendar No. 133. bill, as amended Agreed to by voice vote. Aug. 4, 2009.—Passed Senate without amendment by Unanimous June 15, 2009.—Motion to reconsider laid on the table Agreed Consent. to without objection. Aug. 4, 2009.—Message on Senate action sent to the House. June 15, 2009.—The title of the measure was amended. Agreed Aug. 4, 2009.—Cleared for White House. to without objection. Aug. 11, 2009.—Presented to President. June 16, 2009.—Received in the Senate and Read twice and re- Aug. 19, 2009.—Signed by President. ferred to the Committee on Homeland Security and Govern- Aug. 19, 2009.—Became Public Law No.: 111–59. mental Affairs.

77

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000083 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2611 (S. 3312) May 21, 2009 CR–H 6011 H.R. 2711 (S. 2884) (Public Law 111–178) June 4, 2009 To amend the Homeland Security Act of 2002 to authorize the Secur- CR–H 6263 ing the Cities Initiative of the Department of Homeland Security, and for other purposes. To amend title 5, United States Code, to provide for the transportation of the dependents, remains, and effects of certain Federal employees May 21, 2009.—Referred to the House Committee on Homeland who die while performing official duties or as a result of the Security. performance of official duties. June 17, 2009.—Referred to the Subcommittee on Emerging Threats, Cybersecurity, and Science and Technology. Cited as the ‘‘Special Agent Samuel Hicks Families of Fallen Heroes Nov. 17, 2009.—Subcommittee on Emerging Threats, Cybersecu- Act.’’ rity, and Science and Technology Discharged. Nov. 17, 2009.—Committee consideration and Mark-up Session June 4, 2009.—Referred to the House Committee on Oversight Held. and Government Reform. Nov. 17, 2009.—Ordered to be Reported (Amended) by Voice July 31, 2009.—Referred to the Subcommittee on Federal Work- Vote. force, Post Office, and the District of Columbia. Jan. 12, 2010.—Reported (Amended) by the Committee on Home- Sept. 10, 2009.—Subcommittee on Federal Workforce, Post Office, land Security. H. Rept. 111–389. and the District of Columbia Discharged. Jan. 12, 2010.—Placed on the Union Calendar, Calendar No. 226. Sept. 10, 2009.—Committee Consideration and Mark-up Session Jan. 20, 2010.—Ms. Clarke moved to suspend the rules and pass Held. the bill, as amended. Jan. 20, 2010.—Considered under suspension of the rules. Sept. 10, 2009.—Ordered to be Reported by Voice Vote. Jan. 20, 2010.—On motion to suspend the rules and pass the Sept. 29, 2009.—Reported (Amended) by the Committee on Over- bill, as amended Agreed to by voice vote. sight and Government. H. Rept. 111–274. Jan. 20, 2010.—Motion to reconsider laid on the table Agreed Sept. 29, 2009.—Placed on the Union Calendar, Calendar No. to without objection. 155. Jan. 21, 2010.—Received in the Senate and Read twice and re- Dec. 8, 2009.—Mr. Lynch moved to suspend the rules and pass ferred to the Committee on Homeland Security and Govern- the bill, as amended. mental Affairs. Dec. 8, 2009.—Considered under suspension of the rules. Dec. 8, 2009.—On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. H.R. 2646 (S. 2991) June 2, 2009 Dec. 8, 2009.—Motion to reconsider laid on the table Agreed CR–H 6074 to without objection. Dec. 9, 2009.—Received in the Senate and Read twice and referred To amend title 31, United States Code, to enhance the oversight to the Committee on Homeland Security and Governmental authorities of the Comptroller General, and for other purposes. Affairs. Dec. 16, 2009.—Ordered to be reported with an amendment favor- Cited as the ‘‘Government Accountability Office Improvement Act ably. of 2010.’’ Dec. 17, 2009.—Reported by Senator Lieberman with amend- ments. Without written report. June 2, 2009.—Referred to the House Committee on Oversight Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- and Government Reform. eral Orders. Calendar No. 234. June 4, 2009.—Committee Consideration and Mark-up Session May 14, 2010.—Measure laid before Senate by unanimous consent. Held. May 14, 2010.—Committee amendments withdrawn by Unanimous June 4, 2009.—Ordered to be Reported (Amended) by Voice Vote. Consent. Dec. 19, 2009.—Reported (Amended) by the Committee on Over- sight and Government. H. Rept. 111–387, Part 1. May 14, 2010.—S. AMDT. 4043 Amendment SA 4043 proposed Dec. 19, 2009.—Referred sequentially to the House Committee by Senator Dodd for Senator Lieberman. In the nature of a on Financial Services for a period ending not later than Dec. substitute. 19, 2009 for consideration of such provisions of the bill and May 14, 2010.—S. AMDT. 4044 Amendment SA 4044 proposed amendment as fall within the jurisdiction of that committee by Senator Dodd for Senator Lieberman. To amend the title. pursuant to clause 1(g), rule X. May 14, 2010.—S. AMDT. 4043 Amendment SA 4043 agreed to Dec. 19, 2009.—Committee on Financial Services discharged. in Senate by Unanimous Consent. Dec. 19, 2009.—Placed on the Union Calendar, Calendar No. 224. May 14, 2010.—S. AMDT. 4044 Amendment SA 4044 agreed to Jan. 13, 2010.—Mr. Lynch moved to suspend the rules and pass in Senate by Unanimous Consent. the bill. May 14, 2010.—Passed Senate with an amendment and an amend- Jan. 13, 2010.—Considered under suspension of the rules. ment to the Title by Unanimous Consent. Jan. 13, 2010.—On motion to suspend the rules and pass the May 17, 2010.—Message on Senate action sent to the House. bill Agreed to by voice vote. May 25, 2010.—Mr. Lynch moved that the House suspend the Jan. 13, 2010.—Motion to reconsider laid on the table Agreed rules and agree to the Senate amendments. to without objection. May 25, 2010.—At the conclusion of debate, the Yeas and Nays Jan. 20, 2010.—Received in the Senate and Read twice and re- were demanded and ordered. Pursuant to the provisions of ferred to the Committee on Homeland Security and Govern- clause 8, rule XX, the chair announced that further proceedings mental Affairs. on the motion would be postponed.

78

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000084 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2711 (S. 2884) (Public Law 111–178)—Continued Sept. 14, 2010.—Reported (Amended) by the Committee on Over- sight and Government. H. Rept. 111–586. May 25, 2010.—On motion that the House suspend the rules and Sept. 14, 2010.—Placed on the Union Calendar, Calendar No. agree to the Senate amendments Agreed to by the Yeas and 336. Nays: 416–0 (Roll no. 299). Sept. 28, 2010.—Mr. Driehaus moved to suspend the rules and May 25, 2010.—Motion to reconsider laid on the table Agreed pass the bill, as amended. to without objection. Sept. 28, 2010.—Considered under suspension of the rules. May 25, 2010.—Cleared for White House. Sept. 28, 2010.—At the conclusion of debate, the chair put the June 1, 2010.—Presented to President. question on the motion to suspend the rules. Mr. Bilbray ob- June 9, 2010.—Signed by President. jected to the vote on the grounds that a quorum was not June 9, 2010.—Became Public Law No.: 111–178. present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 30, 2010.—Considered as unfinished business. H.R. 2760 (Public Law 111–104) June 8, 2009 Sept. 30, 2010.—On motion to suspend the rules and pass the CR–H 6306 bill, as amended Agreed to by voice vote. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 1615 North Wilcox Avenue in Los Angeles, California, as the Nov. 15, 2010.—Received in the Senate and Read twice and re- ‘‘Johnny Grant Hollywood Post Office Building.’’ ferred to the Committee on Homeland Security and Govern- mental Affairs. June 8, 2009.—Referred to the House Committee on Oversight and Government Reform. July 18, 2009.—Committee Consideration and Mark-up Session H.R. 2868 (S. 3599) June 15, 2009 Held. CR–H 6806 July 18, 2009.—Ordered to be Reported by Unanimous Consent. Sept. 8, 2009.—Ms. Watson moved to suspend the rules and pass To amend the Homeland Security Act of 2002 to enhance security the bill. and protect against acts of terrorism against chemical facilities, Sept. 8, 2009.—Considered under suspension of the rules. to amend the Safe Drinking Water Act to enhance the security Sept. 8, 2009.—On motion to suspend the rules and pass the of public water systems, and to amend the Federal Water Pollution bill Agreed to by voice vote. Control Act to enhance the security of wastewater treatment works, Sept. 8, 2009.—Motion to reconsider laid on the table Agreed and for other purposes. to without objection. Sept. 9, 2009.—Received in the Senate and Read twice and re- Cited as the ‘‘Chemical and Water Security Act of 2009.’’ ferred to the Committee on Homeland Security and Govern- mental Affairs. Cited as the ‘‘Continuing Chemical Facilities Antiterrorism Security Nov. 4, 2009.—Ordered to be reported without amendment favor- Act of 2010.’’ (As Amended) ably. Nov. 4, 2009.—Reported by Senator Lieberman without amend- June 15, 2009.—Referred to the Committee on Homeland Security, ment. Without written report. and in addition to the Committee on Energy and Commerce, Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- for a period to be subsequently determined by the Speaker, eral Orders. Calendar No. 203. in each case for consideration of such provisions as fall within Nov. 9, 2009.—Passed Senate without amendment by Unanimous the jurisdiction of the committee concerned. Consent. June 16, 2009.—Committee Hearings Held. Nov. 9, 2009.—Cleared for White House. June 16, 2009.—Referred to the Subcommittee on Energy and Nov. 10, 2009.—Message on Senate action sent to the House. Environment. Nov. 20, 2009.—Presented to President. June 23, 2009.—Committee Consideration and Mark-up Session Nov. 30, 2009.—Signed by President. Held. Nov. 30, 2009.—Became Public Law No.: 111–104. June 23, 2009.—Ordered to be Reported (Amended) by Voice Vote. July 13, 2009.—Reported (Amended) by the Committee on Home- H.R. 2853 June 12, 2009 land Security. H. Rept. 111–205, Part 1. CR–H 0000 July 13, 2009.—House Committee on Energy and Commerce Granted an extension for further consideration ending not later To require the purchase of domestically made flags of the United than July 31, 2009. States of America for use by the Federal Government. July 13, 2009.—Referred sequentially to the House Committee on the Judiciary for a period ending not later than July 31, Cited as the ‘‘All-American Flag Act.’’ 2009 for consideration of such provisions of the bill and the amendment as fall within the jurisdiction of that committee June 12, 2009.—Referred to the House Committee on Oversight pursuant to clause 1(k), rule X. and Government Reform. July 31, 2009.—House Committee on Energy and Commerce June 26, 2009.—Referred to the Subcommittee on Government Granted an extension for further consideration ending not later Management, Organization, and Procurement. than Sept. 30, 2009. July 28, 2010.—Committee Consideration and Mark-up Session Sept. 30, 2009.—House Committee on Energy and Commerce Held. Granted an extension for further consideration ending not later July 28, 2010.—Ordered to be Reported (Amended) by Voice Vote. than Oct. 23, 2009.

79

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000085 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2868 (S. 3599)—Continued Dec. 17, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Sept. 30, 2009.—House Committee on Judiciary Granted an exten- Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- sion for further consideration ending not later than Oct. 23, eral Orders. Calendar No. 235. 2009. Dec. 21, 2009.—Passed Senate without amendment by Unanimous Oct. 1, 2009.—Subcommittee Hearings Held. Consent. Oct. 14, 2009.—Subcommittee Consideration and Mark-up Session Dec. 21, 2009.—Cleared for White House. Held. Dec. 22, 2009.—Message on Senate action sent to the House. Oct. 14, 2009.—Forwarded by Subcommittee to Full Committee Jan. 20, 2010.—Presented to President. (Amended) by the Yeas and Nays: 18–10. Jan. 29, 2010.—Signed by President. Oct. 23, 2009.—Reported (Amended) by the Committee on Energy Jan. 29, 2010.—Became Public Law No.: 111–129. and Commerce. H. Rept. 111–205, Part 2. Oct. 23, 2009.—Committee on Judiciary discharged. Oct. 23, 2009.—Placed on the Union Calendar, Calendar No. 178. H.R. 2971 (S. 1314) June 19, 2009 Nov. 6, 2009.—On passage Passed by recorded vote: 230–193 (Roll CR–H 7084 no. 875). Nov. 6, 2009.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 630 Northwest Killingsworth Avenue in Portland, Oregon, as Nov. 6, 2009.—The title of the measure was amended. Agreed the ‘‘Dr. Martin Luther King, Jr. Post Office.’’ to without objection. Nov. 6, 2009.—The Clerk was authorized to correct section num- June 19, 2009.—Referred to the House Committee on Oversight bers, punctuation, and cross references, and to make other and Government Reform. necessary technical and conforming corrections in the engross- July 10, 2009.—Committee Consideration and Mark-up Session ment of H.R. 2868. Held. Nov. 9, 2009.—Received in the Senate and Read twice and referred July 10, 2009.—Ordered to be Reported by Unanimous Consent. to the Committee on Homeland Security and Governmental Sept. 22, 2009.—Mr. Lynch moved to suspend the rules and pass Affairs. the bill. Mar. 3, 2010.—Committee on Homeland Security and Govern- Sept. 22, 2009.—Considered under suspension of the rules. mental Affairs. Hearings held. S. Hrg. 111–1020. Sept. 22, 2009.—At the conclusion of debate, the Yeas and Nays July 28, 2010.—Ordered to be reported with an amendment in were demanded and ordered. Pursuant to the provisions of the nature of a substitute favorably. clause 8, rule XX, the Chair announced that further proceedings Dec. 16, 2010.—Reported by Senator Lieberman with an amend- on the motion would be postponed. ment in the nature of a substitute and an amendment to the Sept. 22, 2009.—Considered as unfinished business. title. With written report S. Rept. 111–370. Sept. 22, 2009.—On motion to suspend the rules and pass the Dec. 16, 2010.—Placed on Senate Legislative Calendar under Gen- bill Agreed to by the Yeas and Nays: 411–0 (Roll no. 721). eral Orders. Calendar No. 700. Sept. 22, 2009.—Motion to reconsider laid on the table Agreed to without objection. Sept. 23, 2009.—Received in the Senate and Read twice and re- H.R. 2877 (Public Law 111–129) June 15, 2009 ferred to the Committee on Homeland Security and Govern- CR–H 6806 mental Affairs. Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- To designate the facility of the United States Postal Service located cial Management, Government Information, Federal Services, at 76 Brookside Avenue in Chester, New York, as the ‘‘1st Lieuten- and International Security. ant Louis Allen Post Office.’’ June 15, 2009.—Referred to the House Committee on Oversight H.R. 2972 (Public Law 111–105) June 19, 2009 and Government Reform. CR–H 7084 July 10, 2009.—Committee Consideration and Mark-up Session Held. To designate the facility of the United States Postal Service located July 10, 2009.—Ordered to be Reported by Unanimous Consent. at 115 West Edward Street in Erath, Louisiana, as the ‘‘Conrad Oct. 13, 2009.—Mr. Lynch moved to suspend the rules and pass DeRouen, Jr. Post Office.’’ the bill. Oct. 13, 2009.—Considered under suspension of the rules. June 19, 2009.—Referred to the House Committee on Oversight Oct. 13, 2009.—On motion to suspend the rules and pass the and Government Reform. bill Agreed to by voice vote. July 10, 2009.—Committee Consideration and Mark-up Session Oct. 13, 2009.—Motion to reconsider laid on the table Agreed Held. to without objection. July 10, 2009.—Ordered to be Reported by Unanimous Consent. Oct. 14, 2009.—Received in the Senate and Read twice and re- July 21, 2009.—Mr. Lynch moved to suspend the rules and pass ferred to the Committee on Homeland Security and Govern- the bill. mental Affairs. July 21, 2009.—Considered under suspension of the rules. Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- July 21, 2009.—At the conclusion of debate, the Yeas and Nays cial Management, Government Information, Federal Services, were demanded and ordered. Pursuant to the provisions of and International Security. clause 8, rule XX, the Chair announced that further proceedings Dec. 16, 2009.—Ordered to be reported without amendment favor- on the motion would be postponed. ably. July 22, 2009.—Considered as unfinished business.

80

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000086 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 2972 (Public Law 111–105)—Continued Dec. 21, 2009.—Passed Senate without amendment by Unanimous Consent. July 22, 2009.—On motion to suspend the rules and pass the Dec. 21, 2009.—Cleared for White House. bill Agreed to by the Yeas and Nays: 424–0 (Roll no. 615). Dec. 22, 2009.—Message on Senate action sent to the House. July 22, 2009.—Motion to reconsider laid on the table Agreed Jan. 20, 2010.—Presented to President. to without objection. Jan. 29, 2010.—Signed by President. July 23, 2009.—Received in the Senate and Read twice and re- Jan. 29, 2010.—Became Public Law No.: 111–130. ferred to the Committee on Homeland Security and Govern- mental Affairs. Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial H.R. 3116 July 7, 2009 Management, Government Information, Federal Services, and CR–H 7740 International Security. Nov. 4, 2009.—Ordered to be reported without amendment favor- To prohibit the Department of Homeland Security from procuring ably. certain items directly related to the national security unless the Nov. 4, 2009.—Reported by Senator Lieberman without amend- items are grown, reprocessed, reused, or produced in the United ment. Without written report. States, and for other purposes. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 204. Cited as the ‘‘Berry Amendment Extension Act.’’ Nov. 9, 2009.—Passed Senate without amendment by Unanimous Consent. July 7, 2010.—Referred to the House Committee on Homeland Nov. 9, 2009.—Cleared for White House. Security. Nov. 10, 2009.—Message on Senate action sent to the House. July 13, 2010.—Referred to the Subcommittee on Management, Nov. 20, 2009.—Presented to President. Investigations, and Oversight. Nov. 30, 2009.—Signed by President. Sept. 15, 2010.—Ms. Richardson moved to suspend the rules and Nov. 30, 2009.—Became Public Law No.: 111–105. pass the bill, as amended. Sept. 15, 2010.—Considered under suspension of the rules. Sept. 15, 2010.—On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. H.R. 3072 (Public Law 111–130) June 26, 2009 Sept. 15, 2010.—Motion to reconsider laid on the table Agreed CR–H 7703 to without objection. Sept. 16, 2010.—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 Homeland Security and Govern- at 9810 Halls Ferry Road in St. Louis, Missouri, as the ‘‘Coach mental Affairs. Jodie Bailey Post Office Building.’’

June 26, 2009.—Referred to the House Committee on Oversight H.R. 3119 (Public Law 111–106) July 7, 2009 and Government Reform. July 10, 2009.—Committee Consideration and Mark-up Session CR–H 7740 Held. To designate the facility of the United States Postal Service located July 10, 2009.—Ordered to be Reported by Unanimous Consent. at 867 Stockton Street in San Francisco, California, as the ‘‘Lim July 27, 2009.—Mr. Clay moved to suspend the rules and pass Poon Lee Post Office.’’ the bill. July 27, 2009.—Considered under suspension of the rules. July 7, 2009.—Referred to the House Committee on Oversight July 27, 2009.—At the conclusion of debate, the chair put the and Government Reform. question on the motion to suspend the rules. Mrs. Bachmann July 10, 2009.—Committee Consideration and Mark-up Session objected to the vote on the grounds that a quorum was not Held. present. Further proceedings on the motion were postponed. July 10, 2009.—Ordered to be Reported by Unanimous Consent. The point of no quorum was withdrawn. July 21, 2009.—Mr. Lynch moved to suspend the rules and pass July 29, 2009.—Considered as unfinished business. the bill. July 29, 2009.—On motion to suspend the rules and pass the July 21, 2009.—Considered under suspension of the rules. bill Agreed to by voice vote. July 21, 2009.—At the conclusion of debate, the Yeas and Nays July 29, 2009.—Motion to reconsider laid on the table Agreed were demanded and ordered. Pursuant to the provisions of to without objection. clause 8, rule XX, the Chair announced that further proceedings July 30, 2009.—Received in the Senate and Read twice and re- on the motion would be postponed. ferred to the Committee on Homeland Security and Govern- July 22, 2009.—Considered as unfinished business. mental Affairs. July 22, 2009.—On motion to suspend the rules and pass the Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial bill Agreed to by the Yeas and Nays: 426–0 (Roll no. 613). Management, Government Information, Federal Services, and July 22, 2009.—Motion to reconsider laid on the table Agreed International Security. to without objection. Dec. 16, 2009.—Ordered to be reported without amendment favor- July 23, 2009.—Received in the Senate and Read twice and re- ably. ferred to the Committee on Homeland Security and Govern- Dec. 17, 2009.—Reported by Senator Lieberman without amend- mental Affairs. ment. Without written report. Sept. 8, 2009.—Referred to the Subcommittee on Federal Financial Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- Management, Government Information, Federal Services, and eral Orders. Calendar No. 236. International Security.

81

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000087 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3119 (Public Law 111–106)—Continued Sept. 23, 2010.—Committee Consideration and Mark-up Session Held. Nov. 4, 2009.—Ordered to be reported without amendment favor- Sept. 23, 2010.—Ordered to be Reported by Voice Vote. ably. Sept. 28, 2010.—Ms. Chu moved to suspend the rules and pass Nov. 4, 2009.—Reported by Senator Lieberman without amend- the bill. ment. Without written report. Sept. 28, 2010.—Considered under suspension of the rules. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- Sept. 28, 2010.—At the conclusion of debate, the chair put the eral Orders. Calendar No. 205. question on the motion to suspend the rules. Mr. Bilbray ob- Nov. 9, 2009.—Passed Senate without amendment by Unanimous jected to the vote on the grounds that a quorum was not Consent. present. Further proceedings on the motion were postponed. Nov. 9, 2009.—Cleared for White House. The point of no quorum was withdrawn. Nov. 10, 2009.—Message on Senate action sent to the House. Sept. 30, 2010.—Considered as unfinished business. Nov. 20, 2009.—Presented to President. Sept. 30, 2010.—On motion to suspend the rules and pass the Nov. 30, 2009.—Signed by President. bill Agreed to by voice vote. Nov. 30, 2009.—Became Public Law No.: 111–106. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed to without objection. Nov. 15, 2009.—Received in the Senate and Read twice and re- H.R. 3137 July 9, 2009 ferred to the Committee on Homeland Security and Govern- CR–H 7945 mental Affairs.

To amend title 39, United States Code, to provide clarification relating H.R. 3250 (S. 2945) (Public Law 111–179) July 17, 2009 to the authority of the United States Postal Service to accept dona- CR–H 8355 tions as an additional source of funding for commemorative plaques. To designate the facility of the United States Postal Service located July 9, 2009.—Referred to the House Committee on Oversight at 1210 West Main Street in Riverhead, New York, as the ‘‘Private and Government Reform. First Class Garfield M. Langhorn Post Office Building.’’ July 10, 2009.—Committee Consideration and Mark-up Session July 17, 2009.—Referred to the House Committee on Oversight Held. and Government Reform. July 10, 2009.—Ordered to be Reported by Voice Vote. Oct. 29, 2009.—Committee Consideration and Mark-up Session Sept. 15, 2009.—Mr. Towns moved to suspend the rules and pass Held. the bill. Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. Sept. 15, 2009.—Considered under suspension of the rules. Jan. 20, 2010.—Mr. Lynch moved to suspend the rules and pass Sept. 15, 2009.—At the conclusion of debate, the Yeas and Nays the bill. were demanded and ordered. Pursuant to the provisions of Jan. 20, 2010.—Considered under suspension of the rules. clause 8, rule XX, the Chair announced that further proceedings Jan. 20, 2010.—At the conclusion of debate, the chair put the on the motion would be postponed. question on the motion to suspend the rules. Mr. Lynch objected Sept. 15, 2009.—On motion to suspend the rules and pass the to the vote on the grounds that a quorum was not present. bill Agreed to by the Yeas and Nays: 414–0 (Roll no. 702). Further proceedings on the motion were postponed. The point Sept. 15, 2009.—Motion to reconsider laid on the table Agreed of no quorum was withdrawn. to without objection. Jan. 21, 2010.—Considered as unfinished business. Sept. 16, 2009.—Received in the Senate and Read twice and re- Jan. 21, 2010.—On motion to suspend the rules and pass the ferred to the Committee on Homeland Security and Govern- bill Agreed to by voice vote. mental Affairs. Jan. 21, 2010.—Motion to reconsider laid on the table Agreed Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- to without objection. cial Management, Government Information, Federal Services, Jan. 22, 2010.—Received in the Senate and Read twice and re- and International Security. ferred to the Committee on Homeland Security and Govern- mental Affairs. Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial H.R. 3243 (S. 3365) July 16, 2009 Management, Government Information, Federal Services, and CR–H 0000 International Security. May 17, 2010.—Ordered to be reported without amendment favor- To amend section 5542 of title 5, United States Code, to provide ably. that any hours worked by Federal firefighters under a qualified May 18, 2010.—Reported by Senator Lieberman without amend- trade-of-time arrangement shall be excluded for purposes of deter- ment. Without written report. minations relating to overtime pay. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 385. July 16, 2009.—Referred to the House Committee on Oversight May 25, 2010.—Passed Senate without amendment by Unanimous and Government Reform. Consent. July 31, 2009.—Referred to the Subcommittee on Federal Work- May 25, 2010.—Message on Senate action sent to the House. force, Post Office, and the District of Columbia. May 25, 2010.—Cleared for White House. May 27, 2010.—Subcommittee Consideration and Mark-up Session June 1, 2010.—Presented to President. Held. June 9, 2010.—Signed by President. May 27, 2010.—Forwarded by Subcommittee to Full Committee June 9, 2010.—Became Public Law No.: 111–179. by Voice Vote.

82

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000088 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3319 (Public Law 111–131) July 23, 2009 Sept. 16, 2009.—Received in the Senate and Read twice and re- CR–H 8707 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- at 440 South Gulling Street in Portola, California, as the ‘‘Army cial Management, Government Information, Federal Services, Specialist Jeremiah Paul McCleery Post Office Building.’’ and International Security. Nov. 4, 2009.—Ordered to be reported without amendment favor- July 23, 2009.—Referred to the House Committee on Oversight ably. and Government Reform. Nov. 4, 2009.—Reported by Senator Lieberman without amend- Sept. 10, 2009.—Committee Consideration and Mark-up Session ment. Without written report. Held. Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- Sept. 10, 2009.—Ordered to be Reported by Unanimous Consent. eral Orders. Calendar No. 206. Sept. 10, 2009.—Mr. Lynch moved to suspend the rules and pass Nov. 9, 2009.—Passed Senate without amendment by Unanimous the bill. Consent. Oct. 20, 2009.—Considered under suspension of the rules. Nov. 9, 2009.—Cleared for White House. Oct. 20, 2009.—At the conclusion of debate, the Yeas and Nays Nov. 10, 2009.—Message on Senate action sent to the House. were demanded and ordered. Pursuant to the provisions of Nov. 20, 2009.—Presented to President. clause 8, rule XX, the Chair announced that further proceedings Nov. 30, 2009.—Signed by President. on the motion would be postponed. Nov. 30, 2009.—Became Public Law No.: 111–107. Oct. 20, 2009.—Considered as unfinished business. Oct. 20, 2009.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 401–0 (Roll no. 791). H.R. 3393 (S. 1508) July 29, 2009 Oct. 20, 2009.—Motion to reconsider laid on the table Agreed CR–H 9055 to without objection. Oct. 21, 2009.—Received in the Senate and Read twice and re- To amend the Improper Payments Information Act of 2002 (31 U.S.C. ferred to the Committee on Homeland Security and Govern- 3321 note) in order to prevent the loss of billions in taxpayer mental Affairs. dollars. Dec. 7, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and Cited as the ‘‘Improper Payments Elimination and Recovery Act of International Security. 2010.’’ Dec. 16, 2009.—Ordered to be reported without amendment favor- ably. July 29, 2009.—Referred to the House Committee on Oversight Dec. 17, 2009.—Reported by Senator Lieberman without amend- and Government Reform. ment. Without written report. Oct. 23, 2009.—Referred to the Subcommittee on Government Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- Management, Organization, and Procurement. eral Orders. Calendar No. 237. Apr. 28, 2010.—Mr. Towns moved to suspend the rules and pass Dec. 21, 2009.—Passed Senate without amendment by Unanimous the bill, as amended. Consent. Apr. 28, 2010.—Considered under suspension of the rules. Dec. 21, 2009.—Cleared for White House. Apr. 28, 2010.—On motion to suspend the rules and pass the Dec. 22, 2009.—Message on Senate action sent to the House. bill, as amended Agreed to by voice vote. Jan. 20, 2010.—Presented to President. Apr. 28, 2010.—Motion to reconsider laid on the table Agreed Jan. 29, 2010.—Signed by President. to without objection. Jan. 29, 2010.—Became Public Law No.: 111–131. Apr. 29, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- mental Affairs. H.R. 3386 (Public Law 111–107) July 29, 2009 CR–H 9055 H.R. 3539 (Public Law 111–132) Sept. 8, 2009 To designate the facility of the United States Postal Service located CR–H 9341 at 1165 2nd Avenue in Des Moines, Iowa, as the ‘‘Iraq and Afghan- istan Veterans Memorial Post Office.’’ To designate the facility of the United States Postal Service located at 427 Harrison Avenue in Harrison, New Jersey, as the ‘‘Patricia July 29, 2009.—Referred to the House Committee on Oversight D. McGinty-Juhl Post Office Building.’’ and Government Reform. July 10, 2009.—Committee Consideration and Mark-up Session Sept. 8, 2009.—Referred to the House Committee on Oversight Held. and Government Reform. July 10, 2009.—Ordered to be Reported by Unanimous Consent. Oct. 29, 2009.—Committee Consideration and Mark-up Session Sept. 15, 2009.—Mr. Towns moved to suspend the rules and pass Held. the bill. Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. Sept. 15, 2009.—Considered under suspension of the rules. Nov. 16, 2009.—Mr. Lynch moved to suspend the rules and pass Sept. 15, 2009.—On motion to suspend the rules and pass the the bill. bill Agreed to by voice vote. Nov. 16, 2009.—Considered under suspension of the rules. Sept. 15, 2009.—Motion to reconsider laid on the table Agreed Nov. 16, 2009.—At the conclusion of debate, the Yeas and Nays to without objection. were demanded and ordered. Pursuant to the provisions of

83

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000089 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3539 (Public Law 111–132)—Continued Nov. 20, 2009.—Presented to President. Nov. 30, 2009.—Signed by President. clause 8, rule XX, the Chair announced that further proceedings Nov. 30, 2009.—Became Public Law No.: 111–108. on the motion would be postponed. Nov. 16, 2009.—Considered as unfinished business. Nov. 16, 2009.—On motion to suspend the rules and pass the H.R. 3634 (Public Law 111–180) Sept. 23, 2009 bill Agreed to by the Yeas and Nays: 367–0 (Roll no. 890). CR–H 9899 Nov. 16, 2009.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located Nov. 17, 2009.—Received in the Senate and Read twice and re- at 109 Main Street in Swifton, Arkansas, as the ‘‘George Kell ferred to the Committee on Homeland Security and Govern- Post Office.’’ mental Affairs. Dec. 7, 2009.—Referred to the Subcommittee on Federal Financial Sept. 23, 2009.—Referred to the House Committee on Oversight Management, Government Information, Federal Services, and and Government Reform. International Security. Oct. 29, 2009.—Committee Consideration and Mark-up Session Dec. 16, 2009.—Ordered to be reported without amendment favor- Held. ably. Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. Dec. 17, 2009.—Reported by Senator Lieberman without amend- Dec. 1, 2009.—Mr. Lynch moved to suspend the rules and pass ment. Without written report. the bill. Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- Dec. 1, 2009.—Considered under suspension of the rules. eral Orders. Calendar No. 238. Dec. 1, 2009.—At the conclusion of debate, the chair put the Dec. 21, 2009.—Passed Senate without amendment by Unanimous question on the motion to suspend the rules. Mr. Lynch objected Consent. to the vote on the grounds that a quorum was not present. Dec. 21, 2009.—Cleared for White House. Further proceedings on the motion were postponed. The point Dec. 22, 2009.—Message on Senate action sent to the House. of no quorum was withdrawn. Jan. 20, 2010.—Presented to President. Dec. 2, 2009.—Considered as unfinished business. Jan. 29, 2010.—Signed by President. Dec. 2, 2009.—On motion to suspend the rules and pass the bill Jan. 29, 2010.—Became Public Law No.: 111–132. Agreed to by recorded vote: 415–0 (Roll no. 918). Dec. 2, 2009.—Motion to reconsider laid on the table Agreed to without objection. H.R. 3547 (Public Law 111–108) Sept. 10, 2009 Dec. 3, 2009.—Received in the Senate and Read twice and referred CR–H 9441 to the Committee on Homeland Security and Governmental Affairs. To designate the facility of the United States Postal Service located Apr. 16, 2010.—Referred to the Subcommittee on Federal Finan- at 936 South 250 East in Provo, Utah, as the ‘‘Rex E. Lee Post cial Management, Government Information, Federal Services, Office Building.’’ and International Security. May 17, 2010.—Ordered to be reported without amendment favor- Sept. 10, 2009.—Referred to the House Committee on Oversight ably. and Government Reform. May 18, 2010.—Reported by Senator Lieberman without amend- Sept. 24, 2009.—Committee Consideration and Mark-up Session ment. Without written report. Held. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- Sept. 24, 2009.—Ordered to be Reported by Unanimous Consent. eral Orders. Calendar No. 386. Oct. 7, 2009.—Mr. Lynch moved to suspend the rules and pass May 25, 2010.—Passed Senate without amendment by Unanimous the bill. Consent. Oct. 7, 2009.—Considered under suspension of the rules. May 25, 2010.—Message on Senate action sent to the House. Oct. 7, 2009.—On motion to suspend the rules and pass the bill May 25, 2010.—Cleared for White House. Agreed to by voice vote. June 1, 2010.—Presented to President. Oct. 7, 2009.—Motion to reconsider laid on the table Agreed June 9, 2010.—Signed by President. to without objection. June 9, 2010.—Became Public Law No.: 111–180. Oct. 8, 2009.—Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 3667 (Public Law 111–133) Sept. 29, 2009 Oct. 19, 2009.—Referred to the Subcommittee on Federal Finan- CR–H 10069 cial Management, Government Information, Federal Services, and International Security. To designate the facility of the United States Postal Service located Nov. 4, 2009.—Ordered to be reported without amendment favor- at 16555 Springs Street in White Springs, Florida, as the ‘‘Clyde ably. L. Hillhouse Post Office Building.’’ Nov. 4, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Sept. 29, 2009.—Referred to the House Committee on Oversight Nov. 4, 2009.—Placed on Senate Legislative Calendar under Gen- and Government Reform. eral Orders. Calendar No. 207. Oct. 29, 2009.—Committee Consideration and Mark-up Session Nov. 9, 2009.—Passed Senate without amendment by Unanimous Held. Consent. Oct. 29, 2009.—Ordered to be Reported by Voice Vote. Nov. 9, 2009.—Cleared for White House. Dec. 1, 2009.—Mr. Lynch moved to suspend the rules and pass Nov. 10, 2009.—Message on Senate action sent to the House. the bill.

84

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000090 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3667 (Public Law 111–133)—Continued Dec. 17, 2009.—Reported by Senator Lieberman without amend- ment. Without written report. Dec. 1, 2009.—Considered under suspension of the rules. Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- Dec. 1, 2009.—At the conclusion of debate, the chair put the eral Orders. Calendar No. 240. question on the motion to suspend the rules. Mr. Lynch objected Dec. 21, 2009.—Passed Senate without amendment by Unanimous to the vote on the grounds that a quorum was not present. Consent. Further proceedings on the motion were postponed. The point Dec. 21, 2009.—Cleared for White House. of no quorum was withdrawn. Dec. 22, 2009.—Message on Senate action sent to the House. Dec. 1, 2009.—Considered as unfinished business. Dec. 1, 2009.—On motion to suspend the rules and pass the bill Jan. 20, 2010.—Presented to President. Agreed to by recorded vote: 386–0 (Roll no. 913). Jan. 29, 2010.—Signed by President. Dec. 1, 2009.—Motion to reconsider laid on the table Agreed Jan. 29, 2010.—Became Public Law No.: 111–134. to without objection. Dec. 2, 2009.—Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental H.R. 3788 (Public Law 111–135) Oct. 13, 2009 Affairs. CR–H 11297 Dec. 16, 2009.—Ordered to be reported without amendment favor- ably. To designate the facility of the United States Postal Service located Dec. 17, 2009.—Reported by Senator Lieberman without amend- at 3900 Darrow Road in Stow, Ohio, as the ‘‘Corporal Joseph ment. Without written report. A. Tomci Post Office Building.’’ Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 239. Oct. 13, 2009.—Referred to the House Committee on Oversight Dec. 21, 2009.—Passed Senate without amendment by Unanimous and Government Reform. Consent. Oct. 29, 2009.—Committee Consideration and Mark-up Session Dec. 21, 2009.—Cleared for White House. Held. Dec. 22, 2009.—Message on Senate action sent to the House. Oct. 29, 2009.—Ordered to be Reported by Unanimous Consent. Jan. 20, 2010.—Presented to President. Nov. 5, 2009.—Mr. Davis (IL) moved to suspend the rules and Jan. 29, 2010.—Signed by President. pass the bill. Jan. 29, 2010.—Became Public Law No.: 111–133. Nov. 5, 2009.—Considered under suspension of the rules. Nov. 5, 2009.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of H.R. 3767 (Public Law 111–134) Oct. 8, 2009 clause 8, rule XX, the Chair announced that further proceedings CR–H 11165 on the motion would be postponed. To designate the facility of the United States Postal Service located Nov. 6, 2009.—Considered as unfinished business. at 170 North Main Street in Smithfield, Utah, as the ‘‘W. Hazen Nov. 6, 2009.—On motion to suspend the rules and pass the Hillyard Post Office Building.’’ bill Agreed to by the Yeas and Nays: 415–1 (Roll no. 867). Nov. 6, 2009.—Motion to reconsider laid on the table Agreed Oct. 8, 2009.—Referred to the House Committee on Oversight to without objection. and Government Reform. Nov. 9, 2009.—Received in the Senate and Read twice and referred Oct. 29, 2009.—Committee Consideration and Mark-up Session to the Committee on Homeland Security and Governmental Held. Affairs. Oct. 29, 2009.—Ordered to be Reported by Voice Vote. Dec. 7, 2009.—Referred to the Subcommittee on Federal Financial Nov. 16, 2009.—Mr. Lynch moved to suspend the rules and pass Management, Government Information, Federal Services, and the bill. International Security. Nov. 16, 2009.—Considered under suspension of the rules. Dec. 16, 2009.—Ordered to be reported without amendment favor- Nov. 16, 2009.—At the conclusion of debate, the chair put the ably. question on the motion to suspend the rules. Mr. Lynch objected Dec. 17, 2009.—Reported by Senator Lieberman without amend- to the vote on the grounds that a quorum was not present. ment. Without written report. Further proceedings on the motion were postponed. The point Dec. 17, 2009.—Placed on Senate Legislative Calendar under Gen- of no quorum was withdrawn. Nov. 16, 2009.—Considered as unfinished business. eral Orders. Calendar No. 241. Nov. 16, 2009.—On motion to suspend the rules and pass the Dec. 21, 2009.—Passed Senate without amendment by Unanimous bill Agreed to by recorded vote: 368–0 (Roll no. 891). Consent. Nov. 16, 2009.—Motion to reconsider laid on the table Agreed Dec. 21, 2009.—Cleared for White House. to without objection. Dec. 22, 2009.—Message on Senate action sent to the House. Nov. 17, 2009.—Received in the Senate and Read twice and re- Jan. 20, 2010.—Presented to President. ferred to the Committee on Homeland Security and Govern- Jan. 29, 2010.—Signed by President. mental Affairs. Jan. 29, 2010.—Became Public Law No.: 111–135. Dec. 7, 2009.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Dec. 16, 2009.—Ordered to be reported without amendment favor- ably.

85

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000091 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3791 (S. 3267) Oct. 13, 2009 prevailed. Mr. Smith (NE) demanded a recorded vote and the CR–H 11297 Chair postponed further proceedings on the question and adop- tion of the amendment until later in the legislative day. To amend sections 33 and 34 of the Federal Fire Prevention and Nov. 18, 2009.—H. AMDT. 513 Amendment (A003) offered by Control Act of 1974, and for other purposes. Mr. Flake. Amendment to prohibit earmarking of funds appro- priated under the Act. Cited as the ‘‘Fire Grants Reauthorization Act of 2009.’’ Nov. 18, 2009.—Pursuant to the provisions of H. Res. 909, the Committee of the Whole proceeded with 10 minutes of debate Oct. 13, 2009.—Referred to the House Committee on Science and on the Flake amendment. Technology. Nov. 18, 2009.—At the conclusion of debate on the Flake amend- Oct. 14, 2009.—Referred to the Subcommittee on Technology and ment, the Chair put the question on adoption of the amendment Innovation. and by voice vote, announced that the ayes had prevailed. Mr. Oct. 14, 2009.—Subcommittee Consideration and Mark-up Session Gordon demanded a recorded vote and the Chair postponed Held. further proceedings on the question and adoption of the amend- Oct. 14, 2009.—Forwarded by Subcommittee to Full Committee ment until later in the legislative day. (Amended) by Voice Vote. Nov. 18, 2009.—H. AMDT. 514 Amendment (A004) offered by Oct. 21, 2009.—Committee Consideration and Mark-up Session Mr. Holden. Amendment to make river rescue organizations Held. eligible for funding under the definition of a rescue organiza- Oct. 21, 2009.—Ordered to be Reported (Amended) by Voice Vote. tion. Nov. 7, 2009.—Reported (Amended) by the Committee on H. Rept. Nov. 18, 2009.—Pursuant to the provisions of H. Res. 909, the 111–333, Part 1. Committee of the Whole proceeded with 10 minutes of debate Nov. 7, 2009.—Referred sequentially to the House Committee on on the Holden amendment. Homeland Security for a period ending not later than Nov. Nov. 18, 2009.—H. AMDT. 514 On agreeing to the Holden amend- 7, 2009 for consideration of such provisions of the bill and ment (A004) Agreed to by voice vote. amendment as fall within the jurisdiction of that committee Nov. 18, 2009.—H. AMDT. 515 Amendment (A005) offered by pursuant to clause 1(i), rule X. Mr. Cardoza. Amendment to require the Director to consider Nov. 7, 2009.—Committee on Home Security discharged. unemployment rates when awarding grants. Nov. 7, 2009.—Placed on the Union Calendar, Calendar No. 191. Nov. 18, 2009.—Pursuant to the provisions of H. Res. 909, the Nov. 17, 2009.—Rules Committee Resolution H. Res. 909 Reported to House. Rule provides for consideration of H.R. 3791 with Committee of the Whole proceeded with 10 minutes of debate 1 hour of general debate. on the Cardoza amendment. Nov. 18, 2009.—Rule H. Res. 909 passed House. Nov. 18, 2009.—H. AMDT. 515 On agreeing to the Cardoza Nov. 18, 2009.—Considered under the provisions of rule H. Res. amendment (A005) Agreed to by voice vote. 909. Nov. 18, 2009.—Mr. Gordon (TN) moved that the Committee Nov. 18, 2009.—Rule provides for consideration of H.R. 3791 with now rise. 1 hour of general debate. Nov. 18, 2009.—On motion that the Committee now rise Agreed Nov. 18, 2009.—House resolved itself into the Committee of the to by voice vote. Whole House on the state of the Union pursuant to H. Res. Nov. 18, 2009.—Committee of the Whole House on the state of 909 and Rule XVIII. the Union rises leaving H.R. 3791 as unfinished business. Nov. 18, 2009.—The Speaker designated Hon. Jesse L. Jackson Nov. 18, 2009.—Considered as unfinished business. Jr. to act as Chairman of the Committee. Nov. 18, 2009.—The House resolved into Committee of the Whole Nov. 18, 2009.—The Committee of the Whole proceeded with House on the state of the Union for further consideration. one hour of general debate on H.R. 3791. Nov. 18, 2009.—The Chair announced that the unfinished business Nov. 18, 2009.—H. AMDT. 511 Amendment (A001) offered by was the question of adoption of amendments which had been Ms. Titus. Amendment to expand the scope of the Assistance debated earlier and on which further proceedings had been to Firefighter Grants program to allow the purchase of equip- postponed. ment that reduces the use of water in fighting fires and training Nov. 18, 2009.—H. AMDT. 512 On agreeing to the Perlmutter firefighters. amendment (A002) Agreed to by recorded vote: 358–75 (Roll Nov. 18, 2009.—Pursuant to the provisions of H. Res. 909, the no. 899). Committee of the Whole proceeded with 10 minutes of general Nov. 18, 2009.—H. AMDT. 513 On agreeing to the Flake amend- debate on the Titus amendment. ment (A003) Agreed to by recorded vote: 371–63 (Roll no. Nov. 18, 2009.—H. AMDT. 511 On agreeing to the Titus amend- 900). ment (A001) Agreed to by voice vote. Nov. 18, 2009.—The House rose from the Committee of the Whole Nov. 18, 2009.—H. AMDT. 512 Amendment (A002) offered by House on the state of the Union to report H.R. 3791. Mr. Perlmutter. Amendment authorizes a nationwide survey Nov. 18, 2009.—The House adopted the amendment as agreed to access compliance of fire departments with certain best prac- to by the Committee of the Whole House on the state of the tices on firefighter safety and establishes a task force of fire Union. service industry to make recommendations to Congress on ways Nov. 18, 2009.—On passage Passed by the Yeas and Nays: 395– to increase compliance with those firefighter safety standards. 31 (Roll no. 901). Nov. 18, 2009.—Pursuant to the provisions of H. Res. 909, the Nov. 18, 2009.—Motion to reconsider laid on the table Agreed Committee of the Whole proceeded with 10 minutes of debate to without objection. on the Perlmutter amendment. Nov. 19, 2009.—Received in the Senate and Read twice and re- Nov. 18, 2009.—At the conclusion of debate on the Perlmutter ferred to the Committee on Homeland Security and Govern- amendment, the Chair put the question on adoption of the mental Affairs. amendment and by voice vote, announced that the ayes had

86

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000092 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3892 (Public Law 111–181) Oct. 21, 2009 Mar. 24, 2010.—Forwarded by Subcommittee to Full Committee CR–H 11582 (Amended) by Voice Vote. Apr. 14, 2010.—Committee Consideration and Mark-up Session To designate the facility of the United States Postal Service located Held. at 101 West Highway 64 Bypass in Roper, North Carolina, as Apr. 14, 2010.—Ordered to be Reported by Voice Vote. the ‘‘E.V. Wilkins Post Office.’’ June 28, 2010.—Ms. Norton moved to suspend the rules and pass the bill, as amended. Oct. 21, 2009.—Referred to the House Committee on Oversight June 28, 2010.—Considered under suspension of the rules. and Government Reform. June 28, 2010.—On motion to suspend the rules and pass the Nov. 18, 2009.—Committee Consideration and Mark-up Session bill, as amended Agreed to by voice vote. Held. June 28, 2010.—Motion to reconsider laid on the table Agreed Nov. 18, 2009.—Ordered to be Reported by Unanimous Consent. to without objection. Jan. 13, 2010.—Mr. Lynch moved to suspend the rules and pass June 29, 2010.—Received in the Senate and Read twice and re- the bill. ferred to the Committee on Homeland Security and Govern- Jan. 13, 2010.—Considered under suspension of the rules. mental Affairs. Jan. 13, 2010.—At the conclusion of debate, the Yeas and Nays July 26, 2010.—Referred to the Subcommittee on Oversight of were demanded and ordered. Pursuant to the provisions of Government Management, the Federal Workforce, and the Dis- clause 8, rule XX, the Chair announced that further proceedings trict of Columbia. on the motion would be postponed. Jan. 13, 2010.—Considered as unfinished business. H.R. 3951 (S. 2874) (Public Law 111–193) Oct. 28, 2009 Jan. 13, 2010.—On motion to suspend the rules and pass the CR–H 12045 bill Agreed to by the Yeas and Nays: 356–1 (Roll no. 5). Jan. 13, 2010.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 2000 Louisiana Avenue in New Orleans, Louisiana, as the ‘‘Roy Jan. 20, 2010.—Received in the Senate and Read twice and re- Rondeno, Sr. Post Office Building.’’ ferred to the Committee on Homeland Security and Govern- Oct. 28, 2009.—Referred to the House Committee on Oversight mental Affairs. and Government Reform. Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial Nov. 18, 2009.—Committee Consideration and Mark-up Session Management, Government Information, Federal Services, and Held. International Security. Nov. 18, 2009.—Ordered to be Reported by Unanimous Consent. May 17, 2010.—Ordered to be reported without amendment favor- Dec. 8, 2009.—Mr. Lynch moved to suspend the rules and pass ably. the bill. May 18, 2010.—Reported by Senator Lieberman without amend- Dec. 8, 2009.—Considered under suspension of the rules. ment. Without written report. Dec. 8, 2009.—At the conclusion of debate, the Yeas and Nays May 18, 2010.—Placed on Senate Legislative Calendar under Gen- were demanded and ordered. Pursuant to the provisions of eral Orders. Calendar No. 387. clause 8, rule XX, the Chair announced that further proceedings May 25, 2010.—Passed Senate without amendment by Unanimous on the motion would be postponed. Consent. Dec. 9, 2009.—Considered as unfinished business. May 25, 2010.—Message on Senate action sent to the House. Dec. 9, 2009.—On motion to suspend the rules and pass the bill May 25, 2010.—Cleared for White House. Agreed to by the Yeas and Nays: 417–1 (Roll no. 941). June 1, 2010.—Presented to President. Dec. 9, 2009.—Motion to reconsider laid on the table Agreed June 9, 2010.—Signed by President. to without objection. June 9, 2010.—Became Public Law No.: 111–181. Dec. 10, 2009.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- mental Affairs. H.R. 3913 Oct. 22, 2009 May 17, 2010.—Ordered to be reported without amendment favor- CR–H 11582 ably. May 18, 2010.—Reported by Senator Lieberman without amend- To direct the Mayor of the District of Columbia to establish a District ment. Without written report. of Columbia National Guard Educational Assistance Program to May 18, 2010.—Placed on Senate Legislative Calendar under Gen- encourage the enlistment and retention of persons in the District eral Orders. Calendar No. 388. of Columbia National Guard by providing financial assistance to May 20, 2010.—Senate vitiated previous reporting. enable members of the National Guard of the District of Columbia June 14, 2010.—Reported by Senator Lieberman without amend- to attend undergraduate, vocational, or technical courses. ment. Without written report. June 14, 2010.—Placed on Senate Legislative Calendar under Gen- Cited as the ‘‘Major General David F. Wherley, Jr. District of Colum- eral Orders. Calendar No. 427. bia National Guard Retention and College Access Act.’’ June 15, 2010.—Passed Senate without amendment by Unanimous Consent. Oct. 22, 2009.—Referred to the House Committee on Oversight June 15, 2010.—Cleared for White House. and Government Reform. June 16, 2010.—Message on Senate action sent to the House. Feb. 12, 2010.—Referred to the Subcommittee on Federal Work- June 17, 2010.—Presented to President. force, Post Office, and the District of Columbia. June 28, 2010.—Signed by President. Mar. 24, 2010.—Subcommittee Consideration and Mark-up Ses- June 28, 2010.—Became Public Law No: 111–193. sion Held.

87

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000093 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 3978 (Public Law 111–245) Nov. 2, 2009 Sept. 22, 2010.—Presented to President. CR–H 12198 Sept. 30, 2010.—Signed by President. Sept. 30, 2010.—Became Public Law No.: 111–235. To amend the Implementing Recommendations of the 9/11 Commis- sion Act of 2007 to authorize the Secretary of Homeland Security to accept and use gifts for otherwise authorized activities of the H.R. 3980 (Public Law 111–271) Nov. 2, 2009 Center for Domestic Preparedness that are related to preparedness CR–H 12198 for and response to terrorism, and for other purposes. To provide for identifying and eliminating redundant reporting require- To amend the Homeland Security Act of 2002 to authorize the Sec- ments and developing meaningful performance metrics for home- retary of Homeland security to accept and use gifts for otherwise land security preparedness grants, and for other purposes. authorized activities of the Center for Domestic Preparedness that are related to preparedness for a response to terrorism, and for Cited as the ‘‘Redundancy Elimination and Enhanced Performance other purposes. (Amended) for Preparedness Grants Act.’’

Cited as the ‘‘First Responder Anti-Terrorism Training Resources Nov. 2, 2009.—Referred to the House Committee on Homeland Act.’’ Security. Nov. 3, 2009.—Referred to the Subcommittee on Emergency Com- Nov. 2, 2009.—Referred to the House Committee on Homeland munications, Preparedness, and Response. Security. Nov. 3, 2009.—Subcommittee Consideration and Mark-up Session Nov. 3, 2009.—Referred to the Subcommittee on Emergency Com- Held. munications, Preparedness, and Response. Nov. 3, 2009.—Forwarded by Subcommittee to Full Committee Nov. 3, 2009.—Subcommittee Consideration and Mark-up Session by Voice Vote. Held. Nov. 17, 2009.—Committee Consideration and Mark-up Session Nov. 3, 2009.—Forwarded by Subcommittee to Full Committee Held. by Voice Vote. Nov. 17, 2009.—Ordered to be Reported by Voice Vote. Nov. 17, 2009.—Committee Consideration and Mark-up Session Dec. 1, 2009.—Reported by the Committee on Homeland Security. Held. H. Rept. 111–346. Nov. 17, 2009.—Ordered to be Reported by Voice Vote. Dec. 1, 2009.—Placed on the Union Calendar, Calendar No. 199. Dec. 15, 2009.—Reported by the Committee on Homeland Secu- Dec. 1, 2009.—Mr. Cuellar moved to suspend the rules and pass rity. H. Rept. 111–376. the bill, as amended. Dec. 15, 2009.—Placed on the Union Calendar, Calendar No. 221. Dec. 15, 2009.—Mr. Cuellar moved to suspend the rules and pass Dec. 2, 2009.—Considered under suspension of the rules. the bill. Dec. 2, 2009.—At the conclusion of debate, the Yeas and Nays Dec. 15, 2009.—Considered under suspension of the rules. were demanded and ordered. Pursuant to the provisions of Dec. 15, 2009.—At the conclusion of debate, the chair put the clause 8, rule XX, the Chair announced that further proceedings question on the motion to suspend the rules. Mr. Cuellar ob- on the motion would be postponed. jected to the vote on the grounds that a quorum was not Dec. 2, 2009.—Considered as unfinished business. present. Further proceedings on the motion were postponed. Dec. 2, 2009.—On motion to suspend the rules and pass the bill The point of no quorum was withdrawn. Agreed to by the Yeas and Nays: 414–0 (Roll no. 922). Dec. 15, 2009.—Considered as unfinished business. Dec. 2, 2009.—Motion to reconsider laid on the table Agreed Dec. 15, 2009.—On motion to suspend the rules and pass the to without objection. bill Agreed to by recorded vote: 413–1 (Roll no. 973). Dec. 3, 2009.—Received in the Senate and Read twice and referred Dec. 15, 2009.—Motion to reconsider laid on the table Agreed to the Committee on Homeland Security and Governmental to without objection. Affairs. Dec. 16, 2009.—Received in the Senate and Read twice and re- July 28, 2010.—Ordered to be reported with an amendment in ferred to the Committee on Homeland Security and Govern- the nature of a substitute favorably. mental Affairs. Sept. 16, 2010.—Reported by Senator Lieberman with an amend- May 17, 2010.—Ordered to be reported with an amendment in ment in the nature of a substitute. With written report S. the nature of a substitute favorably. Rept. 111–291. Aug. 2, 2010.—Reported by Senator Lieberman with an amend- Sept. 16, 2010.—Placed on Senate Legislative Calendar under Gen- ment in the nature of a substitute and an amendment to the eral Orders. Calendar No. 566. title. Without written report. Sept. 22, 2010.—Passed Senate with an amendment by Unanimous Aug. 2, 2010.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 498. Sept. 23, 2010.—Message on Senate action sent to the House. Aug. 5, 2010.—Passed Senate with an amendment and an amend- Sept. 28, 2010.—Mr. Cuellar moved that the House suspend the ment to the Title by Unanimous Consent. rules and agree to the Senate amendment. Aug. 6, 2010.—Message on Senate action sent to the House. Sept. 28, 2010.—On motion that the House suspend the rules Sept. 15, 2010.—Ms. Richardson moved that the House suspend and agree to the Senate amendment Agreed to by voice vote. the rules and agree to the Senate amendments. Sept. 28, 2010.—Motion to reconsider laid on the table Agreed Sept. 15, 2010.—On motion that the House suspend the rules to without objection. and agree to the Senate amendments Agreed to by voice vote. Sept. 28, 2010.—Cleared for White House. Sept. 15, 2010.—Motion to reconsider laid on the table Agreed Sept. 30, 2010.—Presented to President. to without objection. Oct. 12, 2010.—Signed by President. Sept. 15, 2010.—Cleared for White House. Oct. 12, 2010.—Became Public Law No.: 111–271.

88

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000094 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4017 (Public Law 111–182) Nov. 4, 2009 Jan. 21, 2010.—Received in the Senate and Read twice and re- CR–H 12365 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial at 43 Maple Avenue in Shrewsbury, Massachusetts, as the ‘‘Ann Management, Government Information, Federal Services, and Marie Blute Post Office.’’ International Security. May 17, 2010.—Ordered to be reported without amendment favor- Nov. 4, 2009.—Referred to the House Committee on Oversight ably. and Government Reform. May 18, 2010.—Reported by Senator Lieberman without amend- Nov. 18, 2009.—Committee Consideration and Mark-up Session ment. Without written report. Held. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- Nov. 18, 2009.—Ordered to be Reported by Unanimous Consent. eral Orders. Calendar No. 390. Dec. 8, 2009.—Mr. Lynch moved to suspend the rules and pass May 25, 2010.—Passed Senate without amendment by Unanimous the bill. Consent. Dec. 8, 2009.—Considered under suspension of the rules. May 25, 2010.—Message on Senate action sent to the House. Dec. 8, 2009.—At the conclusion of debate, the chair put the May 25, 2010.—Cleared for White House. question on the motion to suspend the rules. Mr. Lynch objected June 1, 2010.—Presented to President. to the vote on the grounds that a quorum was not present. June 9, 2010.—Signed by President. Further proceedings on the motion were postponed. The point June 9, 2010.—Became Public Law No.: 111–183. of no quorum was withdrawn. Dec. 10, 2009.—Considered as unfinished business. Dec. 10, 2009.—On motion to suspend the rules and pass the H.R. 4098 (S. 3484) Nov. 17, 2009 bill Agreed to by recorded vote: 419–0 (Roll no. 950). Dec. 10, 2009.—Motion to reconsider laid on the table Agreed CR–H 13068 to without objection. Dec. 11, 2009.—Received in the Senate and Read twice and re- To require the Director of the Office of Management and Budget ferred to the Committee on Homeland Security and Govern- to issue guidance on the use of peer-to-peer file sharing software mental Affairs. to prohibit the personal use of such software by Government em- Apr. 16, 2010.—Referred to the Subcommittee on Federal Finan- ployees, and for other purposes. cial Management, Government Information, Federal Services, and International Security. Cited as the ‘‘Secure Federal File Sharing Act.’’ May 17, 2010.—Ordered to be reported without amendment favor- Nov. 17, 2009.—Referred to the House Committee on Oversight ably. and Government Reform. May 18, 2010.—Reported by Senator Lieberman without amend- Mar. 4, 2010.—Committee Consideration and Mark-up Session ment. Without written report. Held. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 389. Mar. 4, 2010.—Ordered to be Reported by Voice Vote. May 25, 2010.—Passed Senate without amendment by Unanimous Mar. 11, 2010.—Reported by the Committee on Oversight and Consent. Government. H. Rept. 111–431. May 25, 2010.—Message on Senate action sent to the House. Mar. 11, 2010.—Placed on the Union Calendar, Calendar No. May 25, 2010.—Cleared for White House. 247. June 1, 2010.—Presented to President. Mar. 23, 2010.—Mr. Towns moved to suspend the rules and pass June 9, 2010.—Signed by President. the bill, as amended. June 9, 2010.—Became Public Law No.: 111–182. Mar. 23, 2010.—Considered under suspension of the rules. Mar. 23, 2010.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of H.R. 4095 (Public Law 111–183) Nov. 17, 2009 clause 8, rule XX, the Chair announced that further proceedings CR–H 13068 on the motion would be postponed. Mar. 24, 2010.—Considered as unfinished business. To designate the facility of the United States Postal Service located Mar. 24, 2010.—On motion to suspend the rules and pass the at 9727 Antioch Road in Overland Park, Kansas, as the ‘‘Congress- bill Agreed to by the Yeas and Nays: 408–13 (Roll no. 183). woman Jan Meyers Post Office Building.’’ Mar. 25, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- Nov. 17, 2009.—Referred to the House Committee on Oversight mental Affairs. and Government Reform. Dec. 10, 2009.—Committee Consideration and Mark-up Session Held. H.R. 4139 (Public Law 111–184) Nov. 19, 2009 Dec. 10, 2009.—Ordered to be Reported by Voice Vote. CR–H 13352 Jan. 20, 2010.—Mr. Lynch moved to suspend the rules and pass the bill. To designate the facility of the United States Postal Service located Jan. 20, 2010.—Considered under suspension of the rules. at 7464 Highway 503 in Hickory, Mississippi, as the ‘‘Sergeant Jan. 20, 2010.—On motion to suspend the rules and pass the Matthew L. Ingram Post Office.’’ bill Agreed to by voice vote. Jan. 20, 2010.—Motion to reconsider laid on the table Agreed Nov. 19, 2009.—Referred to the House Committee on Oversight to without objection. and Government Reform.

89

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000095 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4139 (Public Law 111–184)—Continued May 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. Dec. 10, 2009.—Committee Consideration and Mark-up Session May 18, 2010.—Placed on Senate Legislative Calendar under Gen- Held. eral Orders. Calendar No. 392. Dec. 10, 2009.—Ordered to be Reported by Voice Vote. May 25, 2010.—Passed Senate without amendment by Unanimous Jan. 13, 2010.—Mr. Lynch moved to suspend the rules and pass Consent. the bill. May 25, 2010.—Message on Senate action sent to the House. Jan. 13, 2010.—Considered under suspension of the rules. Jan. 13, 2010.—On motion to suspend the rules and pass the May 25, 2010.—Cleared for White House. bill Agreed to by voice vote. June 1, 2010.—Presented to President. Jan. 13, 2010.—Motion to reconsider laid on the table Agreed June 9, 2010.—Signed by President. to without objection. June 9, 2010.—Became Public Law No.: 111–185. Jan. 20, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- mental Affairs. H.R. 4238 (Public Law 111–186) Dec. 8, 2009 Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial CR–H 14371 Management, Government Information, Federal Services, and International Security. To designate the facility of the United States Postal Service located May 17, 2010.—Ordered to be reported without amendment favor- at 930 39th Avenue in Greeley, Colorado, as the ‘‘W.D. Farr ably. Post Office Building.’’ May 18, 2010.—Reported by Senator Lieberman without amend- ment. Without written report. Jan. 8, 2010.—Referred to the House Committee on Oversight May 18, 2010.—Placed on Senate Legislative Calendar under Gen- and Government Reform. eral Orders. Calendar No. 391. May 25, 2010.—Passed Senate without amendment by Unanimous Jan. 27, 2010.—Committee Consideration and Mark-up Session Consent. Held. May 25, 2010.—Message on Senate action sent to the House. Jan. 27, 2010.—Ordered to be Reported by Unanimous Consent. May 25, 2010.—Cleared for White House. Feb. 22, 2010.—Mr. Lynch moved to suspend the rules and pass June 1, 2010.—Presented to President. the bill. June 9, 2010.—Signed by President. Feb. 22, 2010.—Considered under suspension of the rules. June 9, 2010.—Became Public Law No.: 111–184. Feb. 22, 2010.—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. 4214 (Public Law 111–185) Dec. 7, 2009 on the motion would be postponed. CR–H 13550 Feb. 22, 2010.—Considered as unfinished business. Feb. 22, 2010.—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: 331–0 (Roll no. 50). at 45300 Portola Avenue in Palm Desert, California, as the ‘‘Roy Feb. 22, 2010.—Motion to reconsider laid on the table Agreed Wilson Post Office.’’ to without objection. Dec. 7, 2009.—Referred to the House Committee on Oversight Feb. 23, 2010.—Received in the Senate and Read twice and re- and Government Reform. ferred to the Committee on Homeland Security and Govern- Mar. 4, 2010.—Committee Consideration and Mark-up Session mental Affairs. Held. Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial Mar. 4, 2010.—Ordered to be Reported by Unanimous Consent. Management, Government Information, Federal Services, and Mar. 17, 2010.—Mr. Clay moved to suspend the rules and pass International Security. the bill. May 17, 2010.—Ordered to be reported without amendment favor- Mar. 17, 2010.—Considered under suspension of the rules. ably. Mar. 17, 2010.—At the conclusion of debate, the Yeas and Nays May 18, 2010.—Reported by Senator Lieberman without amend- were demanded and ordered. Pursuant to the provisions of ment. Without written report. clause 8, rule XX, the Chair announced that further proceedings May 18, 2010.—Placed on Senate Legislative Calendar under Gen- on the motion would be postponed. eral Orders. Calendar No. 393. Mar. 18, 2010.—Considered as unfinished business. May 25, 2010.—Passed Senate without amendment by Unanimous Mar. 18, 2010.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 419–0 (Roll no. 128). Consent. Mar. 18, 2010.—Motion to reconsider laid on the table Agreed May 25, 2010.—Message on Senate action sent to the House. to without objection. May 25, 2010.—Cleared for White House. Mar. 19, 2010.—Received in the Senate and Read twice and re- June 1, 2010.—Presented to President. ferred to the Committee on Homeland Security and Govern- June 9, 2010.—Signed by President. mental Affairs. June 9, 2010.—Became Public Law No.: 111–186. Mar. 26, 2010.—Referred to the Subcommittee on Federal Finan- cial Management, Government Information, Federal Services, and International Security. May 17, 2010.—Ordered to be reported without amendment favor- ably.

90

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000096 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4425 (S. 3012) (Public Law 111–187) Jan. 12, 2010 Feb. 2, 2010.—On motion to suspend the rules and pass the bill CR–H 40 Agreed to by the Yeas and Nays: 390–0 (Roll no. 26). Feb. 2, 2010.—Motion to reconsider laid on the table Agreed To designate the facility of the United States Postal Service located to without objection. at 2-116th Street in North Troy, New York as the ‘‘Martin G. Feb. 4, 2010.—Received in the Senate and Read twice and referred ‘Marty’ Mahar Post Office.’’ to the Committee on Homeland Security and Governmental Affairs. Jan. 12, 2010.—Referred to the House Committee on Oversight Mar. 4, 2010.—Referred to the Subcommittee on Federal Financial and Government Reform. Management, Government Information, Federal Services, and Jan. 27, 2010.—Committee Consideration and Mark-up Session Held. International Security. Jan. 27, 2010.—Ordered to be Reported by Unanimous Consent. Feb. 22, 2010.—Mr. Lynch moved to suspend the rules and pass the bill. H.R. 4543 (Public Law 111–276) Jan. 27, 2010 Feb. 22, 2010.—Considered under suspension of the rules. CR–H 422 Feb. 22, 2010.—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 4285 Payne Avenue in San Jose, California, as the ‘‘Anthony on the motion would be postponed. J. Cortese Post Office Building.’’ Feb. 22, 2010.—Considered as unfinished business. Feb. 22, 2010.—On motion to suspend the rules and pass the Jan. 27, 2010.—Referred to the House Committee on Oversight bill Agreed to by the Yeas and Nays: 330–0 (Roll no. 49). and Government Reform. Feb. 22, 2010.—Motion to reconsider laid on the table Agreed Mar. 14, 2010.—Committee Consideration and Mark-up Session to without objection. Held. Feb. 23, 2010.—Received in the Senate and Read twice and re- Mar. 14, 2010.—Ordered to be Reported by Unanimous Consent. ferred to the Committee on Homeland Security and Govern- Apr. 26, 2010.—Mr. Lynch moved to suspend the rules and pass mental Affairs. Apr. 16, 2010.—Referred to the Subcommittee on Federal Finan- the bill. cial Management, Government Information, Federal Services, Apr. 26, 2010.—Considered under suspension of the rules. and International Security. Apr. 26, 2010.—At the conclusion of debate, the Yeas and Nays May 17, 2010.—Ordered to be reported without amendment favor- were demanded and ordered. Pursuant to the provisions of ably. clause 8, rule XX, the Chair announced that further proceedings May 18, 2010.—Reported by Senator Lieberman without amend- on the motion would be postponed. ment. Without written report. Apr. 26, 2010.—Considered as unfinished business. May 18, 2010.—Placed on Senate Legislative Calendar under Gen- Apr. 26, 2010.—On motion to suspend the rules and pass the eral Orders. Calendar No. 394. bill Agreed to by the Yeas and Nays: 370–0 (Roll no. 221). May 25, 2010.—Passed Senate without amendment by Unanimous Apr. 26, 2010.—Motion to reconsider laid on the table Agreed Consent. to without objection. May 25, 2010.—Message on Senate action sent to the House. Apr. 27, 2010.—Received in the Senate and Read twice and re- May 25, 2010.—Cleared for White House. ferred to the Committee on Homeland Security and Govern- June 1, 2010.—Presented to President. June 9, 2010.—Signed by President. mental Affairs. June 9, 2010.—Became Public Law No.: 111–187. June 8, 2010.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 4495 Jan. 21, 2010 Sept. 29, 2010.—Ordered to be reported without amendment fa- CR–H 326 vorably. Sept. 29, 2010.—Reported by Senator Lieberman without amend- To designate the facility of the United States Postal Service located ment. Without written report. at 100 North Taylor Lane in Patagonia, Arizona, as the ‘‘Jim Sept. 29, 2010.—Placed on Senate Legislative Calendar under Gen- Kolbe Post Office.’’ eral Orders. Calendar No. 629. Sept. 29, 2010.—Passed Senate without amendment by Unanimous Jan. 21, 2010.—Referred to the House Committee on Oversight Consent. and Government Reform. Sept. 29, 2010.—Cleared for White House. Jan. 27, 2010.—Committee Consideration and Mark-up Session Sept. 30, 2010.—Message on Senate action sent to the House. Held. Jan. 27, 2010.—Ordered to be Reported by Unamious Consent. Oct. 1, 2010.—Presented to President. Feb. 2, 2010.—Mr. Towns moved to suspend the rules and pass Oct. 13, 2010.—Signed by President. the bill. Oct. 13, 2010.—Became Public Law No.: 111–276. Feb. 2, 2010.—Considered under suspension of the rules. Feb. 2, 2010.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Feb. 2, 2010.—Considered as unfinished business.

91

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000097 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4547 (Public Law 111–188) Jan. 27, 2010 Nov. 15, 2009.—Received in the Senate and Read twice and re- CR–H 422 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- at 119 Station Road in Cheyney, Pennsylvania, as the ‘‘Captain ernmental Affairs discharged by Unanimous Consent. Luther H. Smith, U.S. Army Air Forces Post Office.’’ Dec. 16, 2010.—Passed Senate without amendment by Unanimous Consent. Jan. 27, 2010.—Referred to the House Committee on Oversight Dec. 16, 2010.—Cleared for White House. and Government Reform. Dec. 17, 2010.—Message on Senate action sent to the House. Mar. 4, 2010.—Committee Consideration and Mark-up Session Dec. 28, 2010.—Presented to President. Held. Jan. 4, 2011.—Signed by President. Mar. 4, 2010.—Ordered to be Reported by Unanimous Consent. Jan. 4, 2011.—Became Public Law No.: 111–355. Mar. 9, 2010.—Mr. Clay moved to suspend the rules and pass the bill. Mar. 9, 2010.—Considered under suspension of the rules. H.R. 4621 (Public Law 111–155) Feb. 9, 2010 Mar. 9, 2010.—On motion to suspend the rules and pass the CR–H 609 bill Agreed to by voice vote. Mar. 9, 2010.—Motion to reconsider laid on the table Agreed To protect the integrity of the constitutionally-mandated United States to without objection. census and prohibit deceptive mail practices that attempt to exploit Mar. 10, 2010.—Received in the Senate and Read twice and re- the decennial census. ferred to the Committee on Homeland Security and Govern- mental Affairs. Cited as the ‘‘Prevent Deceptive Census Look Alike Mailings Act.’’ Apr. 6, 2010.—Referred to the Subcommittee on Federal Financial Management, Government Information, Federal Services, and Feb. 9, 2010.—Referred to the House Committee on Oversight International Security. and Government Reform. May 17, 2010.—Ordered to be reported without amendment favor- Mar. 4, 2010.—Committee Consideration and Mark-up Session ably. Held. May 18, 2010.—Reported by Senator Lieberman without amend- Mar. 4, 2010.—Ordered to be Reported (Amended) by Voice Vote. ment. Without written report. Mar. 9, 2010.—Mr. Clay moved to suspend the rules and pass May 18, 2010.—Placed on Senate Legislative Calendar under Gen- the bill. eral Orders. Calendar No. 395. Mar. 9, 2010.—Considered under suspension of the rules. May 25, 2010.—Passed Senate without amendment by Unanimous Mar. 10, 2010.—At the conclusion of debate, the Yeas and Nays Consent. were demanded and ordered. Pursuant to the provisions of May 25, 2010.—Message on Senate action sent to the House. clause 8, rule XX, the Chair announced that further proceedings May 25, 2010.—Cleared for White House. on the motion would be postponed. June 1, 2010.—Presented to President. Mar. 10, 2010.—Considered as unfinished business. June 9, 2010.—Signed by President. Mar. 10, 2010.—On motion to suspend the rules and pass the June 9, 2010.—Became Public Law No.: 111–188. bill, as amended Agreed to by the Yeas and Nays: 416–0 (Roll no. 97). Mar. 10, 2010.—Motion to reconsider laid on the table Agreed H.R. 4602 (Public Law 111–355) Feb. 4, 2010 to without objection. CR–H 000 Mar. 11, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- To designate the facility of the United States Postal Service located mental Affairs. at 1332 Sharon Copley Road in Sharon Center, Ohio, as the ‘‘Emil Mar. 26, 2010.—Senate Committee on Homeland Security and Bolas Post Office.’’ Governmental Affairs discharged by Unanimous Consent. Mar. 26, 2010.—Passed Senate without amendment by Unanimous Feb. 4, 2010.—Referred to the House Committee on Oversight Consent. and Government Reform. Mar. 26, 2010.—Cleared for White House. Sept. 23, 2010.—Committee Consideration and Mark-up Session Apr. 7, 2010.—Presented to President. Held. Apr. 7, 2010.—Signed by President. Sept. 23, 2010.—Ordered to be Reported. Apr. 7, 1010.—Became Public Law No.: 111–155. Sept. 28, 2010.—Mr. Driehaus moved to suspend the rules and pass the bill. Sept. 28, 2010.—Considered under suspension of the rules. H.R. 4624 Feb. 9, 2010 Sept. 28, 2010.—At the conclusion of debate, the chair put the CR–H 609 question on the motion to suspend the rules. Mr. Bilbray ob- jected to the vote on the grounds that a quorum was not To designate the facility of the United States Postal Service located present. Further proceedings on the motion were postponed. at 125 Kerr Avenue in Rome City, Indiana, as the ‘‘SPC Nicholas The point of no quorum was withdrawn. Scott Hartge Post Office.’’ Sept. 30, 2010.—Considered as unfinished business. Sept. 30, 2010.—On motion to suspend the rules and pass the Feb. 9, 2010.—Referred to the House Committee on Oversight bill Agreed to by voice vote. and Government Reform. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed Mar. 4, 2010.—Committee Consideration and Mark-up Session to without objection. Held.

92

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000098 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4624—Continued June 9, 2010.—Signed by President. June 9, 2010.—Became Public Law No.: 111–189. Mar. 4, 2010.—Ordered to be Reported by Unanimous Consent. Mar. 9, 2010.—Mr. Clay moved to suspend the rules and pass the bill. H.R. 4786 Mar. 9, 2010 Mar. 9, 2010.—Considered under suspension of the rules. CR–H 1219 Mar. 9, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. To provide authority to compensate Federal employees for the 2- Mar. 9, 2010.—Motion to reconsider laid on the table Agreed day period in which authority to make expenditures from the High- to without objection. way Trust Fund lapsed, and for other purposes. Mar. 10, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- Mar. 9, 2010.—Referred to the Committee on Transportation and mental Affairs. Infrastructure, and in addition to the Committee on Oversight Mar. 26, 2010.—Referred to the Subcommittee on Federal Finan- and Government Reform, for a period to be subsequently deter- cial Management, Government Information, Federal Services, mined by the Speaker, in each case for consideration of such and International Security. provisions as fall within the jurisdiction of the committee con- May 17, 2010.—Ordered to be reported without amendment favor- cerned. ably. Mar. 9, 2010.—Referred to the Subcommittee on Highways and May 18, 2010.—Reported by Senator Lieberman without amend- Transit. ment. Without written report. Mar. 10, 2010.—Mr. Oberstar moved to suspend the rules and May 18, 2010.—Placed on Senate Legislative Calendar under Gen- pass the bill. eral Orders. Calendar No. 396. Mar. 10, 2010.—Considered under suspension of the rules. Mar. 10, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. H.R. 4628 (S. 3013) (Public Law 111–189) Feb. 22, 2010 Mar. 10, 2010.—Motion to reconsider laid on the table Agreed CR–H 646 to without objection. Mar. 10, 2010.—Received in the Senate. To designate the facility of the United States Postal Service located Mar. 26, 2010.—Read twice and referred to the Committee on at 216 Westwood Avenue in Westwood, New Jersey, as the ‘‘Ser- Homeland Security and Governmental Affairs. geant Christopher R. Hrbek Post Office Building.’’

Feb. 22, 2010.—Referred to the House Committee on Oversight H.R. 4840 (Public Law 111–208) Mar. 12, 2010 and Government Reform. CR–H 1396 Mar. 4, 2010.—Committee Consideration and Mark-up Session Held. To designate the facility of the United States Postal Service located Mar. 4, 2010.—Ordered to be Reported by Unanimous Consent. at 1979 Cleveland Avenue in Columbus, Ohio, as the ‘‘Clarence Mar. 15, 2010.—Mr. Lynch moved to suspend the rules and pass D. Lumpkin Post Office.’’ the bill. Mar. 15, 2010.—Considered under suspension of the rules. To designate the facility of the United States Postal Service located Mar. 15, 2010.—At the conclusion of debate, the Yeas and Nays at 1981 Cleveland Avenue in Columbus, Ohio, as the ‘‘Clarence were demanded and ordered. Pursuant to the provisions of D. Lumpkin Post Office.’’ (As amended). clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 12, 2010.—Referred to the House Committee on Oversight Mar. 16, 2010.—Considered as unfinished business. and Government Reform. Mar. 16, 2010.—On motion to suspend the rules and pass the Mar. 18, 2010.—Committee Consideration and Mark-up Session bill Agreed to by the Yeas and Nays: 416–0 (Roll no. 116). Held. Mar. 16, 2010.—Motion to reconsider laid on the table Agreed Mar. 18, 2010.—Ordered to be Reported by Unanimous Consent. to without objection. Mar. 19, 2010.—Ms. Speier moved to suspend the rules and pass Mar. 17, 2010.—Received in the Senate and Read twice and re- the bill. ferred to the Committee on Homeland Security and Govern- Mar. 19, 2010.—Considered under suspension of the rules. mental Affairs. Mar. 19, 2010.—At the conclusion of debate, the Yeas and Nays Mar. 26, 2010.—Referred to the Subcommittee on Federal Finan- were demanded and ordered. Pursuant to the provisions of cial Management, Government Information, Federal Services, clause 8, rule XX, the Chair announced that further proceedings and International Security. on the motion would be postponed. May 17, 2010.—Ordered to be reported without amendment favor- Mar. 21, 2010.—Considered as unfinished business. ably. Mar. 21, 2010.—On motion to suspend the rules and pass the May 18, 2010.—Reported by Senator Lieberman without amend- bill Agreed to by the Yeas and Nays: 420–0 (Roll no. 155). ment. Without written report. Mar. 21, 2010.—Motion to reconsider laid on the table Agreed May 18, 2010.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 397. Mar. 22, 2010.—Received in the Senate and Read twice and re- May 25, 2010.—Passed Senate without amendment by Unanimous ferred to the Committee on Homeland Security and Govern- Consent. mental Affairs. May 25, 2010.—Message on Senate action sent to the House. Apr. 16, 2010.—Referred to the Subcommittee on Federal Finan- May 25, 2010.—Cleared for White House. cial Management, Government Information, Federal Services, June 1, 2010.—Presented to President. and International Security.

93

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000099 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 4840 (Public Law 111–208)—Continued July 20, 2010.—Ms. Clark moved to suspend the rules and pass the bill, as amended. May 17, 2010.—Ordered to be reported with an amendment favor- July 20, 2010.—Considered under suspension of the rules. ably. July 20, 2010.—On motion to suspend the rules and pass the May 18, 2010.—Reported by Senator Lieberman with an amend- bill, as amended Agreed to by voice vote. ment and an amendment to the title. Without written report. July 20, 2010.—Motion to reconsider laid on the table Agreed May 18, 2010.—Placed on Senate Legislative Calendar under Gen- to without objection. eral Orders. Calendar No. 398. July 21, 2010.—Received in the Senate and Read twice and re- May 25, 2010.—Passed Senate with an amendment and an amend- ferred to the Committee on Homeland Security and Govern- ment to the Title by Unanimous Consent. mental Affairs. May 25, 2010.—Message on Senate action sent to the House. July 14, 2010.—Mr. Davis (IL) moved that the House suspend the rules and agree to the Senate amendments. July 14, 2010.—On motion that the House suspend the rules and H.R. 4861 (Public Law 111–217) Mar. 16, 2010 agree to the Senate amendments Agreed to by voice vote. CR–H 1518 July 14, 2010.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located July 14, 2010.—Cleared for White House. at 1343 West Irving Park Road in Chicago, Illinois, as the ‘‘Steve July 19, 2010.—Presented to President. Goodman Post Office Building.’’ July 27, 2010.—Signed by President. July 27, 2010.—Became Public Law No.: 111–208. Mar. 16, 2010.—Referred to the House Committee on Oversight and Government Reform. Apr. 14, 2010.—Committee Consideration and Mark-up Session H.R. 4842 Mar. 15, 2010 Held. CR–H 1440 Apr. 14, 2010.—Ordered to be Reported by Unanimous Consent. Apr. 26, 2010.—Mr. Lynch moved to suspend the rules and pass To authorize appropriations for the Directorate of Science and Tech- the bill. nology of the Department of Homeland security for fiscal years Apr. 26, 2010.—Considered under suspension of the rules. 2011 and 2012, and for other purposes. Apr. 26, 2010.—At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of Cited as the ‘‘Homeland Security Science and Technology Authoriza- clause 8, rule XX, the Chair announced that further proceedings tion Act of 2010.’’ on the motion would be postponed. Mar. 15, 2010.—Referred to the House Committee on Homeland Apr. 26, 2010.—Considered as unfinished business. Security. Apr. 26, 2010.—On motion to suspend the rules and pass the Mar. 16, 2010.—Referred to the Subcommittee on Emerging bill Agreed to by the Yeas and Nays: 371–0 (Roll no. 223). Threats, Cybersecurity, and Science and Technology. Apr. 26, 2010.—Motion to reconsider laid on the table Agreed Mar. 16, 2010.—Subcommittee Consideration and Mark-up Ses- to without objection. sion Held. Apr. 27, 2010.—Received in the Senate and Read twice and re- Mar. 16, 2010.—Forwarded by Subcommittee to Full Committee ferred to the Committee on Homeland Security and Govern- (Amended) by Voice Vote. mental Affairs. Mar. 16, 2010.—Referred to the Subcommittee on Border, Mari- June 8, 2010.—Referred to the Subcommittee on Federal Financial time, and Global Counterterrorism. Management, Government Information, Federal Services, and Mar. 16, 2010.—Subcommittee Consideration and Mark-up Ses- International Security. sion Held. June 24, 2010.—Ordered to be reported without amendment fa- Mar. 16, 2010.—Forwarded by Subcommittee to Full Committee vorably. by Voice Vote. June 29, 2010.—Reported by Senator Lieberman without amend- Apr. 15, 2010.—Committee Consideration and Mark-up Session ment. Without written report. Held. June 29, 2010.—Placed on Senate Legislative Calendar under Gen- Apr. 15, 2010.—Ordered to be Reported (Amended) by the Yeas eral Orders. Calendar No. 450. and Nays: 26–0. July 14, 2010.—Passed Senate without amendment by Unanimous May 18, 2010.—Reported (Amended) by the Committee on Home- Consent. land Security. H. Rept. 111–486, Part 1. May 18, 2010.—Referred sequentially to the House Committee July 14, 2010.—Cleared for White House. on Science and Technology for a period ending not later than July 15, 2010.—Message on Senate action sent to the House. June 18, 2010 for consideration of such provisions of the bill July 22, 2010.—Presented to President. and amendment as fall within the jurisdiction of that committee Aug. 3, 2010.—Signed by President. pursuant to clause 1(o), rule X. Aug. 3, 2010.—Became Public Law No.: 111–217. June 18, 2010.—House Committee on Science and Technology Granted an extension for further consideration ending not later than June 25, 2010. June 25, 2010.—Committee on Science and Technology discharged. June 25, 2010.—Placed on the Union Calendar, Calendar No. 292.

94

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000100 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5051 (S. 3200) (Public Law 111–218) Apr. 15, 2010 May 20, 2010.—Received in the Senate and Read twice and re- CR–H 2640 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located June 8, 2010.—Referred to the Subcommittee on Federal Financial at 23 Genesee Street in Hornell, New York, as the ‘‘Zachary Management, Government Information, Federal Services, and Smith Post Office Building.’’ International Security. June 24, 2010.—Ordered to be reported without amendment fa- Apr. 15, 2010.—Referred to the House Committee on Oversight vorably. and Government Reform. June 29, 2010.—Reported by Senator Lieberman without amend- May 6, 2010.—Committee Consideration and Mark-up Session ment. Without written report. Held. June 29, 2010.—Placed on Senate Legislative Calendar under Gen- May 6, 2010.—Ordered to be Reported by Unanimous Consent. eral Orders. Calendar No. 452. May 11, 2010.—Mr. Towns Speier moved to suspend the rules July 14, 2010.—Passed Senate without amendment by Unanimous and pass the bill. Consent. May 11, 2010.—Considered under suspension of the rules. July 14, 2010.—Cleared for White House. May 11, 2010.—On motion to suspend the rules and pass the July 15, 2010.—Message on Senate action sent to the House. bill Agreed to by voice vote. July 22, 2010.—Presented to President. May 11, 2010.—Motion to reconsider laid on the table Agreed Aug. 3, 2010.—Signed by President. to without objection. Aug. 3, 2010.—Became Public Law No.: 111–219. May 12, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- mental Affairs. H.R. 5133 (Public Law 111–359) Apr. 22, 2010 June 8, 2010.—Referred to the Subcommittee on Federal Financial CR–H 2843 Management, Government Information, Federal Services, and International Security. To designate the facility of the United States Postal Service located June 24, 2010.—Ordered to be reported without amendment fa- at 331 1st Street in Carlstadt, New Jersey, as the ‘‘Staff Sergeant vorably. Frank T. Carvill and Lance Corporal Michael A. Schwarz Post June 29, 2010.—Reported by Senator Lieberman without amend- Office Building.’’ ment. Without written report. June 29, 2010.—Placed on Senate Legislative Calendar under Gen- Apr. 22, 2010.—Referred to the House Committee on Oversight eral Orders. Calendar No. 451. and Government Reform. July 14, 2010.—Passed Senate without amendment by Unanimous May 6, 2010.—Committee Consideration and Mark-up Session Consent. Held. July 14, 2010.—Cleared for White House. May 6, 2010.—Ordered to be Reported by Unanimous Consent. July 15, 2010.—Message on Senate action sent to the House. June 9, 2010.—Ms. Chu moved to suspend the rules and pass July 22, 2010.—Presented to President. the bill. Aug. 3, 2010.—Signed by President. June 9, 2010.—Considered under suspension of the rules. Aug. 3, 2010.—Became Public Law No.: 111–218. June 9, 2010.—At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Chu objected to the vote on the grounds that a quorum was not present. H.R. 5099 (S. 3465) (Public Law 111–219) Apr. 21, 2010 Further proceedings on the motion would be postponed. The CR–H 2798 point of no quorum was withdrawn. June 9, 2010.—Considered as unfinished business. To designate the facility of the United States Postal Service located June 9, 2010.—On motion to suspend the rules and pass the at 15 South Main Street in Sharon, Massachusetts, as the ‘‘Michael bill Agreed to by recorded vote: 409–0 (Roll no. 346). C. Rothberg Post Office.’’ June 9, 2010.—Motion to reconsider laid on the table Agreed to without objection. Apr. 21, 2010.—Referred to the House Committee on Oversight June 10, 2010.—Received in the Senate and Read twice and re- and Government Reform. ferred to the Committee on Homeland Security and Govern- May 6, 2010.—Committee Consideration and Mark-up Session mental Affairs. Held. June 30, 2010.—Referred to the Subcommittee on Federal Finan- May 6, 2010.—Ordered to be Reported by Unanimous Consent. cial Management, Government Information, Federal Services, May 18, 2010.—Mr. Davis (IL) moved to suspend the rules and and International Security. pass the bill. Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- May 18, 2010.—Considered under suspension of the rules. ernmental Affairs discharged by Unanimous Consent. May 18, 2010.—At the conclusion of debate, the Yeas and Nays Dec. 16, 2010.—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 Dec. 16, 2010.—Cleared for White House. on the motion would be potponed. Dec. 17, 2010.—Message on Senate action sent to the House. May 19, 2010.—Considered as unfinished business. Dec. 28, 2010.—Presented to President. May 19, 2010.—On motion to suspend the rules and pass the Jan. 4, 2011.—Signed by President. bill Agreed to by the Yeas and Nays: 410–1 (Roll no. 280). Jan. 4, 2011.—Became Public Law No.: 111–359. May 19, 2010.—Motion to reconsider laid on the table Agreed to without objection.

95

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000101 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5148 (Public Law 111–170) Apr. 27, 2010 July 30, 2010.—Message on Senate action sent to the House. CR–H 2936 July 30, 2010.—Cleared for White House. Aug. 10, 2010.—Presented to President. To amend title 39, United States Code, to clarify the instances in Aug. 16, 2010.—Signed by President. which the term ‘‘census’’ may appear on mailable matter. Aug. 16, 2010.—Became Public Law No.: 111–235.

Apr. 27, 2010.—Referred to the House Committee on Oversight and Government Reform. H.R. 5341 (Public Law 111–277) May 19, 2010 Aug. 28, 2010.—Mr. Towns moved to suspend the rules and pass CR–H 3657 the bill. Aug. 28, 2010.—Considered under suspension of the rules. To designate the facility of the United States Postal Service located Aug. 28, 2010.—On motion to suspend the rules and pass the at 100 Orndorf Drive in Brighton, Michigan, as the ‘‘Joyce Rogers bill Agreed to by voice vote. Post Office Building.’’ Aug. 28, 2010.—Motion to reconsider laid on the table Agreed to without objection. May 19, 2010.—Referred to the House Committee on Oversight Aug. 29, 2010.—Received in the Senate and Read twice and re- and Government Reform. ferred to the Committee on Homeland Security and Govern- June 17, 2010.—Committee Consideration and Mark-up Session mental Affairs. Held. May 5, 2010.—Senate Committee on Homeland Security and Gov- June 17, 2010.—Ordered to be Reported by Unanimous Consent. ernmental Affairs discharged by Unanimous Consent. July 20, 2010.—Ms. Norton moved to suspend the rules and pass May 5, 2010.—Passed Senate without amendment by Unanimous the bill. Consent. July 20, 2010.—Considered under suspension of the rules. May 5, 2010.—Cleared for White House. July 20, 2010.—At the conclusion of debate, the chair put the May 6, 2010.—Message on Senate action sent to the House. question on the motion to suspend the rules. Ms. Norton ob- May 13, 2010.—Presented to President. jected to the vote on the grounds that a quorum was not May 24, 2010.—Signed by President. present. Further proceedings on the motion were postponed. May 24, 2010.—Became Public Law No.: 111–170. The point of no quorum was withdrawn. July 22, 2010.—Considered as unfinished business. July 22, 2010.—On motion to suspend the rules and pass the H.R. 5278 (Public Law 111–235) May 12, 2010 bill Agreed to by recorded vote: 411–0 (Roll no. 464). CR–H 3440 July 22, 2010.—Motion to reconsider laid on the table Agreed to without objection. To designate the facility of the United States Postal Service located July 26, 2010.—Received in the Senate and Read twice and re- at 405 West Second Street in Dixon, Illinois, as the ‘‘President ferred to the Committee on Homeland Security and Govern- Ronald W. Reagan Post Office Building.’’ mental Affairs. May 12, 2010.—Referred to the House Committee on Oversight Sept. 21, 2010.—Referred to the Subcommittee on Federal Finan- and Government Reform. cial Management, Government Information, Federal Services, June 9, 2010.—Ms. Chu moved to suspend the rules and pass and International Security. the bill. Sept. 29, 2010.—Ordered to be reported without amendment fa- June 9, 2010.—Considered under suspension of the rules. vorably. June 9, 2010.—At the conclusion of debate, the chair put the Sept. 29, 2010.—Reported by Senator Lieberman without amend- question on the motion to suspend the rules. Ms. Chu objected ment. Without written report. to the vote on the grounds that a quorum was not present. Sept. 29, 2010.—Placed on Senate Legislative Calendar under Gen- Further proceedings on the motion would be postponed. The eral Orders. Calendar No. 630. point of no quorum was withdrawn. Sept. 29, 2010.—Passed Senate without amendment by Unanimous June 9, 2010.—Considered as unfinished business. Consent. June 9, 2010.—On motion to suspend the rules and pass the Sept. 29, 2010.—Cleared for White House. bill Agreed to by recorded vote: 416–0 (Roll no. 345). Sept. 30, 2010.—Message on Senate action sent to the House. June 9, 2010.—Motion to reconsider laid on the table Agreed Oct. 1, 2010.—Presented to President. to without objection. Oct. 13, 2010.—Signed by President. June 10, 2010.—Received in the Senate and Read twice and re- Oct. 13, 2010.—Became Public Law No.: 111–277. ferred to the Committee on Homeland Security and Govern- mental Affairs. June 30, 2010.—Referred to the Subcommittee on Federal Finan- H.R. 5366 May 20, 2010 cial Management, Government Information, Federal Services, CR–H 3702 and International Security. July 28, 2010.—Ordered to be reported without amendment favor- To require the proposal for debarment from contracting with the ably. Federal Government of persons violating the Foreign Corrupt Prac- July 28, 2010.—Reported by Senator Lieberman without amend- tices Act of 1977. ment. Without written report. July 28, 2010.—Placed on Senate Legislative Calendar under Gen- Cited as the ‘‘Overseas Contractor Reform Act.’’ eral Orders. Calendar No. 490. July 30, 2010.—Passed Senate without amendment by Unanimous May 20, 2010.—Referred to the House Committee on Oversight Consent. and Government Reform.

96

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000102 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5366—Continued H.R. 5390 (Public Law 111–278) May 25, 2010 CR–H 3822 July 28, 2010.—Committee Consideration and Mark-up Session Held. To designate the facility of the United States Postal Service located July 28, 2010.—Ordered to be Reported by Voice Vote. at 13301 Smith Road in Cleveland, Ohio, as the ‘‘David John Sept. 14, 2010.—Reported by the Committee on Oversight and Donafee Post Office Building.’’ Government. H. Rept. 111–588. Sept. 14, 2010.—Placed on the Union Calendar, Calendar No. May 25, 2010.—Referred to the House Committee on Oversight 338. and Government Reform. Sept. 15, 2010.—Mr. Clay moved to suspend the rules and pass June 17, 2010.—Committee Consideration and Mark-up Session the bill, as amended. Held. Sept. 15, 2010.—Considered under suspension of the rules. June 17, 2010.—Ordered to be Reported by Unanimous Consent. Sept. 15, 2010.—At the conclusion of debate, the Yeas and Nays July 14, 2010.—Mr. Davis (IL) moved to suspend the rules and were demanded and ordered. Pursuant to the provisions of pass the bill. clause 8, rule XX, the Chair announced that further proceedings July 14, 2010.—Considered under suspension of the rules. on the motion would be postponed. July 14, 2010.—On motion to suspend the rules and pass the Sept. 15, 2010.—Considered as unfinished business. bill Agreed to by voice vote. Sept. 15, 2010.—On motion to suspend the rules and pass the July 14, 2010.—Motion to reconsider laid on the table Agreed bill, Agreed to by the Yeas and Nays: 409–0 (Roll no. 524). to without objection. Sept. 15, 2010.—Motion to reconsider laid on the table Agreed July 15, 2010.—Received in the Senate and Read twice and re- to without objection. ferred to the Committee on Homeland Security and Govern- Sept. 16, 2010.—Received in the Senate and Read twice and re- mental Affairs. ferred to the Committee on Homeland Security and Govern- Sept. 21, 2010.—Referred to the Subcommittee on Federal Finan- mental Affairs. cial Management, Government Information, Federal Services, and International Security. Sept. 29, 2010.—Ordered to be reported without amendment fa- H.R. 5367 May 24, 2010 vorably. Sept. 29, 2010.—Reported by Senator Lieberman without amend- CR–H 3744 ment. Without written report. Sept. 29, 2010.—Placed on Senate Legislative Calendar under Gen- To amend title 11, District of Columbia Official Code, to revise eral Orders. Calendar No. 631. certain administrative authorities of the District of Columbia courts, Sept. 29, 2010.—Passed Senate without amendment by Unanimous to authorize the District of Columbia Public Defender Service to Consent. provide professional liability insurance for officers and employees Sept. 29, 2010.—Cleared for White House. of the Service for claims relating to services furnished within the Sept. 30, 2010.—Message on Senate action sent to the House. scope of employment with the Service, and for other purposes. Oct. 1, 2010.—Presented to President. Cited as the ‘‘D.C. Courts and Public Defender Service Act of 2010.’’ Oct. 13, 2010.—Signed by President. Oct. 13, 2010.—Became Public Law No.: 111–278. May 24, 2010.—Referred to the House Committee on Oversight and Government Reform. May 25, 2010.—Referred to the Subcommittee on Federal Work- H.R. 5395 (Public Law 111–236) May 25, 2010 force, Post Office, and the District of Columbia. CR–H 3823 May 27, 2010.—Subcommittee Consideration and Mark-up Session Held. To designate the facility of the United States Postal Service located May 27, 2010.—Forwarded by Subcommittee to Full Committee at 151 North Maitland Avenue in Maitland, Florida, as the ‘‘Paula (Amended) by Voice Vote. Hawkins Post Office Building.’’ Sept. 23, 2010.—Committee Consideration and Mark-up Session May 25, 2010.—Referred to the House Committee on Oversight Held. and Government Reform. Sept. 23, 2010.—Ordered to be Reported (Amended) by Voice June 17, 2010.—Committee Consideration and Mark-up Session Vote. Held. Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass June 17, 2010.—Ordered to be Reported by Unanimous Consent. the bill, as amended. June 28, 2010.—Ms. Norton moved to suspend the rules and pass Nov. 16, 2010.—Considered under suspension of the rules. the bill. Nov. 16, 2010.—On motion to suspend the rules and pass the June 28, 2010.—Considered under suspension of the rules. bill, as amended Agreed to by voice vote. June 28, 2010.—At the conclusion of debate, the Yeas and Nays Nov. 16, 2010.—Motion to reconsider laid on the table Agreed were demanded and ordered. Pursuant to the provisions of to without objection. clause 8, rule XX, the Chair announced that further proceedings Nov. 16, 2010.—The title of the measure was amended. Agreed on the motion would be postponed. to without objection. June 30, 2010.—Considered as unfinished business. Nov. 17, 2010.—Received in the Senate. June 30, 2010.—On motion to suspend the rules and pass the Dec. 22, 2010.—Read twice and referred to the Committee on bill Agreed to by the Yeas and Nays: 409–0 (Roll no. 403). Homeland Security and Governmental Affairs. June 30, 2010.—Motion to reconsider laid on the table Agreed to without objection.

97

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000103 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5395 (Public Law 111–236)—Continued July 14, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. July 12, 2010.—Received in the Senate and Read twice and re- July 14, 2010.—Motion to reconsider laid on the table Agreed ferred to the Committee on Homeland Security and Govern- to without objection. mental Affairs. July 15, 2010.—Received in the Senate and Read twice and re- July 15, 2010.—Referred to the Subcommittee on Federal Finan- ferred to the Committee on Homeland Security and Govern- cial Management, Government Information, Federal Services, mental Affairs. and International Security. Sept. 21, 2010.—Referred to the Subcommittee on Federal Finan- July 28, 2010.—Ordered to be reported without amendment favor- cial Management, Government Information, Federal Services, ably. and International Security. July 28, 2010.—Reported by Senator Lieberman without amend- Sept. 29, 2010.—Ordered to be reported without amendment fa- ment. Without written report. vorably. July 28, 2010.—Placed on Senate Legislative Calendar under Gen- Sept. 29, 2010.—Reported by Senator Lieberman without amend- eral Orders. Calendar No. 491. ment. Without written report. July 30, 2010.—Passed Senate without amendment by Unanimous Sept. 29, 2010.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 632. July 30, 2010.—Message on Senate action sent to the House. Sept. 29, 2010.—Passed Senate without amendment by Unanimous July 30, 2010.—Cleared for White House. Consent. Aug. 10, 2010.—Presented to President. Aug. 16, 2010.—Signed by President. Sept. 29, 2010.—Cleared for White House. Aug. 16, 2010.—Became Public Law No.: 111–236. Oct. 1, 2010.—Presented to President. Oct. 13, 2010.—Signed by President. Oct. 13, 2010.—Became Public Law No.: 111–279. H.R. 5446 May 27, 2010 CR–H 4083 H.R. 5605 (Public Law 111–361) June 25, 2010 To designate the facility of the United States Postal Service located CR–H 4876 at 600 Florida Avenue in Cocoa, Florida, as the ‘‘Harry T. and Post Office.’’ To designate the facility of the United States Postal Service located at 47 East Fayette Street in Uniontown, Pennsylvania, as the May 27, 2010.—Referred to the House Committee on Oversight ‘‘George C. Marshall Post Office.’’ and Government Reform. Dec. 14, 2010.—Ms. Chu moved to suspend the rules and pass June 25, 2010.—Referred to the House Committee on Oversight the bill. and Government Reform. Dec. 14, 2010.—Considered under suspension of the rules. July 28, 2010.—Committee Consideration and Mark-up Session Dec. 14, 2010.—At the conclusion of debate, the Yeas and Nays Held. were demanded and ordered. Pursuant to the provisions of July 28, 2010.—Ordered to be Reported by Unanimous Consent. clause 8, rule XX, the Chair announced that further proceedings Sept. 28, 2010.—Mr. Driehaus moved to suspend the rules and on the motion would be postponed. pass the bill. Dec. 15, 2010.—Considered as unfinished business. Sept. 28, 2010.—Considered under suspension of the rules. Dec. 15, 2010.—On motion to suspend the rules and pass the Sept. 28, 2010.—At the conclusion of debate, the chair put the bill Agreed to by the Yeas and Nays: 405–0 (Roll no. 631). question on the motion to suspend the rules. Mr. Bilbray ob- Dec. 15, 2010.—Motion to reconsider laid on the table Agreed jected to the vote on the grounds that a quorum was not to without objection. present. Further proceedings on the motion were postponed. Dec. 16, 2010.—Received in the Senate. The point of no quorum was withdrawn. Dec. 22, 2010.—Read twice and referred to the Committee on Sept. 30, 2010.—Considered as unfinished business. Homeland Security and Governmental Affairs. Sept. 30, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 30, 2010.—Motion to reconsider laid on the table Agreed H.R. 5450 (Public Law 111–279) May 27, 2010 to without objection. CR–H 4084 Nov. 15, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- To designate the facility of the United States Postal Service located mental Affairs. at 3894 Crenshaw Boulevard in Los Angeles, California, as the Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- ‘‘Tom Bradley Post Office Building.’’ ernmental Affairs discharged by Unanimous Consent. May 27, 2010.—Referred to the House Committee on Oversight Dec. 16, 2010.—Passed Senate without amendment by Unanimous and Government Reform. Consent. June 17, 2010.—Committee Consideration and Mark-up Session Dec. 16, 2010.—Cleared for White House. Held. Dec. 17, 2010.—Message on Senate action sent to the House. June 17, 2010.—Ordered to be Reported by Unanimous Consent. Dec. 28, 2010.—Presented to President. July 14, 2010.—Mr. Davis (IL) moved to suspend the rules and Jan. 4, 2011.—Signed by President. pass the bill. Jan. 4, 2011.—Became Public Law No.: 111–361. July 14, 2010.—Considered under suspension of the rules.

98

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000104 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5606 (Public Law 111–362) June 25, 2010 July 13, 2010.—Received in the Senate and Read twice and re- CR–H 4876 ferred to the Committee on Homeland Security and Govern- mental Affairs. To designate the facility of the United States Postal Service located at 47 South 7th Street in Indiana, Pennsylvania, as the ‘‘James M. ‘Jimmy’ Stewart Post Office Building.’’ H.R. 5655 (Public Law 111–363) June 30, 2010 CR–H 5303 June 25, 2010.—Referred to the House Committee on Oversight and Government Reform. To designate the Little River Branch facility of the United States July 28, 2010.—Committee Consideration and Mark-up Session Postal Service located at 140 NE 84th Street in Miami, Florida, Held. as the ‘‘Jesse J. McCrary, Jr. Post Office.’’ July 28, 2010.—Ordered to be Reported by Unanimous Consent. Sept. 28, 2010.—Mr. Driehaus moved to suspend the rules and June 30, 2010.—Referred to the House Committee on Oversight pass the bill. and Government Reform. Sept. 28, 2010.—Considered under suspension of the rules. July 28, 2010.—Committee Consideration and Mark-up Session Sept. 28, 2010.—At the conclusion of debate, the chair put the Held. question on the motion to suspend the rules. Mr. Bilbray ob- July 28, 2010.—Ordered to be Reported by Unanimous Consent. jected to the vote on the grounds that a quorum was not Sept. 28, 2010.—Ms. Norton moved to suspend the rules and present. Further proceedings on the motion were postponed. pass the bill. The point of no quorum was withdrawn. Nov. 16, 2010.—Considered under suspension of the rules. Sept. 30, 2010.—Considered as unfinished business. Nov. 16, 2010.—On motion to suspend the rules and pass the Sept. 30, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. bill Agreed to by voice vote. Nov. 16, 2010.—Motion to reconsider laid on the table Agreed Sept. 30, 2010.—Motion to reconsider laid on the table Agreed to without objection. to without objection. Nov. 17, 2010.—Received in the Senate and Read twice and re- Nov. 15, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- ferred to the Committee on Homeland Security and Govern- mental Affairs. mental Affairs. Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- ernmental Affairs discharged by Unanimous Consent. Dec. 16, 2010.—Passed Senate without amendment by Unanimous ernmental Affairs discharged by Unanimous Consent. Consent. Dec. 16, 2010.—Passed Senate without amendment by Unanimous Dec. 16, 2010.—Cleared for White House. Consent. Dec. 17, 2010.—Message on Senate action sent to the House. Dec. 16, 2010.—Cleared for White House. Dec. 28, 2010.—Presented to President. Dec. 17, 2010.—Message on Senate action sent to the House. Jan. 4, 2011.—Signed by President. Dec. 28, 2010.—Presented to President. Jan. 4, 2011.—Became Public Law No.: 111–363. Jan. 4, 2011.—Signed by President. Jan. 4, 2011.—Became Public Law No.: 111–362. H.R. 5702 July 1, 2010 CR–H 5502 H.R. 5609 June 28, 2010 CR–H 4904 To amend the District of Columbia Home rule Act to reduce the waiting period for holding special elections to fill vacncies in the To amend the Lobbying Disclosure Act of 1995 to prohibit any memership of the Council of the District of Columbia. person from performing lobbying activities on behalf of a client which is determined by the Secretary of State to be a State sponsor To amend the District of Columbia Home rule Act to reduce the of terrorism. (As Amended). waiting period for holding special elections to fill vacncies in local offices in the District of Columbia. (As Amended). June 28, 2010.—Referred to the House Committee on House Ad- ministration. July 1, 2010.—Referred to the House Committee on Oversight July 1, 2010.—Mr. Conyers moved to suspend the rules and pass and Government Reform. the bill, as amended. July 20, 2010.—Referred to the Subcommittee on Federal Work- July 1, 2010.—Considered under suspension of the rules. force, Post Office, and the District of Columbia. July 1, 2010.—At the conclusion of debate, the Yeas and Nays July 21, 2010.—Subcommittee Consideration and Mark-up Session were demanded and ordered. Pursuant to the provisions of Held. clause 8, rule XX, the Chair announced that further proceedings July 21, 2010.—Forwarded by Subcommittee to Full Committee on the motion would be postponed. by Voice Vote. July 1, 2010.—Considered as unfinished business. Sept. 23, 2010.—Committee Consideration and Mark-up Session July 1, 2010.—On motion to suspend the rules and pass the bill, Held. as amended Agreed to by the Yeas and Nays: 408–4 (Roll Sept. 23, 2010.—Ordered to be Reported by Voice Vote. no. 425). Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass July 1, 2010.—Motion to reconsider laid on the table Agreed the bill, as amended. to without objection. Nov. 16, 2010.—Considered under suspension of the rules. July 1, 2010.—The title of the measure was amended. Agreed Nov. 16, 2010.—On motion to suspend the rules and pass the to without objection. bill, as amended Agreed to by voice vote.

99

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000105 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5702—Continued July 27, 2010.—Mr. Costello moved to suspend the rules and pass the bill. Nov. 16, 2010.—Motion to reconsider laid on the table Agreed July 27, 2010.—Considered under suspension of the rules. to without objection. July 27, 2010.—On motion to suspend the rules and pass the Nov. 16, 2010.—The title of the measure was amended. Agreed bill Agreed to by voice vote. to without objection. July 27, 2010.—Motion to reconsider laid on the table Agreed Nov. 17, 2010.—Received in the Senate. to without objection. Dec. 22, 2010.—Read twice and referred to the Committee on July 28, 2010.—Received in the Senate and Read twice and re- Homeland Security and Governmental Affairs. ferred to the Committee on Homeland Security and Govern- mental Affairs.

H.R. 5758 (Public Law 111–300) July 15, 2010 CR–H 5675 H.R. 5873 July 27, 2010 CR–H 6162 To designate the facility of the United States Postal Service located at 2 Government Center in Fall River, Massachusetts, as the ‘‘Ser- To designate the facility of the United States Postal Service located geant Robert Barrett Post Office Building.’’ at 218 North Milwaukee Street in Waterford, Wisconsin, as the ‘‘Captain Rhett W. Schiller Post Office.’’ July 15, 2010.—Referred to the House Committee on Oversight and Government Reform. July 27, 2010.—Referred to the House Committee on Oversight July 28, 2010.—Committee Consideration and Mark-up Session and Government Reform. Held. July 28, 2010.—Committee Consideration and Mark-up Session July 28, 2010.—Ordered to be Reported by Unanimous Consent. Held. Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass July 28, 2010.—Ordered to be Reported by Unanimous Consent. the bill. Sept. 15, 2010.—Mr. Clay moved to suspend the rules and pass Nov. 16, 2010.—Considered under suspension of the rules. the bill. Nov. 16, 2010.—At the conclusion of debate, the Yeas and Nays Sept. 15, 2010.—Considered under suspension of the rules. were demanded and ordered. Pursuant to the provisions of Sept. 15, 2010.—At the conclusion of debate, the Yeas and Nays clause 8, rule XX, the Chair announced that further proceedings were demanded and ordered. Pursuant to the provision of on the motion would be postponed. clause 8, rule XX, the chair announced that further proceedings Nov. 17, 2010.—Considered as unfinished business. on the motion would be postponed. Nov. 17, 2010.—On motion to suspend the rules and pass the Sept. 15, 2010.—Considered as unfinished business. Sept. 15, 2010.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 417–0 (Roll no. 574). bill Agreed to by the Yeas and Nays: 411–0 (Roll no. 522). Nov. 17, 2010.—Motion to reconsider laid on the table Agreed Sept. 15, 2010.—Motion to reconsider laid on the table Agreed to without objection. to without objection. Nov. 18, 2010.—Received in the Senate and Read twice and re- Sept. 16, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- ferred to the Committee on Homeland Security and Govern- mental Affairs. mental Affairs. Nov. 30, 2010.—Ordered to be reported without amendment favor- Sept. 21, 2010.—Referred to the Subcommittee on Federal Finan- ably. cial Management, Government Information, Federal Services, Dec. 1, 2010.—Reported by Senator Lieberman without amend- and International Security. ment. Without written report. Dec. 1, 2010.—Placed on Senate Legislative Calendar under Gen- eral Orders. Calendar No. 666. H.R. 5877 (Public Law 111–365) July 27, 2010 Dec. 2, 2010.—Passed Senate without amendment by Unanimous CR–H 6163 Consent. Dec. 2, 2010.—Cleared for White House. To designate the facility of the United States Postal Service located Dec. 3, 2010.—Message on Senate action sent to the House. at 655 Centre Street in Jamaica Plain, Massachusetts, as the ‘‘Lance Dec. 3, 2010.—Presented to President. Corporal Alexander Scott Arredondo, United States Marine Corps Dec. 14, 2010.—Signed by President. Post Office Building.’’ Dec. 14, 2010.—Became Public Law No.: 111–300. July 27, 2010.—Referred to the House Committee on Oversight and Government Reform. H.R. 5825 July 22, 2010 Sept. 23, 2010.—Committee Consideration and Mark-up Session CR–H 5983 Held. Sept. 23, 2010.—Ordered to be Reported. To review, update, and revise the factors to measure the severity, Nov. 29, 2010.—Mr. Clay moved to suspend the rules and pass magnitude, and impact of a disaster and to evaluate the need for the bill. assistance to individuals and households. Nov. 29, 2010.—Considered under suspension of the rules. Nov. 29, 2010.—At the conclusion of debate, the Yeas and Nays July 22, 2010.—Referred to the House Committee on Transpor- were demanded and ordered. Pursuant to the provisions of tation and Infrastructure. clause 8, rule XX, the Chair announced that further proceedings July 23, 2010.—Referred to the Subcommittee on Economic Devel- on the motion would be postponed. opment, Public Buildings and Emergency Management. Nov. 29, 2010.—Considered as unfinished business.

100

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000106 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 5877 (Public Law 111–365)—Continued Dec. 15, 2010.—Signed by President. Dec. 15, 2010.—Became Public Law No.: 111–310. Nov. 29, 2010.—On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 366–0 (Roll no. 581). Nov. 29, 2010.—Motion to reconsider laid on the table Agreed H.R. 6205 Sept. 23, 2010 to without objection. CR–H 6989 Nov. 30, 2010.—Received in the Senate and Read twice and re- ferred to the Committee on Homeland Security and Govern- To designate the facility of the United States Postal Service located mental Affairs. at 1449 West Avenue in Bronx, New York, as the ‘‘Private Isaac Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- T. Cortes Post Office.’’ ernmental Affairs discharged by Unanimous Consent. Dec. 16, 2010.—Passed Senate without amendment by Unanimous Sept. 23, 2010.—Referred to the House Committee on Oversight Consent. and Government Reform. Dec. 16, 2010.—Cleared for White House. Dec. 14, 2010.—Ms. Chu moved to suspend the rules and pass Dec. 17, 2010.—Message on Senate action sent to the House. the bill. Dec. 28, 2010.—Presented to President. Dec. 14, 2010.—Considered under suspension of the rules. Jan. 4, 2011.—Signed by President. Dec. 14, 2010.—At the conclusion of debate, the chair put the Jan. 4, 2011.—Became Public Law No.: 111–365. question on the motion to suspend the rules. Ms. Chu objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point H.R. 6118 (Public Law 111–310) Sept. 14, 2010 of no quorum was withdrawn. CR–H 6681 Dec. 15, 2010.—Considered as unfinished business. Dec. 15, 2010.—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: 399–0 (Roll no. 634). at 2 Massachusetts Avenue, NE, in Washington, D.C. as the ‘‘Doro- Dec. 15, 2010.—Motion to reconsider laid on the table Agreed thy I. Height Post Office Building.’’ to without objection. Dec. 16, 2010.—Received in the Senate. To designate the facility of the United States Postal Service located Dec. 22, 2010.—Read twice and referred to the Committee on at 2 Massachusetts Avenue, NE, in Washington, D.C. as the ‘‘Doro- Homeland Security and Governmental Affairs. thy I. Height Post Office.’’ (As Amended).

Sept. 14, 2010.—Referred to the House Committee on Oversight and Government Reform. H.R. 6237 (Public Law 111–304) Sept. 28, 2010 Sept. 23, 2010.—Committee Consideration and Mark-up Session CR–H 7211 Held. Sept. 23, 2010.—Ordered to be Reported (Amended). To designate the facility of the United States Postal Service located Sept. 23, 2010.—Ms. Chu moved to suspend the rules and pass at 1351 2nd Street in Napa, California, as the ‘‘Tom Kongsgaard the bill, as amended. Post Office Building.’’ Sept. 23, 2010.—Considered under suspension of the rules. Sept. 28, 2010.—At the conclusion of debate, the chair put the Sept. 28, 2010.—Referred to the House Committee on Oversight question on the motion to suspend the rules. Mr. Bilbray ob- and Government Reform. jected to the vote on the grounds that a quorum was not Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass present. Further proceedings on the motion were postponed. the bill, as amended. The point of no quorum was withdrawn. Nov. 16, 2010.—Considered under suspension of the rules. Sept. 30, 2010.—Considered as unfinished business. Nov. 16, 2010.—On motion to suspend the rules and pass the Sept. 30, 2010.—On motion to suspend the rules and pass the bill as amended Agreed to by voice vote. bill, as amended Agreed to by voice vote. Nov. 16, 2010.—Motion to reconsider laid on the table Agreed Sept. 30, 2010.—Motion to reconsider laid on the table Agreed to without objection. to without objection. Nov. 17, 2010.—Received in the Senate and Read twice and re- Sept. 30, 2010.—The title of the measure was amended. Agreed ferred to the Committee on Homeland Security and Govern- to without objection. mental Affairs. Nov. 15, 2010.—Received in the Senate and Read twice and re- Nov. 30, 2010.—Ordered to be reported without amendment favor- ferred to the Committee on Homeland Security and Govern- ably. mental Affairs. Dec. 1, 2010.—Reported by Senator Lieberman without amend- Nov. 30, 2010.—Ordered to be reported without amendment favor- ment. Without written report. ably. Dec. 1, 2010.—Placed on Senate Legislative Calendar under Gen- Dec. 1, 2010.—Reported by Senator Lieberman without amend- eral Orders. Calendar No. 668. ment. Without written report. Dec. 2, 2010.—Passed Senate without amendment by Unanimous Dec. 1, 2010.—Placed on Senate Legislative Calendar under Gen- Consent. eral Orders. Calendar No. 667. Dec. 2, 2010.—Cleared for White House. Dec. 2, 2010.—Passed Senate without amendment by Unanimous Dec. 3, 2010.—Message on Senate action sent to the House. Consent. Dec. 3, 2010.—Presented to President. Dec. 2, 2010.—Cleared for White House. Dec. 14, 2010.—Signed by President. Dec. 3, 2010.—Message on Senate action sent to the House. Dec. 14, 2010.—Became Public Law No.: 111–304. Dec. 3, 2010.—Presented to President.

101

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000107 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H O U S E B I L L S

H.R. 6387 (Public Law 111–305) Sept. 29, 2010 H.R. 6400 (Public Law 111–368) Nov. 15, 2010 CR–H 7394 CR–H 7453

To designate the facility of the United States Postal Service located To designate the facility of the United States Postal Service located at 337 West Clark Street in Eureka, California, as the ‘‘Sam Sacco at 111 North 6th Street in St. Louis, Missouri, as the ‘‘Earl Wilson, Post Office Building.’’ Jr. Post Office.’’

Sept. 29, 2010.—Referred to the House Committee on Oversight Nov. 15, 2010.—Referred to the House Committee on Oversight and Government Reform. and Government Reform. Nov. 16, 2010.—Ms. Norton moved to suspend the rules and pass Dec. 7, 2010.—Mr. Clay moved to suspend the rules and pass the bill. the bill. Dec. 7, 2010.—Considered under suspension of the rules. Nov. 16, 2010.—Considered under suspension of the rules. Dec. 7, 2010.—At the conclusion of debate, the Yeas and Nays Nov. 16, 2010.—On motion to suspend the rules and pass the were demanded and ordered. Pursuant to the provisions of bill Agreed to by voice vote. clause 8, rule XX, the Chair announced that further proceedings Nov. 16, 2010.—Motion to reconsider laid on the table Agreed on the motion would be postponed. to without objection. Dec. 7, 2010.—Considered as unfinished business. Nov. 17, 2010.—Received in the Senate and Read twice and re- Dec. 7, 2010.—On motion to suspend the rules and pass the bill ferred to the Committee on Homeland Security and Govern- Agreed to by the Yeas and Nays: 382–0 (Roll no. 608). mental Affairs. Dec. 7, 2010.—Motion to reconsider laid on the table Agreed Nov. 30, 2010.—Ordered to be reported without amendment favor- to without objection. ably. Dec. 8, 2010.—Received in the Senate and Read twice and referred Dec. 1, 2010.—Reported by Senator Lieberman without amend- to the Committee on Homeland Security and Governmental ment. Without written report. Affairs. Dec. 1, 2010.—Placed on Senate Legislative Calendar under Gen- Dec. 16, 2010.—Senate Committee on Homeland Security and Gov- eral Orders. Calendar No. 669. ernmental Affairs discharged by Unanimous Consent. Dec. 2, 2010.—Passed Senate without amendment by Unanimous Dec. 16, 2010.—Passed Senate without amendment by Unanimous Consent. Consent. Dec. 2, 2010.—Cleared for White House. Dec. 16, 2010.—Cleared for White House. Dec. 17, 2010.—Message on Senate action sent to the House. Dec. 3, 2010.—Message on Senate action sent to the House. Dec. 28, 2010.—Presented to President. Dec. 3, 2010.—Presented to President. Jan. 4, 2011.—Signed by President. Dec. 14, 2010.—Signed by President. Jan. 4, 2011.—Became Public Law No.: 111–368. Dec. 14, 2010.—Became Public Law No.: 111–305.

H.R. 6392 (Public Law 111–367) Sept. 29, 2010 CR–H 7394

To designate the facility of the United States Postal Service located at 5003 Westfields Boulevard in Centreville, , as the ‘‘Colo- nel George Juskalian Post Office Building.’’

Sept. 29, 2010.—Referred to the House Committee on Oversight and Government Reform. Nov. 29, 2010.—Mr. Clay moved to suspend the rules and pass the bill. Nov. 29, 2010.—Considered under suspension of the rules. Nov. 29, 2010.—On motion to suspend the rules and pass the bill Agreed to by voice vote. Nov. 29, 2010.—Motion to reconsider laid on the table Agreed to without objection. Nov. 30, 2010.—Received in the Senate. Dec. 16, 2010.—Passed Senate without amendment by Unanimous Consent. Dec. 16, 2010.—Cleared for White House. Dec. 17, 2010.—Message on Senate action sent to the House. Dec. 28, 2010.—Presented to President. Jan. 4, 2010.—Signed by President. Jan. 4, 2010.—Became Public Law No.: 111–367.

102

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000108 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Lessons From the Mumbai Terrorist Attacks. Parts I and II. Structuring National Security and Homeland Security at the White Jan. 8 and 28, 2009. (Printed, 118 pp. S. Hrg. 111–581.) House. Feb. 12, 2009. (Printed, 60 pp. S. Hrg. 111–654.)

Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

Nomination of Peter R. Orszag to be Director, Office of Manage- Protecting Public and Animal Health: Homeland Security and ment and Budget. Jan. 14, 2009. (Printed, 169 pp. S. Hrg. 111– the Federal Veterinarian Workforce. 549.) Feb. 26, 2009. (Printed, 212 pp. S. Hrg. 111–232.) Committee on Homeland Security and Governmental Affairs. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Nomination of Robert L. Nabors II to be Deputy Director, Office of Management and Budget. Jan. 14, 2009. (Printed, 53 pp. S. Hrg. 111–440.) Banks and U.S. Tax Compliance—Obtaining the Names of U.S. Clients with Swiss Accounts. Mar. 4, 2009. (Print- Committee on Homeland Security and Governmental Affairs. ed, 952 pp. S. Hrg. 111–30.)

Permanent Subcommittee on Investigations.

Nomination of Hon. Janet A. Napolitano to be Secretary, Depart- ment of Homeland Security. Jan. 15, 2009. (Printed, 249 pp. S. Hrg. 111–602.) STIMULUS OVERSIGHT: Follow the Money: Transparency and Committee on Homeland Security and Governmental Affairs. Accountability for Recovery and Reinvestment Spending. Mar. 5, 2009. Recovery and Reinvestment Spending: Implementing a Bold Oversight Strategy. Apr. 2, 2009. The American Recov- ery and Reinvestment Act: Making the Economic Stimulus Work for Connecticut. Field Hearing in Hartford, Conn. Apr. FINANCIAL REGULATIONS: Where Were the Watchdogs? The 7, 2009. Follow the Money: State and Local Oversight of Stim- Financial Crisis and the Breakdown of Financial Governance. ulus Funding. Apr. 23, 2009. Follow the Money: An Update Jan. 21, 2009. Where Were the Watchdogs? Systemic Risk and on Stimulus Spending, Transparency, and Fraud Prevention. the Breakdown of Financial Governance. Mar. 4, 2009. Where Sept. 10, 2009. (767 pp. S. Hrg. 111–978.) Were the Watchdogs? Financial Regulatory Lessons From Abroad. May 21, 2009. (Printed, 471 pp. S. Hrg. 111–614.) Committee on Homeland Security and Governmental Affairs.

Committee on Homeland Security and Governmental Affairs.

Lessons Learned: How the New Administration Can Achieve an Accurate and Cost-Effective 2010 Census. Mar. 5, 2009. (Printed, The Impact of the Economic Crisis on the U.S. Postal Service. 97 pp. S. Hrg. 111–41.) Jan. 28, 2009. (Printed, 93 pp. S. Hrg. 111–131.) Subcommittee on Federal Financial, Management, Government Infor- Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. mation, Federal Services, and International Security.

103

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000109 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Violent Islamist Extremism: Al-Shabaab Recruitment in America. Counternarcotics Enforcement: Coordination at the Federal, State, Mar. 11, 2009. Eight Years After 9/11: Confronting the Terrorist and Local Level. Apr. 21, 2009. (Printed, 68 pp. S. Hrg. 111– Threat to the Homeland. Sept. 30, 2009. (Printed, 198 pp. S. 108.) Hrg. 111–678.) Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- Committee on Homeland Security and Governmental Affairs. ness and Integration.

Improving the Ability of Inspectors General to Detect, Prevent, A New Way Home: Findings From the Disaster Recovery Sub- and Prosecute Contracting Fraud. Apr. 21, 2009. (Printed, 96 committee Special Report and Working With the New Adminis- pp. S. Hrg. 111–127.) tration on a Way Forward. Mar. 18, 2009. (Printed, 154 pp. S. Hrg. 111–86.) Ad Hoc Subcommittee on Contracting Oversight.

Ad Hoc Subcommittee on Disaster Recovery.

Nomination of W. Craig Fugate to be Administrator, Federal Emergency Management Agency, U.S. Department of Homeland Security. Apr. 22, 2009. (Printed, 163 pp. S. Hrg. 111–677.) Southern Border Violence: Homeland Security Threats, Vulnerabilities, and Responsibilities. Mar. 25, 2009. Southern Committee on Homeland Security and Governmental Affairs. Border Violence: State and Local Perspectives. Field Hearing in Phoenix, Arizona, Apr. 20, 2009. (Printed, 258 pp. S. Hrg. 111–791.)

Committee on Homeland Security and Governmental Affairs. Nomination of John T. Morton to be Assistant Secretary, U.S. Department of Homeland Security. Apr. 22, 2009. (Printed, 91 pp. S. Hrg. 111–573.)

Committee on Homeland Security and Governmental Affairs.

Nomination of Jane Holl Lute to be Deputy Secretary, U.S. De- partment of Homeland Security. Mar. 26, 2009. (Printed, 525 pp. S. Hrg. 111–979.) Eliminating Waste and Fraud in and Medicaid. Apr. Committee on Homeland Security and Governmental Affairs. 22, 2009. (Printed, 132 pp. S. Hrg. 111–147.) Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

Nomination of Hon. M. John Berry to be Director, Office of Personnel Management. Mar. 26, 2009. (Printed, 91 pp. S. Hrg. 111–663.) Government 2.0: Advancing America Into the 21st Century and a Digital Future. Apr. 28, 2009. (Printed, 92 pp. S. Hrg. 111– Committee on Homeland Security and Governmental Affairs. 134.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

Stability Through Scandal: A Review of the Office of the Chief Financial Officer. Mar. 31, 2009. (Printed, 73 pp. S. Hrg. 111– 350.) Cyber Security: Developing a National Strategy. Apr. 28, 2009. Cyber Attacks: Protecting Industry Against Growing Threats. Subcommittee on Oversight of Government Management, the Federal Sept. 14, 2009. (Printed, 198 pp. S. Hrg. 111–724.) Workforce, and the District of Columbia. Committee on Homeland Security and Governmental Affairs.

104

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000110 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

H1N1 FLU: Coordinating the Federal Response. Apr. 29, 2009. Nomination of Cass R. Sunstein to be Administrator, Office of Protecting Our Communities. Sept. 21, 2009. Monitoring the Information and Regulatory Affairs, Office of Management and Nation’s Response. Oct. 21, 2009. Getting the Vaccine to Where Budget. May 12, 2009. (Printed, 92 pp. S. Hrg. 111–463.) It Is Needed Most. Nov. 17, 2009. (Printed, 422 pp. S. Hrg. 111–910.) Committee on Homeland Security and Governmental Affairs.

Committee on Homeland Security and Governmental Affairs.

The Homeland Security Department’s Budget Submission for Fis- cal Year 2010. May 12, 2009. (Printed, 208 pp. S. Hrg. 111– 980.) The Federal Government’s Role in Empowering Americans to Make Informed Financial Decisions. Apr. 29, 2009. (Printed, 160 Committee on Homeland Security and Governmental Affairs. pp. S. Hrg. 111–280.)

Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. The D.C. Opportunity Scholarship Program: Preserving School Choice for All. May 13, 2009. (Printed, 212 pp. S. Hrg. 111– 814.)

Committee on Homeland Security and Governmental Affairs. Nominations of Ivan K. Fong to be General Counsel, U.S. Depart- ment of Homeland Security, and Timothy W. Manning to be Deputy Administrator (for National Preparedness), Federal Emergency Management Agency, U.S. Department of Homeland Security. Apr. 30, 2009. (Printed, 176 pp. S. Hrg. 111–637.) Nominations of David F. Heyman to be Assistant Secretary, U.S. Department of Homeland Security, Marisa J. Demeo to be an Committee on Homeland Security and Governmental Affairs. Associate Judge, Superior Court of the District of Columbia, and Florence Y. Pan to be an Associate Judge, Superior Court of the District of Columbia. May 13, 2009. (Printed, 187 pp. S. Hrg. 111–767.)

National Security Reform: Implementing a National Security Serv- Committee on Homeland Security and Governmental Affairs. ice Workforce. Apr. 30, 2009. (Printed, 116 pp. S. Hrg. 111– 233.)

Subcommittee on Oversight of Government Management, the Federal Nomination of Robert M. Groves to be Director of the Census, Workforce, and the District of Columbia. U.S. Department of Commerce. May 15, 2009. (Printed, 122 pp. S. Hrg. 111–803.)

Committee on Homeland Security and Governmental Affairs.

Uncle Sam Wants You!: Recruitment in the Federal Government. May 7, 2009. (Printed, 118 pp. S. Hrg. 111–355.)

Subcommittee on Oversight of Government Management, the Federal Public Health Challenges in Our Nation’s Capital. May 19, 2009. Workforce, and the District of Columbia. (Printed, 70 pp. S. Hrg. 111–298.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Making the Census Count in Urban America. May 11, 2009. (Print- ed, 72 pp. S. Hrg. 111–148.) Field Hearing in , Penn- sylvania. The Role of the Community Development Block Grant Program in Disaster Recovery. May 20, 2009. (Printed, 166 pp. S. Hrg. Subcommittee on Federal Financial, Management, Government Infor- 111–102.) mation, Federal Services, and International Security. Ad Hoc Subcommittee on Disaster Recovery.

105

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000111 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Nomination of Hon. Rand Beers to be Under Secretary for Na- Protecting Our Employees: Pandemic Influenza Preparedness and tional Protection and Programs, U.S. Department of Homeland the Federal Workforce. June 16, 2009. (Printed, 110 pp. S. Hrg. Security. June 2, 2009. (Printed, 100 pp. S. Hrg. 111–676.) 111–300.)

Committee on Homeland Security and Governmental Affairs. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Pandemic Flu: Closing the Gaps? June 3, 2009. (Printed, 93 pp. S. Hrg. 111–154.) STATE BUSINESS INCORPORATION—2009: Examining State Business Incorporation Practices: A Discussion of the Incorpo- Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ration Transparency and Law Enforcement Assistance Act. June ness and Integration. 18, 2009. Business Formation and Financial Crime: Finding a Legislative Solution. Nov. 5, 2009. (Printed, 485 pp. S. Hrg. 111–953.)

Committee on Homeland Security and Governmental Affairs. Nomination of Martha N. Johnson to be Administrator, General Services Administration. June 3, 2009. (Printed, 82 pp. S. Hrg. 111–460.)

Committee on Homeland Security and Governmental Affairs. Type 1 Diabetes Research: Real Progress and Real Hope For a Cure. June 24, 2009. (Printed, 620 pp. S. Hrg. 111–908.)

Committee on Homeland Security and Governmental Affairs.

Are We Ready? A Status Report on Emergency Preparedness for the 2009 Hurricane Season. June 4, 2009. (Printed, 122 pp. S. Hrg. 111–152.) From Strategy to Implementation: Strengthening U.S.-Pakistan Ad Hoc Subcommittee on Disaster Recovery. Relations. July 7, 2009. (Printed, 106 pp. S. Hrg. 111–184.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

Nominations of Hon. Tara J. O’Toole to be Under Secretary for Science and Technology, U.S. Department of Homeland Secu- rity, and Jeffrey D. Zients to be Deputy Director for Manage- ment, Office of Management and Budget. June 10, 2009. (Printed, The Federal Protective Service: Time For Reform. July 8, 2009. 204 pp. S. Hrg. 111–838.) (Printed, 99 pp. S. Hrg. 111–686.)

Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

Allegations of Waste, Fraud, and Abuse in Security Contracts Identification Security: Reevaluating the Real ID Act. July 15, at the U.S. Embassy in Kabul. June 10, 2009. (Printed, 111 2009. (Printed, 171 pp. S. Hrg. 111–981.) pp. S. Hrg. 111–251.) Committee on Homeland Security and Governmental Affairs. Ad Hoc Subcommittee on Contracting Oversight.

Nominations of Hon. Christine M. Griffin to be Deputy Director, S. 372—The Whistleblower Protection Enhancement Act of 2009. Office of Personnel Management and Stuart G. Nash to be June 11, 2009. (Printed, 241 pp. S. Hrg. 111–299.) an Associate Judge, D.C. Superior Court. July 16, 2009. (Printed, 104 pp. S. Hrg. 111–687.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Committee on Homeland Security and Governmental Affairs.

106

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000112 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Contracting Preferences for Alaska Native Corporations. July 16, Nomination of Kelvin J. Cochran to be Administrator, U.S. Fire 2009. (Printed, 227 pp. S. Hrg. 111–250.) Administration, Federal Emergency Management Agency, U.S. Department of Homeland Security. Aug. 5, 2009. (Printed, 65 Ad Hoc Subcommittee on Contracting Oversight. pp. S. Hrg. 111–475.)

Committee on Homeland Security and Governmental Affairs.

Excessive Speculation in the Wheat Market. July 21, 2009. (Printed, 514 pp. S. Hrg. 111–155.) Strengthening the Federal Acquisition Workforce: Government- Permanent Subcommittee on Investigations. Wide Leadership and Initiatives. Aug. 5, 2009. (Printed, 131 pp. S. Hrg. 111–388.)

Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. D.C. Public Schools: Taking Stock of Education Reform. July 23, 2009. (Printed, 152 pp. S. Hrg. 111–359.)

Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. The U.S. Postal Service in Crisis. Aug. 6, 2009. (Printed, 217 pp. S. Hrg. 111–409.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. Nomination of Alexander G. Garza to be Assistant Secretary for Health Affairs and Chief Medical Officer, U.S. Department of Homeland Security. July 28, 2009. (Printed, 91 pp. S. Hrg. 111– 574.) Security Clearance Reform: Moving Forward on Modernization. Committee on Homeland Security and Governmental Affairs. Sept. 15, 2009. (Printed, 93 pp. S. Hrg. 111–351.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Nominations of Hon. Ernest W. Dubester to be Member of the Federal Labor Relations Authority, Julia Akins Clark to be General Counsel, Federal Labor Relations Authority, and Nomination of Daniel I. Werfel to be Controller, Office of Federal Rafael Borras to be Under Secretary for Management, U.S. Financial Management, Office of Management and Budget. Sept. Department of Homeland Security. July 29, 2009. (Printed, 161 16, 2009. (Printed, 73 pp. S. Hrg. 111–575.) pp. S. Hrg. 111–882.) Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

Nomination of Richard Serino to be Deputy Administrator, Office Eliminating Wasteful Contractor Bonuses. Aug. 3, 2009. (Printed, of Federal Emergency Management Agency, U.S. Department 164 pp. S. Hrg. 111–436.) of Homeland Security. Sept. 16, 2009. (Printed, 124 pp. S. Hrg. 111–454.) Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. Committee on Homeland Security and Governmental Affairs.

Focusing on Children in Disasters: Evacuation Planning and Men- World at Risk: The Weapons of Mass Destruction Prevention tal Health Recovery. Aug. 4, 2009. (Printed, 123 pp. S. Hrg. and Preparedness Act of 2009. Sept. 22, 2009. (Printed, 84 pp. 111–313.) S. Hrg. 111–757.)

Ad Hoc Subcommittee on Disaster Recovery. Committee on Homeland Security and Governmental Affairs.

107

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000113 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Defense Contract Audit Agency: Who Is Responsible for Reform? Domestic Partner Benefits: Fair Policy and Good Business for Sept. 23, 2009. (Printed, 285 pp. S. Hrg. 111–945.) the Federal Government. Oct. 15, 2009. (Printed, 134 pp. S. Hrg. 111–758.) Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

A Review of U.S. Diplomatic Readiness: Addressing the Staffing and Foreign Language Challenges Facing the Foreign Service. Nominations of Susan Tsui Grundmann to be Chairman, Merit Sept. 24, 2009. (Printed, 173 pp. S. Hrg. 111–404.) Systems Protection Board and Anne Marie Wagner to be a Subcommittee on Oversight of Government Management, the Federal Member, Merit Systems Protection Board. Oct. 20, 2009. (Print- Workforce, and the District of Columbia. ed, 81 pp. S. Hrg. 111–452.) Committee on Homeland Security and Governmental Affairs.

Getting to Better Government: Focusing on Performance. Sept. 24, 2009. (Printed, 189 pp. S. Hrg. 111–633.) Presidential Advice and Senate Consent: The Past, Present, and Subcommittee on Federal Financial, Management, Government Infor- Future of Policy Czars. Oct. 22, 2009. (Printed, 95 pp. S. Hrg. mation, Federal Services, and International Security. 111–805.)

Committee on Homeland Security and Governmental Affairs.

Improving Transparency and Accessibility of Federal Contracting Databases. Sept. 29, 2009. (Printed, 80 pp. S. Hrg. 111–277.)

Ad Hoc Subcommittee on Contracting Oversight. Achieving the President’s Objectives: New OMB Guidance to Combat Waste, Inefficiency, and Misuse in Federal Government Contracting. Oct. 28, 2009. (Printed, 47 pp. S. Hrg. 111–467.)

Ad Hoc Subcommittee on Contracting Oversight. A Prescription for Waste: Controlled Substance Abuse in Med- icaid. Sept. 30, 2009. (Printed, 96 pp. S. Hrg. 111–634.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. More Security, Less Waste: What Makes Sense for Our Federal Cyber Defense. Oct. 29, 2009. (Printed, 100 pp. S. Hrg. 111– 662.)

Subcommittee on Federal Financial, Management, Government Infor- Nomination of David S. Ferriero to be Archivist of the United mation, Federal Services, and International Security. States, National Archives and Records Administration. Oct. 1, 2009. (Printed, 71 pp. S. Hrg. 111–555.)

Committee on Homeland Security and Governmental Affairs. Nomination of Erroll G. Southers to be Assistant Secretary, U.S. Department of Homeland Security, and Daniel I. Gordon to be Administrator for Federal Procurement Policy, Office of Management and Budget. Nov. 10, 2009. (Printed, 194 pp. S. 2010 Census: A Status Update of Key Decennial Operations. Oct. Hrg. 111–852.) 7, 2009. (Printed, 84 pp. S. Hrg. 111–635.) Committee on Homeland Security and Governmental Affairs. Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

108

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000114 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Accountability for Foreign Contractors: The Lieutenant Colonel Nomination of Grayling G. Williams to be Director, Office of Dominic ‘‘Rocky’’ Baragona Justice for American Heroes Counternarcotics, U.S. Department of Homeland Security, and Harmed by Contractors Act. Nov. 18, 2009. (Printed, 129 pp. Elizabeth M. Harman to be an Assistant Administrator, Federal S. Hrg. 111–747.) Emergency Management Agency, U.S. Department of Homeland Security. Dec. 10, 2009. (Printed, 137 pp. S. Hrg. 111–644.) Ad Hoc Subcommittee on Contracting Oversight. Committee on Homeland Security and Governmental Affairs.

The Fort Hood Attack: A Preliminary Assessment. Nov. 19, 2009. (Printed, 126 pp. S. Hrg. 111–810.) Children and Disasters: A Progress Report on Addressing Needs. Committee on Homeland Security and Governmental Affairs. Dec. 10, 2009. (Printed, 217 pp. S. Hrg. 111–547.) Ad Hoc Subcommittee on Disaster Recovery.

Nomination of Alan C. Kessler to be Governor, U.S. Postal Serv- ice. Nov. 19, 2009. (Printed, 59 pp. S. Hrg. 111–567.) One DHS, One Mission: Efforts to Improve Management Integra- Committee on Homeland Security and Governmental Affairs. tion at DHS. Dec. 15, 2009. (Printed, 94 pp. S. Hrg. 111–532.)

Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Disaster Case Management: Developing a Comprehensive National Program Focused on Outcomes. Dec. 2, 2009. (Printed, 231 pp. S. Hrg. 111–543.)

Ad Hoc Subcommittee on Disaster Recovery. Tools to Combat Deficits and Waste: Enhanced Rescission Author- ity. Dec. 16, 2009. (Printed, 93 pp. S. Hrg. 111–683.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. Nomination of Caryn A. Wagner to be Under Secretary for Intel- ligence and Analysis, U.S. Department of Homeland Security. Dec. 2, 2009. (Printed, 26 pp. S. Hrg. 111–568.)

Committee on Homeland Security and Governmental Affairs. Afghanistan Contracts: An Overview. Dec. 17, 2009. (Printed, 101 pp. S. Hrg. 111–792.)

Ad Hoc Subcommittee on Contracting Oversight.

Five Years After the Intelligence Reform and Terrorism Preven- tion Act: Stopping Terrorist Travel. Dec. 9, 2009. (Printed, 118 pp. S. Hrg. 111–957.) Safeguarding the American Dream: Prospects for Our Economic Committee on Homeland Security and Governmental Affairs. Future and Proposals to Secure It. Dec. 17, 2009. (Printed, 71 pp. S. Hrg. 111–969.)

Committee on Homeland Security and Governmental Affairs. The Diplomat’s Shield: Diplomatic Security in Today’s World. Dec. 9, 2009. (Printed, 103 pp. S. Hrg. 111–461.)

Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

109

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000115 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Intelligence Reform: The Lessons and Implications of the Christ- Interagency Contracts: Overview and Recommendations For Re- mas Day Attack—Part I and II. Jan. 20 and 26, 1010. The form—Part I. Feb. 25, 2010. Interagency Contracts: Manage- Lessons and Implications of the Christmas Day Attack: ment and Oversight—Part II. June 30, 2010. (Printed, 154 pp. Watchlisting and Pre-Screening. Mar. 10, 2010. The Lessons S. Hrg. 111–943.) and Implications of the Christmas Day Attack: Intelligence Re- form and Interagency Integration. Mar. 17, 2010. The Lessons Ad Hoc Subcommittee on Contracting Oversight. and Implications of the Christmas Day Attack: Securing the Visa Process. Apr. 21, 2010. (Printed, 552 pp. S. Hrg. 111–1070.)

Committee on Homeland Security and Governmental Affairs. Chemical Security: Assessing Progress and Charting a Path For- ward. Mar. 3, 2010. (Printed, 325 pp. S. Hrg. 111–1020.)

Committee on Homeland Security and Governmental Affairs. Cutting the Federal Government’s Energy Bill: An Examination of the Sustainable Federal Government Executive Order. Jan. 27, 2010. (Printed, 106 pp. S. Hrg. 111–784.) Oversight Challenges In the Medicare Prescription Drug Program. Subcommittee on Federal Financial, Management, Government Infor- Mar. 3, 2010. (Printed, 148 pp. S. Hrg. 111–727.) mation, Federal Services, and International Security. Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

Keeping Foreign Corruption Out of the United States: Four Case Histories. Feb. 4, 2010. (Printed, 3,062 pp. S. Hrg. 111–540.) The Next Big Disaster: Is the Private Sector Prepared?’’ Mar. Permanent Subcommittee on Investigations. 4, 2010. (Printed, 46 pp. S. Hrg. 111–952.) Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ness and Integration.

Blue, Gold, and Green: How Delaware State and Local Govern- ments Are Cutting Their Energy Costs. Feb. 19, 2010. (Printed, 53 pp. S. Hrg. 111–725.) New Border War: Corruption of U.S. Officials By Drug Cartels. Mar. 11, 2010. (Printed, 41 pp. S. Hrg. 111–649.) Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ness and Integration.

Countdown to Census Day: Progress Report on the Census Bu- Assessing Foster Care and Family Services in the District of Co- reau’s Preparedness for the Enumeration. Feb. 23, 2010. (Print- lumbia: Challenges and Solutions. Mar. 16, 2010. (Printed, 173 ed, 113 pp. S. Hrg. 111–726.) pp. S. Hrg. 111–572.)

Subcommittee on Federal Financial, Management, Government Infor- Subcommittee on Oversight of Government Management, the Federal mation, Federal Services, and International Security. Workforce, and the District of Columbia.

The Homeland Security Department’s Budget Submission for Fis- Removing the Shroud of Secrecy: Making Government More cal Year 2011. Feb. 24, 2010. (Printed, 140 pp. S. Hrg. 111– Transparent and Accountable. Mar. 23 and Apr. 13, 2010. (Print- 1019.) ed, 112 pp. S. Hrg. 111–728.)

Committee on Homeland Security and Governmental Affairs. Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

110

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000116 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Nomination of Major General Robert A. Harding, USA, Retired After the Dust Settles: Examining Challenges and Lessons Learned to be Assistant Secretary, U.S. Department of Homeland Secu- in Transitioning the Federal Government. Apr. 22, 2010. (Print- rity. Mar. 24, 2010. (Printed, 76 pp. S. Hrg. 111–1032.) ed, 176 pp. S. Hrg. 111–582.)

Committee on Homeland Security and Governmental Affairs. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Wall Street and the Financial Crisis: The Role of High Risk Home Loans. Vol. 1, Apr. 13, 2010. (Printed, 923 pp. S. Hrg. 111–671.) The Future of the U.S. Postal Service. Apr. 22, 2010. (Printed, 141 pp. S. Hrg. 111–731.) Permanent Subcommittee on Investigations. Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

Deployed Federal Civilians: Advancing Security and Opportunity in Afghanistan. Apr. 14, 2010. (Printed, 102 pp. S. Hrg. 111– 607.) Wall Street and the Financial Crisis: The Role of Credit Rating Agencies. Subcommittee on Oversight of Government Management, the Federal Vol. 3, Apr. 23, 2010. (Printed, 1,205 pp. S. Hrg. 111– Workforce, and the District of Columbia. 673.) Permanent Subcommittee on Investigations.

Contracts for Afghan National Police Training. Apr. 15, 2010. (Printed, 130 pp. S. Hrg. 111–944.) Wall Street and the Financial Crisis: The Role of Investment Ad Hoc Subcommittee on Contracting Oversight. Banks. Vol. 4, Apr. 27, 2010. (Printed, 1,120 pp. S. Hrg. 111– 674.)

Permanent Subcommittee on Investigations. Wall Street and the Financial Crisis: The Role of1 Bank Regu- lators. Vol. 2, Apr. 16, 2010. (Printed, 685 pp. S. Hrg. 111– 672.)

Permanent Subcommittee on Investigations. Wall Street and the Financial Crisis: Report and Appendix. Vol. 5, Part 1. Apr. 13, 2010. (Printed, 1566 pp. S. Hrg. 111–675.)

Permanent Subcommittee on Investigations.

Nominations of Hon. Dennis P. Walsh to be Chairman, Special Panel on Appeals, Hon. Dana Katherine Bilyeu and Michael D. Kennedy to be Members, Federal Retirement Thrift Invest- ment Board, Milton C. Lee Jr., Judith Anne Smith and Todd E. Edelman to be Associate Judges, Superior Court of the Dis- Wall Street and the Financial Crisis: Report and Appendix. Vol. trict of Columbia. Apr. 20, 2010. (Printed, 174 pp. S. Hrg. 111– 5, Part 2. Apr. 13, 2010. (Printed, 1554 pp. S. Hrg. 111–675.) 1037.) Permanent Subcommittee on Investigations. Committee on Homeland Security and Governmental Affairs.

Wall Street and the Financial Crisis: Report and Appendix. Vol. Border Security: The Virtual Fence at a Crossroads. Apr. 20, 5, Part 3. Apr. 13, 2010. (Printed, 1845 pp. S. Hrg. 111–675.) 2010. (Printed, 106 pp. S. Hrg. 111–1051.) Permanent Subcommittee on Investigations. Committee on Homeland Security and Governmental Affairs.

111

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000117 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Wall Street and the Financial Crisis: Report and Appendix. Vol. Gulf Coast Catastrophe: Assessing the Nation’s Response to the 5, Part 4. Apr. 13, 2010. (Printed, 1832 pp. S. Hrg. 111–675.) Deepwater Horizon Oil Spill. May 17, 2010. (Printed, 118 pp. S. Hrg. 111–1089.) Permanent Subcommittee on Investigations. Committee on Homeland Security and Governmental Affairs.

Oversight of Contract Management at the Centers for Medicare and Medicaid Services. Apr. 28, 2010. (Printed, 70 pp. S. Hrg. Balancing Act: Efforts to Right-Size the Federal Employee-to- 111–739.) Contrctor Mix. May 20, 2010. (Printed, 150 pp. S. Hrg. 111– 626.) Ad Hoc Subcommittee on Contracting Oversight. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Developing Federal Employees and Supervisors: Mentoring, In- ternships, and Training in the Federal Government. Apr. 29, Counternarcotics Contracts in Latin America. May 20, 2010. (Print- 2010. (Printed, 135 pp. S. Hrg. 111–594.) ed, 100 pp. S. Hrg. 111–982.)

Subcommittee on Oversight of Government Management, the Federal Ad Hoc Subcommittee on Disaster Recovery. Workforce, and the District of Columbia.

The National Security Personnel System and Performance Man- Work-Life Programs: Attracting, Retaining and Empowering the agement in the Federal Government. June 9, 2010. (Printed, Federal Workforce. May 4, 2010. (Printed, 151 pp. S. Hrg. 111– 89 pp. S. Hrg. 111–689.) 617.) Subcommittee on Oversight of Government Management, the Federal Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Workforce, and the District of Columbia.

Nomination of Dennis J. Toner, to be Governor, U.S. Postal Serv- ice. June 10, 2010. (Printed, 38 pp. S. Hrg. 111–1045.) Terrorists and Guns: The Nature of the Threat and Proposed Reforms. May 5, 2010. (Printed, 83 pp. S. Hrg. 111–1079.) Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

Deep Impact: Assessing the Effects of the Deepwater Horizon Oil Spill on States, Localities and the Private Sector. June 10, Iran Sanctions: Why Does the U.S. Government Do Business With 2010. (Printed, 159 pp. S. Hrg. 111–909.) Companies Doing Business in Iran. May 12, 2010. (Printed, 83 pp. S. Hrg. 111–1081.) Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ness and Integration. Committee on Homeland Security and Governmental Affairs.

Cyber Security—2010: Protecting Cyberspace as a National Asset: Comprehensive Legislation for the 21st Century, June 15, 2010 Stafford Act Reform: Sharper Tools For a Smarter Recovery. and Securing Critical Infrastructure in the Age of Stuxnet, Nov. May 12, 2010. (Printed, 141 pp. S. Hrg. 111–895.) 17, 2010. (Printed, 178 pp. S. Hrg. 111–1103.)

Ad Hoc Subcommittee on Disaster Recovery. Committee on Homeland Security and Governmental Affairs.

112

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000118 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

The Gulf of Mexico Oil Spill: Ensuring a Financially Responsible Preventing and Recovering Government Payment Errors. July 15, Recovery—Part I and II. June 16 and July 22, 2010. (Printed, 2010. (Printed, 168 pp. S. Hrg. 111–1059.) 158 pp. S. Hrg. 111–1071) Subcommittee on Federal Financial, Management, Government Infor- Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security. mation, Federal Services, and International Security.

Charting a Path Forward: The Homeland Security Department’s Nomination of John S. Pistole to be an Assistant Secretary, Trans- Quadrennial Homeland Security Review and Bottom Up Re- portation Security Administration, U.S. Department of Home- view. July 21, 2010. (Printed, 270 pp. S. Hrg. 111–1097.) land Security. June 17, 2010. (Printed, 75 pp. S. Hrg. 111–1082.) Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

A Review of Disaster Medical Preparedness: Improving Coordina- Having Their Say: Customer and Employee Views on the Future tion and Collaboration in the Delivery of Medical Assistance of the U.S. Postal Service. June 23, 2010. Joint hearing with During Disasters. July 22, 2010. (Printed, 52 pp. S. Hrg. 111– the House Committee on Government Reform and the Sub- 946.) committee on Federal Workforce, Postal Services, and the District of Columbia. (Printed, 172 pp. S. Hrg. 111–950.) Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ness and Integration. Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

High-Risk Logistics Planning: Progress on Improving Department of Defense Supply Chain Management. July 27, 2010. (Printed, Nuclear Terrorism: Strengthening Our Domestic Defenses—Parts 73 pp. S. Hrg. 111–877.) I and II. June 30 and Sept. 15, 2010. (Printed, 120 pp. S. Hrg. 111–1096.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Committee on Homeland Security and Governmental Affairs.

Flood Preparedness and Mitigation: Map Modernization, Levee The Cost Effectiveness of Procuring Weapon Systems in Excess Inspection, and Levee Repairs. of Requirements: Can We Afford More C-17s? July 13, 2010. July 22, 2010. (Printed, 137 pp. (Printed, 103 pp. S. Hrg. 111–1052.) S. Hrg. 111–1006.)

Subcommittee on Federal Financial, Management, Government Infor- Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- mation, Federal Services, and International Security. ness and Integration.

The Federal Government’s Role in Empowering Americans to Mismanagement of Contracts at Arlington National Cemetery. July Make Informed Financial Decisions. July 15, 2010. (Printed, 101 29, 2010. (Printed, 129 pp. S. Hrg. 111–1008.) pp. S. Hrg. 111–665.) Ad Hoc Subcommittee on Contracting Oversight. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

113

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000119 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Closing the Language Gap: Improving the Federal Government’s Improving Financial Accountability at the Department of Defense. Foreign Language Capabilities. July 29, 2010. (Printed, 165 pp. Sept. 29, 2010. (Printed, 150 pp. S. Hrg. 111–1066.) S. Hrg. 111–958.) Subcommittee on Federal Financial, Management, Government Infor- Subcommittee on Oversight of Government Management, the Federal mation, Federal Services, and International Security. Workforce, and the District of Columbia.

Implementation, Improvement, Sustainability: Management Mat- Transforming Government Through Innovative Tools and Tech- ters at the Department of Homeland Security. Sept. 30, 2010. nologies. Aug. 3, 2010. (Printed, 75 pp. S. Hrg. 111–1058.) (Printed, 64 pp. S. Hrg. 111–940.)

Subcommittee on Federal Financial, Management, Government Infor- Subcommittee on Oversight of Government Management, the Federal mation, Federal Services, and International Security. Workforce, and the District of Columbia.

Social Security Disability Fraud: Case Studies in Federl Employees Earthquake Preparedness: What the United States Can Learn and Commercial Drivers Licenses. Aug. 4, 2010. (Printed, 81 From the 2010 Chilean and Haitian Earthquakes. Sept. 30, 2010. pp. S. Hrg. 111–871.) (Printed, 196 pp. S. Hrg. 111–1009.)

Permanent Subcommittee on Investigations. Ad Hoc Subcommittee on State, Local, and Private Sector Prepared- ness and Integration.

Five Years Later: An Examination of Lessons Learned, Progress Made, and Work Remaining From Hurricane Katrina. Aug. Improving Social Security Disability Insurance Claim Processing 26, 2010. (Printed, 158 pp. S. Hrg. 111–1007.) in Ohio. Nov. 15, 2010. (Printed, 79 pp. S. Hrg. 111–973.)

Ad Hoc Subcommittee on Disaster Recovery. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia.

Nomination of Hon. Jacob L. Lew to be Director, Office of Man- Security Clearance Reform: Setting A Course for Sustainability. agement and Budget. Sept. 16, 2010. (Printed, 156 pp. S. Hrg. Nov. 16, 2010. (Printed, 88 pp. S. Hrg. 111–991.) 111–1090.) Subcommittee on Oversight of Government Management, the Federal Committee on Homeland Security and Governmental Affairs. Workforce, and the District of Columbia.

Nomination of Maria Elizabeth Raffinan to be an Associate Judge, Closing the Gaps in Air Cargo Security. Nov. 16, 2010. (Printed, Superior Court of the District of Columbia. Sept. 21, 2010. 64 pp. S. Hrg. 111–1105.) (Printed, 26 pp. S. Hrg. 111–1050.) Committee on Homeland Security and Governmental Affairs. Committee on Homeland Security and Governmental Affairs.

Oversight of Reconstruction Contracts in Afghanistan and the Nine Years After 9/11: Confronting the Terrorist Threat to the Role of the Special Inspector General. Nov. 18, 2010. (Printed, Homeland. Sept. 22, 2010. (Printed, 136 pp. S. Hrg. 111–1104.) 233 pp. S. Hrg. 111–964.)

Committee on Homeland Security and Governmental Affairs. Ad Hoc Subcommittee on Contracting Oversight.

114

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000120 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT H E A R I N G S

Nomination of Eugene L. Dodaro to be Comptroller General of the United States, U.S. Governmental Accountability Office. Nov. 18, 2010. (Printed, 115 pp. S. Hrg. 111–1076.)

Committee on Homeland Security and Governmental Affairs.

Finding Solutions to the Challenges Facing the U.S. Postal Service. Dec. 2, 2010. (Printed, 174 pp. S. Hrg. 111–1060.)

Subcommittee on Federal Financial, Management, Government Infor- mation, Federal Services, and International Security.

115

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000121 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000122 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT SPECIAL COMMITTEE AND AD HOC SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE PRINTS)

Special Report February 2009

Far From Home: Definciencies in Federal Disaster Housing Assist- ance After Hurricanes Katrina and Rita and Recommendations for Improvement. Prepared by the Ad Hoc Subcommittee on Dis- aster Recovery. (Printed. 283 pp. S. Prt. 111–7.)

Full Committee March 2009

Rules of Procedure. Committee on Homeland Security and Govern- mental Affairs. (Printed. 36 pp. S. Prt. 111–12.)

PSI March 2009

Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 18 pp. S. Prt. 111–13.)

Full Committee March 2009

Rules of Procedure. Committee on Homeland Security and Govern- mental Affairs. (Printed. 36 pp. S. Prt. 111–31.) (Reprinted)

PSI March 2009

Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 18 pp. S. Prt. 111–32.) (Reprinted)

Full Committee July 2009

Organization of Federal Executive Departments and Agencies Agencies and functions of the Federal Government established, abolished, continued, modified, reorganized, extended, transferred, or changed in name by Legislative or Executive action during Calendar Years 2007 and 2008. (Prepared by the Office of the Federal Register, National Archives and Records Administration) (Printed. 29 pp. S. Prt. 111–25.)

117

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000123 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000124 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

January 8, 2009 February 25, 2009

Stuart G. NASH, of the District of Columbia, to be an Associate Jane H. LUTE, of New York, to be Deputy Secretary of Homeland Judge of the Superior Court of the District of Columbia for the Security, Department of Homeland Security, vice Paul A. Schneider, term of fifteen years, vice Rufus Gunn King, III, retired. resigned.

Jan. 8, 2009.—Received in the Senate and referred to the Committee Feb. 25, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Homeland Security and Governmental Affairs. Mar. 24, 2009.—Received message of withdrawal of nomination from Mar. 26, 2009.—Committee on Homeland Security and Governmental the President. Affairs. Hearing held. S. Hrg. 111–979. Apr. 1, 2009.—Ordered to be reported favorably. January 14, 2009 Apr. 1, 2009.—Reported by Senator Lieberman, without printed report. Apr. 1, 2009.—Placed on Senate Executive Calendar. Calendar No. Peter R. ORSZAG, of Massachusetts, to be Director of the Office 57. Subject to nominee’s commitment to respond to requests to of Management and Budget. appear and testify before any duly constituted committee of the Senate. Jan. 14, 2009.—Senate Committee on Homeland Security and Govern- Apr. 3, 2009.—Confirmed by the Senate by Voice Vote. mental Affairs. Hearing held prior to introduction and/or referral. S. Hrg. 111–549. March 4, 2009 Jan. 20, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. M. John BERRY, of the District of Columbia, to be Director of the Office of Personnel Management, Office of Personnel Manage- Jan. 20, 2009.—Confirmed by the Senate by Voice Vote. ment; vice Linda M. Springer, resigned.

January 20, 2009 Mar. 4, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Janet A. NAPOLITANO, of Arizona, to be Secretary, U.S. Department Mar. 26, 2009.—Committee on Homeland Security and Governmental of Homeland Security. Affairs. Hearing held. S. Hrg. 111–663. Apr. 1, 2009.—Ordered to be reported favorably. Jan. 15, 2009.—Senate Committee on Homeland Security and Govern- Apr. 1, 2009.—Reported by Senator Lieberman, without printed report. mental Affairs. Hearing held prior to introduction and/or referral. Apr. 1, 2009.—Placed on Senate Executive Calendar. Calendar No. S. Hrg. 111–602. 58. Subject to nominee’s commitment to respond to requests to Jan. 20, 2009.—Received in the Senate and referred to the Committee appear and testify before any duly constituted committee of the on Homeland Security and Governmental Affairs. Senate. Jan. 20, 2009.—Confirmed by the Senate by Voice Vote. Apr. 3, 2009.—Confirmed by the Senate by Voice Vote.

Robert L. NABORS II of New Jersey, to be Deputy Director of March 10, 2009 the Office of Management and Budget, vice Stephen S. McMillin, resigned. John T. MORTON, of Virginia, to be Assistant Secretary of Homeland Security, Department of Homeland Security; vice Julie L. Myers, Jan. 14, 2009.—Committee on Homeland Security and Governmental resigned. Affairs. Hearing held. S. Hrg. 111–440. Jan. 20, 2009.—Received in the Senate and referred jointly to the Mar. 10, 2009.—Received in the Senate and referred to the Committee Committee on Homeland Security and Governmental Affairs, the on Homeland Security and Governmental Affairs. Budget, pursuant to S. Res. 445 agreed to on October 9, 2004. Apr. 22, 2009.—Committee on Homeland Security and Governmental Jan. 28, 2009.—Senate Committee on Homeland Security and Govern- Affairs. Hearing held. S. Hrg. 111–573. mental Affairs discharged by Unanimous Consent. Apr. 27, 2009.—Ordered to be reported favorably. Jan. 28, 2009.—Confirmed by the Senate by Voice Vote. Apr. 27, 2009.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- port. Apr. 27, 2009.—Placed on Senate Executive Calendar. Calendar No. 78. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate.

119

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000125 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

March 10, 2009—Continued March 24, 2009

Apr. 29, 2009.—Referred sequentially to the Committee on the Judici- Florence Y. PAN, of the District of Columbia, to be an Associate ary by unanimous consent for 30 calendar days; if Judiciary Com- Judge of the Superior Court of the District of Columbia for the mittee has not reported, it will be automatically discharged and term of fifteen years, vice Linda Turner Hamilton. placed on the Executive Calendar. Apr. 29, 2009.—By unanimous consent agreement, sequential referral Mar. 24, 2009.—Received in the Senate and referred to the Committee to Judiciary Committee for 30 calendar days; if not reported, auto- on Homeland Security and Governmental Affairs. matically discharged and places on Executive Calendar. May 13, 2009.—Committee on Homeland Security and Governmental May 7, 2009.—Committee on the Judiciary. Ordered to be reported Affairs. Hearing held. S. Hrg. 111–767. favorably. May 20, 2009.—Ordered to be reported favorably. May 7, 2009.—Reported by Senator Leahy, Committee on the Judici- May 20, 2009.—Reported by Senator Lieberman, Committee on ary, without printed report. Homeland Security and Governmental Affairs, without printed re- port. May 7, 2009.—Placed on Senate Executive Calendar. Calendar No. May 20, 2009.—Placed on Senate Executive Calendar. Calendar No. 133. 166. Subject to nominee’s commitment to respond to requests to May 12, 2009.—Confirmed by the Senate by Voice Vote. appear and testify before any duly constituted committee of the Senate. March 11, 2009 May 21, 2009.—Confirmed by the Senate by Voice Vote.

Ivan K. FONG, of Ohio, to be General Counsel, Department of Marisa J. DEMEO, of the District of Columbia, to be an Associate Homeland Security; vice Philip J. Perry, resigned. Judge of the Superior Court of the District of Columbia for the term of fifteen years, vice Rufus Gunn King, III, retired. Mar. 11, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 24, 2009.—Received in the Senate and referred to the Committee Apr. 30, 2009.—Committee on Homeland Security and Governmental on Homeland Security and Governmental Affairs. Affairs. Hearing held. S. Hrg. 111–637. May 13, 2009.—Committee on Homeland Security and Governmental May 4, 2009.—Ordered to be reported favorably. Affairs. Hearing held. S. Hrg. 111–767. May 4, 2009.—Reported by Senator Lieberman, Committee on Home- May 20, 2009.—Ordered to be reported favorably. land Security and Governmental Affairs, without printed report. May 20, 2009.—Reported by Senator Lieberman, Committee on May 4, 2009.—Placed on Senate Executive Calendar. Calendar No. Homeland Security and Governmental Affairs, without printed re- 100. Subject to nominee’s commitment to respond to requests to port. appear and testify before any duly constituted committee of the May 20, 2009.—Placed on Senate Executive Calendar. Calendar No. Senate. 165. Subject to nominee’s commitment to respond to requests to May 6, 2009.—Confirmed by the Senate by Voice Vote. appear and testify before any duly constituted committee of the Senate. Apr. 15, 2010.—By unanimous consent agreement, the Senate proceed March 17, 2009 to executive session to consider nomination. Apr. 15, 2010.—Cloture motion presented in Senate. William C. FUGATE, of Florida, to be Administrator of the Federal Apr. 19, 2010.—Cloture motion withdrawn by unanimous consent Emergency Management Agency, Department of Homeland Secu- in Senate. rity; vice R. David Paulison. Apr. 20, 2010.—Considered by Senate pursuant to an order of 4– 19–20. Mar. 17, 2009.—Received in the Senate and referred to the Committee Apr. 20, 2010.—Confirmed by the Senate by Yea-Nay Vote. 66– on Homeland Security and Governmental Affairs. 32. Record Vote Number: 120. Apr. 22, 2009.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–677. April 2, 2009 Apr. 27, 2009.—Ordered to be reported favorably. Apr. 27, 2009.—Reported by Senator Lieberman, Committee on Timothy W. MANNING, of New Mexico, to be Deputy Administrator Homeland Security and Governmental Affairs, without printed re- for National Preparedness, Federal Emergency Management Agen- port. cy, Department of Homeland Security, vice Dennis R. Schrader. Apr. 27, 2009.—Placed on Senate Executive Calendar, Calendar No. 79. Subject to nominee’s commitment to respond to requests to Apr. 2, 2009.—Received in the Senate and referred to the Committee appear and testify before any duly constituted committee of the on Homeland Security and Governmental Affairs. Senate. Apr. 30, 2009.—Committee on Homeland Security and Governmental May 12, 2009.—Confirmed by the Senate by Voice Vote. Affairs. Hearing held. S. Hrg. 111–637. May 4, 2009.—Ordered to be reported favorably. May 4, 2009.—Reported by Senator Lieberman, Committee on Home- land Security and Governmental Affairs, without printed report. May 4, 2009.—Placed on Senate Executive Calendar. Calendar No. 101. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. May 6, 2009.—Confirmed by the Senate by Voice Vote.

120

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000126 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

April 12, 2010 Cass R. SUNSTEIN, of Massachusetts, to be Administrator of the Office of Information and Regulatory Affairs, Office of Manage- Steve A. LINICK, of Virginia, to be Inspector General of the Federal ment and Budget, vice Susan E. Dudley. Housing Finance Agency. Apr. 20, 2009.—Received in the Senate and referred to the Committee April 12, 2010.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Banking, Housing, and Urban Affairs; that when reported, it May 12, 2009.—Committee on Homeland Security and Governmental then be sequentially referred to the Committee on Homeland Secu- Affairs. Hearing held. S. Hrg. 111–463. rity and Governmental Affairs for not to exceed 20 calendar days, May 20, 2009.—Ordered to be reported favorably. that if the nomination is not reported after the expiration of that May 20, 2009.—Reported by Senator Lieberman, Committee on period, the nomination be automatically discharged and placed on Homeland Security and Governmental Affairs, without printed re- the Executive Calendar, pursuant to an order of the Senate of port. 01/07/2009. May 20, 2009.—Placed on Senate Executive Calendar. Calendar No. July 15, 2010.—Committee on Banking, Housing, and Urban Affairs. 167. Subject to nominee’s commitment to respond to requests to Hearings Held. appear and testify before any duly constituted committee of the July 28, 2010.—Committee on Banking, Housing, and Urban Affairs. Senate. Ordered to be reported favorably. Aug. 7, 2009.—Considered by Senate by unanimous consent agree- July 28, 2010.—Reported by Senator Dodd, Committee on Banking, ment. Housing, and Urban Affairs, without printed report. Aug. 7, 2009.—Cloture motion presented in Senate. July 28, 2010.—Referred sequentially to the Committee on Homeland Aug. 7, 2009.—By unanimous consent agreement, that pro forma Security and Governmental Affairs for not to exceed 20 calendar session on 08/10/09 not count as the intervening day, and that days, except in cases when the 20-day period expires while the the mandatory quorum calls under rule XXII be waived. Senate is in adjournment, the committee shall have 5 additional Sept. 9, 2009.—By unanimous consent agreement, debate and vote days, that if the nomination is not reported after the expiration on cloture. of that period, the nomination be automatically discharged and Sept. 9, 2009.—Considered by Senate. placed on the Executive Calendar, pursuant to an order of the Sept. 9, 2009.—Cloture invoked in Senate by Yea-Nay Vote. 63– Senate of 01/07/2009. 35. Record Vote Number: 273. Sept. 20, 2010.—Senate Committee on Homeland Security and Gov- Sept. 9, 2009.—By unanimous consent agreement, debate post-cloture ernmental Affairs discharged pursuant to an order of the Senate 09–10–09. of 01/07/2009. Sept. 10, 2009.—Considered by Senate. Sept. 20, 2010.—Placed on Senate Executive Calendar. Calendar No. Sept. 10, 2009.—By unanimous consent agreement, debate and vote 1108. Suject to nominee’s commitment to respond to requests to 09/10/09. appear and testify before any duly constituted committee of the Sept. 10, 2009.—Confirmed by the Senate by Yea-Nay Vote. 57– Senate. 40. Record Vote Number: 274. Sept. 29, 2010.—Confirmed by the Senate by Voice Vote. April 27, 2009 April 20, 2009 David HEYMAN, of the District of Columbia, to be Assistant Sec- Rand BEERS, of the District of Columbia, to be Under Secretary retary of Homeland Security, Department of Homeland Security, for National Protection and Progress, Department of Homeland Se- vice Stewart A. Baker, resigned. curity, vice Robert D. Jamison, resigned. Apr. 27, 2009.—Received in the Senate and referred to the Committee Apr. 20, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Homeland Security and Governmental Affairs. May 13, 2009.—Committee on Homeland Security and Governmental June 2, 2009.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–767. Affairs. Hearing held. S. Hrg. 111–676. May 20, 2009.—Ordered to be reported favorably. June 8, 2009.—Ordered to be reported favorably. May 20, 2009.—Reported by Senator Lieberman, Committee on June 8, 2009.—Reported by Senator Lieberman, Committee on Home- Homeland Security and Governmental Affairs, without printed re- land Security and Governmental Affairs, without printed report. port. June 8, 2009.—Placed on Senate Executive Calendar. Calendar No. May 20, 2009.—Placed on Senate Executive Calendar. Calendar No. 187. Subject to nominee’s commitment to respond to requests to 168. 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. June 19, 2009.—Confirmed by the Senate by Voice Vote. June 4, 2009.—Confirmed by the Senate by Voice Vote.

121

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000127 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

April 29, 2009 May 6, 2009

Robert M. GROVES, of Michigan, to be Director of the Census, Tara J. O’TOOLE, of Maryland, to be Under Secretary for Science Department of Commerce, vice Steven H. Murdock, resigned. and Technology, Department of Homeland Security, vice Jay M. Cohen, resigned. Apr. 29, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. May 6, 2009.—Received in the Senate and referred to the Committee May 15, 2009.—Committee on Homeland Security and Governmental on Homeland Security and Governmental Affairs. Affairs. Hearing held. S. Hrg. 111–803. June 10, 2009.—Committee on Homeland Security and Governmental May 20, 2009.—Ordered to be reported favorably. Affairs. Hearing held. S. Hrg. 111–838. May 20, 2009.—Reported by Senator Lieberman, Committee on July 29, 2009.—Ordered to be reported favorably. Homeland Security and Governmental Affairs, without printed re- July 29, 2009.—Reported by Senator Lieberman, without printed re- port. port. May 20, 2009.—Placed on Senate Executive Calendar. Calendar No. July 29, 2009.—Placed on Senate Executive Calendar. Calendar No. 169. Subject to nominee’s commitment to respond to requests to 331. 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. July 10, 2009.—By unanimous consent agreement, proceed to execu- Nov. 4. 2009.—By unanimous consent agreement, debate and vote tive session to consider nomination. November 4, 2009. July 10, 2009.—Cloture motion presented in Senate. Nov. 4, 2009.—Confirmed by the Senate by Voice Vote. July 10, 2009.—By unanimous consent agreement, debate and vote 07/13/09 on motion to invoke cloture on the nomination; if cloture May 12, 2009 invoked, vote on nomination to follow. July 13, 2009.—Considered by Senate pursuant to an order of 07/ Jeffrey D. ZIENTS, of the District of Columbia, to be Deputy Director 10/09. for Management, Office of Management and Budget, vice Clay July 13, 2009.—Cloture invoked in Senate by Yea-Nay Vote. 76– Johnson, III, resigned. 15. Record Vote Number: 230. July 13, 2009.—Confirmed by the Senate by Voice Vote. May 12, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. May 4, 2009 June 10, 2009.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–838. Martha N. JOHNSON, of Maryland, to be Administrator of General June 16, 2009.—Ordered to be reported favorably. Services, General Services Administration, vice Lurita Alexis Doan, June 16, 2009.—Reported by Senator Lieberman, Committee on resigned.. Homeland Security and Governmental Affairs, without printed re- port. May 4, 2009.—Received in the Senate and referred to the Committee June 16, 2009.—Placed on Senate Executive Calendar. Calendar No. on Homeland Security and Governmental Affairs. 210. Subject to nominee’s commitment to respond to requests to June 3, 2009.—Committee on Homeland Security and Governmental appear and testify before any duly constituted committee of the Affairs. Hearing held. S. Hrg. 111–460. Senate. June 8, 2009.—Ordered to be reported favorably. June 19, 2009.—Confirmed by the Senate by Voice Vote. June 8, 2009.—Reported by Senator Lieberman, Committee on Home- land Security and Governmental Affairs, without printed report. Christine M. GRIFFIN, of Massachusetts, to be Deputy Director of June 8, 2009.—Placed on Senate Executive Calendar. Calendar No. the Office of Personnel Management, vice Howard Charles 188. Subject to nominee’s commitment to respond to requests to Weizmann, resigned. appear and testify before any duly constituted committee of the Senate. May 12, 2009.—Received in the Senate and referred to the Committee Jan. 28, 2010.—Considered by Senate. on Homeland Security and Governmental Affairs. Jan. 28, 2010.—Cloture motion presented to Senate. July 16, 2009.—Committee on Homeland Security and Governmental Jan. 28, 2010.—By unanimous consent agreement, the mandatory Affairs. Hearing held. S. Hrg. 111–687. quorum required under rule XXII be waived. July 29, 2009.—Ordered to be reported favorably. Feb. 2, 2010.—By unanimous consent agreement, debate and cloture July 29, 2009.—Reported by Senator Lieberman, without printed re- vote on February 4, 2010; if cloture invoked, confirmation vote port. to follow. July 29, 2009.—Placed on Senate Executive Calendar. Calendar No. Feb. 4, 2010.—Considered by Senate pursuant to previous order. 332. Subject to nominee’s commitment to respond to requests to Feb. 4, 2010.—By unanimous consent agreement, vote on cloture appear and testify before any duly constituted committee of the motion at 2:45 p.m. Senate. Feb. 4, 2010.—Cloture invoked in Senate by Yea-Nay Vote. 82– July 31, 2009.—Confirmed by the Senate by Voice Vote. 16. Record vote Number: 19. Feb. 4, 2010.—Confirmed by the Senate by Yea-Nay Vote. 96–0. Record vote Number: 20.

122

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000128 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

May 13, 2010 June 4, 2009

Osvaldo L. G. MUNET, of Puerto Rico, to be Inspector General, Ernest W. DUBESTER, of Virginia, to be a Member of the Federal Export-Import Bank, vice Michael W. Tankersley, resigned. Labor Relations Authority for a term of five years expiring July 29, 2012, vice Dale Cabaniss, resigned. May 13, 2010.—Received in the Senate and referred to the Committee on Banking, Housing, and Urban Affairs; when reported to be June 4, 2009.—Received in the Senate and referred to the Committee sequentially referred to the Committee on Homeland Security and on Homeland Security and Governmental Affairs. Governmental Affairs for 20 calendar days, under authority of the July 29, 2009.—Committee on Homeland Security and Governmental order of the Senate of 01/07/2009. Affairs. Hearing held. S. Hrg. 111–882. Aug. 7, 2009.—Confirmed by the Senate by Voice Vote. July 15, 2010.—Committee on Banking, Housing, and Urban Affairs. Hearings Held. Julia A. CLARK, of Maryland, to be General Counsel of the Federal July 28, 2010.—Committee on Banking, Housing, and Urban Affairs. Labor Relations Authority for a term of five years, vice Colleen Ordered to be reported favorably. Duffy Kiko, resigned. July 28, 2010.—Reported by Senator Dodd, Committee on Banking, Housing, and Urban Affairs, without printed report. June 4, 2009.—Received in the Senate and referred to the Committee July 28, 2010.—Referred sequentially to the Committee on Homeland on Homeland Security and Governmental Affairs. Security and Governmental Affairs for not to exceed 20 calendar July 29, 2009.—Committee on Homeland Security and Governmental days, except in cases when the 20-day period expires while the Affairs. Hearing held. S. Hrg. 111–882. Senate is in adjournment, the committee shall have 5 additional Aug. 7, 2009.—Senate Committee on Homeland Security and Govern- days, that if the nomination is not reported after the expiration mental Affairs discharged by Unanimous Consent. of that period, the nomination be automatically discharged and Aug. 7, 2009.—Confirmed by the Senate by Voice Vote. placed on the Executive Calendar, pursuant to an order of the Senate of 01/07/2009. June 8, 2009 Sept. 20, 2010.—Senate Committee on Homeland Security and Gov- Stuart G. NASH, of the District of Columbia, to be an Associate ernmental Affairs discharged pursuant to an order of the Senate Judge of the Superior Court of the District of Columbia for the of 01/07/2009. term of fifteen years, vice Rafael Diaz, term expired. Sept. 20, 2010.—Placed on Senate Executive Calendar. Calendar No. 1109. Suject to nominee’s commitment to respond to requests to June 8, 2009.—Received in the Senate and referred to the Committee appear and testify before any duly constituted committee of the on Homeland Security and Governmental Affairs. Senate. July 16, 2009.—Committee on Homeland Security and Governmental Sept. 29, 2010.—Confirmed by the Senate by Voice Vote. Affairs. Hearing held. S. Hrg. 111–687. July 29, 2009.—Ordered to be reported favorably. June 1, 2009 July 29, 2009.—Reported by Senator Lieberman, without printed re- port. Gordon S. HEDDELL, of the District of Columbia, to be Inspector July 29, 2009.—Placed on Senate Executive Calendar. Calendar No. General, Department of Defense, vice Claude M. Kicklighter, re- 333. Subject to nominee’s commitment to respond to requests to signed. appear and testify before any duly constituted committee of the Senate. June 1, 2009.—Received in the Senate and referred to the Committee Apr. 20, 2010.—Confirmed by the Senate by Voice Vote. on Armed Services and if and when reported, to be sequentially referred to the Committee on Homeland Security and Governmental July 6, 2009 Affairs for not more than 20 calendar days under authority of the order of the Senate of 01/07/2009. Peggy E. GUSTAFSON, of Illinois, to be Inspector General, Small Business Administration, vice Eric M. Thorson. June 11, 2009.—Committee on Armed Services. Hearings held. June 18, 2009.—Committee on Armed Services. Ordered to be re- July 6, 2009.—Received in the Senate and referred to the Committee ported favorably. on Small Business and Entrepreneurship; if and when reported, June 18, 2009.—Reported by Senator Levin, Committee on Armed to be sequentially referred to the Committee on Homeland Security Services, without printed report. and Governmental Affairs for not to exceed 20 calendar days under June 18, 2009.—Referred sequentially to the Committee on Homeland authority of the order of the Senate of 01/07/2009. Security and Governmental Affairs for 20 calendar days under Aug. 6, 2009.—Committee on Small Business and Entrepreneurship. authority of the order of the Senate of 01/07/2009. Hearings held. July 9, 2009.—Senate Committee on Homeland Security and Govern- Sept. 16, 2009.—Committee on Small Business and Entrepreneurship. mental Affairs discharged under the authority of the order of the Ordered to be reported favorably. Senate of 01/07/09. Sept. 16, 2009.—Reported by Senator Landrieu, Committee on Small July 9, 2009.—Placed on Senate Executive Calendar. Calendar No. Business and Entrepreneurship, without printed report. 279. Subject to nominee’s commitment to respond to requests to Sept. 16, 2009.—Referred to the Committee on Homeland Security appear and testify before any duly constituted committee of the and Governmental Affairs for not to exceed 20 calendar days under Senate. authority of the order of the Senate of 01/07/2009. Sept. 24, 2009.—Senate Committee on Homeland Security and Gov- July 10, 2009.—Confirmed by the Senate by Voice Vote. ernmental Affairs discharged by Unanimous Consent. Sept. 24, 2009.—Confirmed by the Senate by Voice Vote.

123

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000129 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

July 6, 2009—Continued Alexander G. GARZA, of Missouri, to be Assistant Secretary of Homeland Security and Chief Medical Officer, Department of Rafael BORRAS, of Maryland, to be Under Secretary for Manage- Homeland Security, vice Jeffrey William Runge. ment, Department of Homeland Security, vice Elaine C. Duke, resigned. July 27, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 6, 2009.—Received in the Senate and referred to the Committee July 28, 2009.—Committee on Homeland Security and Governmental on Homeland Security and Governmental Affairs. Affairs. Hearing held. S. Hrg. 111–574. July 29, 2009.—Committee on Homeland Security and Governmental Aug. 7, 2009.—Senate Committee on Homeland Security and Govern- Affairs. Hearing held. S. Hrg. 111–882. mental Affairs discharged by Unanimous Consent. Oct. 28, 2009.—Ordered to be reported favorably. Aug. 7, 2009.—Confirmed by the Senate by Voice Vote. Oct. 28, 2009.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- July 28, 2009 port. Oct. 28, 2009.—Placed on Senate Executive Calendar. Calendar No. David S. FERRIERO, of North Carolina, to be Archivist, National 521. Subject to nominee’s commitment to respond to requests to Archives and Records Administration, vice Allen Weinstein, re- appear and testify before any duly constituted committee of the signed. Senate. July 28, 2009.—Received in the Senate and referred to the Committee July 7, 2009 on Homeland Security and Governmental Affairs. Oct. 1, 2009.—Committee on Homeland Security and Governmental Alexander G. GARZA, of Missouri, to be Assistant Secretary for Affairs. Hearing held. S. Hrg. 111–555. Health Affairs and Chief Medical Officer, Department of Homeland Oct. 28, 2009.—Ordered to be reported favorably. Security, vice Jeffrey William Runge. Oct. 28, 2009.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- July 7, 2009.—Received in the Senate and referred to the Committee port. on Homeland Security and Governmental Affairs. Oct. 28, 2009.—Placed on Senate Executive Calendar. Calendar No. July 27, 2009.—Received message of withdrawal of nomination from 522. Subject to nominee’s commitment to respond to requests to the President. appear and testify before any duly constituted committee of the Senate. July 15, 2009 Nov. 6, 2009.—Confirmed by the Senate by Voice Vote.

Richard SERINO, of Massachusetts, to be Deputy Administrator and Kelvin J. COCHRAN, of Louisiana, to be Administrator of the United Chief Operating Officer, Federal Emergency Management Agency, States Fire Administration, Department of Homeland Security, vice Department of Homeland Security, vice Harvey E. Johnson, Jr. Gregory B. Cade, resigned. resigned. July 28, 2009.—Received in the Senate and referred to the Committee July 15, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Homeland Security and Governmental Affairs. Aug. 5, 2009.—Committee on Homeland Security and Governmental July 27, 2009.—Received message of withdrawal of nomination from Affairs. Hearing held. S. Hrg. 111–475. the President. Aug. 7, 2009.—Senate Committee on Homeland Security and Govern- mental Affairs discharged by Unanimous Consent. July 27, 2009 Aug. 7, 2009.—Confirmed by the Senate by Voice Vote.

Richard SERINO, of Massachusetts, to be Deputy Administrator, Fed- July 31, 2009 eral Emergency Management Agency, Department of Homeland Security, vice Harvey E. Johnson, Jr. resigned. Anne M. WAGNER, of Virginia, to be a Member of the Merit Systems Protection Board for the term of seven years expiring July 27, 2009.—Received in the Senate and referred to the Committee March 1, 2014, vice Barbara J. Sapin, resigned. on Homeland Security and Governmental Affairs. Sept. 16, 2009.—Committee on Homeland Security and Governmental July 31, 2009.—Received in the Senate and referred to the Committee Affairs. Hearing held. S. Hrg. 111–454. on Homeland Security and Governmental Affairs. Sept. 29, 2009.—Ordered to be reported favorably. Oct. 20, 2009.—Hearings held. S. Hrg. 111–452. Sept. 29, 2009.—Reported by Senator Lieberman, Committee on Oct. 28, 2009.—Ordered to be reported favorably. Homeland Security and Governmental Affairs, without printed re- Oct. 28, 2009.—Reported by Senator Lieberman, Committee on port. Homeland Security and Governmental Affairs, without printed re- Sept. 29, 2009.—Placed on Senate Executive Calendar. Calendar No. port. 463. Subject to nominee’s commitment to respond to requests to Oct. 28, 2009.—Placed on Senate Executive Calendar. Calendar No. appear and testify before any duly constituted committee of the 525. Subject to nominee’s commitment to respond to requests to Senate. appear and testify before any duly constituted committee of the Oct. 5, 2009.—Confirmed by the Senate by Voice Vote. Senate. Nov. 5, 2009.—Confirmed by the Senate by Voice Vote.

124

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000130 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

July 31, 2009—Continued September 17, 2009

Susan T. GRUNDMANN, of Virginia, to be a Member of the Merit Erroll G. SOUTHERS, of California, to be an Assistant Secretary Systems Protection Board for the term of seven years expiring of Homeland Security, Department of Homeland Security, vice Ed- March 1, 2016, vice Neil McPhie, term expired. mund S. Hawley, resigned.

July 31, 2009.—Received in the Senate and referred to the Committee Sept. 17, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Commerce, Science, and Transportation that upon reporting out Oct. 28, 2009.—Ordered to be reported favorably. or discharge it be referred sequentially to HSGA for a period Oct. 28, 2009.—Reported by Senator Lieberman, Committee on not to exceed 30 calendar days; if HSGA has not reported at Homeland Security and Governmental Affairs, without printed re- that time, then HSGA be discharged and the nomination placed port. on the Executive Calendar under authority of the order of the Oct. 28, 2009.—Placed on Senate Executive Calendar. Calendar No. Senate of 09/17/2009. 524. Subject to nominee’s commitment to respond to requests to Oct. 15, 2009.—Committee on Commerce, Science, and Transpor- appear and testify before any duly constituted committee of the tation. Hearings held. Senate. Oct. 27, 2009.—Committee on Commerce, Science, and Transpor- tation. Ordered to be reported favorably. Susan T. GRUNDMANN, of Virginia, to be Chairman of the Merit Oct. 27, 2009.—Reported by Senator Rockefeller, Committee on Com- Systems Protection Board, vice Neil McPhie. merce, Science, and Transportation, without printed report. Oct. 27, 2009.—Received in the Senate and referred sequentially to July 31, 2009.—Received in the Senate and referred to the Committee the Committee on Homeland Security and Governmental Affairs on Homeland Security and Governmental Affairs. not to exceed 20 days under authority of the order of the Senate Oct. 20, 2009.—Hearing held. S. Hrg. 111–452 of 09/17/2009. Oct. 28, 2009.—Ordered to be reported favorably. Nov. 10, 2009.—Committee on Homeland Security and Governmental Oct. 28, 2009.—Reported by Senator Lieberman, Committee on Affairs. Hearing held. S. Hrg. 111–852. Homeland Security and Governmental Affairs, without printed re- Nov. 19, 2009.—Ordered to be reported favorably. port. Nov. 19, 2009.—Reported by Senator Lieberman, Committee on Oct. 28, 2009.—Placed on Senate Executive Calendar. Calendar No. Homeland Security and Governmental Affairs, without printed re- 523. Subject to nominee’s commitment to respond to requests to port. appear and testify before any duly constituted committee of the Nov. 19, 2009.—Placed on Senate Executive Calendar. Calendar No. Senate. 557. Subject to nominee’s commitment to respond to requests to Nov. 5, 2009.—Confirmed by the Senate by Voice Vote. appear and testify before any duly constituted committee of the Senate. August 3, 2009 Jan. 21, 2010.—Received message of withdrawal of nomination from the President. Daniel I. WERFEL, of Virginia, to be Controller, Office of Federal Financial Management, Office of Management and Budget, vice October 1, 2009 Linda Morrison Combs, resigned. Paul K. MARTIN, of Maryland, to be Inspector General, National August 3, 2009.—Received in the Senate and referred to the Com- Aeronautics and Space Administration, vice Robert Watson Cobb. mittee on Homeland Security and Governmental Affairs. Sept. 16, 2009.—Committee on Homeland Security and Governmental Oct. 1, 2009.—Received in the Senate and referred to the Committee Affairs. Hearing held. S. Hrg. 111–575. on Commerce, Science, and Transportation; if and when reported, Sept. 29, 2009.—Ordered to be reported favorably. to be sequentially referred to the Committee on Homeland Security Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs for not to exceed 20 calendar days under and Governmental Affairs, without printed report. authority of the order of the Senate of 01/07/2009. Sept. 29, 2009.—Placed on Senate Executive Calendar. Calendar No. Oct. 15, 2009.—Committee on Commerce, Science, and Transpor- 464. Subject to nominee’s commitment to respond to requests to tation. Hearings held. appear and testify before any duly constituted committee of the Oct. 27, 2009.—Committee on Commerce, Science, and Transpor- Senate. tation. Ordered to be reported favorably. Oct. 13, 2009.—Confirmed by the Senate by Voice Vote. Oct. 27, 2009.—Reported by Senator Rockefeller, Committee on Com- merce, Science, and Transportation, without printed report. Oct. 27, 2009.—Received in the Senate and referred sequentially to the Committee on Homeland Security and Governmental Affairs not to exceed 20 days under authority of the order of the Senate of 01/07/2009. Nov. 16, 2009.—Senate Committee on Homeland Security and Gov- ernmental Affairs discharged pursuant to an order of 01/07/2009. Nov. 16, 2009.—Placed on Senate Executive Calendar. Calendar No. 535. Nov. 20, 2009.—Confirmed by the Senate by Voice Vote.

125

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000131 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

October 5, 2009 October 26, 2009

Daniel I. GORDON, of the District of Columbia, to be Administrator Caryn A. WAGNER, of Virginia, to be Under Secretary for Intel- for Federal Procurement Policy, vice Paul A. Denett. ligence and Analysis, Department of Homeland Security. (New Po- sition) Oct. 5, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 26, 2009.—Received in the Senate and referred to the Select Nov. 10, 2009.—Committee on Homeland Security and Governmental Committee on Intelligence. Affairs. Hearing held. S. Hrg. 111–852. Dec. 1, 2009.—Select Committee on Intelligence. Hearings held. S. Nov. 19, 2009.—Ordered to be reported favorably. Hrg. 111–644. Dec. 3, 2009.—Committee on Homeland Security and Governmental Nov. 19, 2009.—Reported by Senator Lieberman, Committee on Affairs. Hearing held. S. Hrg. 111–568. Homeland Security and Governmental Affairs, without printed re- Dec. 10, 2009.—Reported by Senator Feinstein, Select Committee port. on Intelligence, without printed report. Nov. 19, 2009.—Placed on Senate Executive Calendar. Calendar No. Dec. 10, 2009.—Placed on Senate Executive Calendar. Calendar No. 558. Subject to nominee’s commitment to respond to requests to 615. 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. Nov. 21, 2009.—Confirmed by the Senate by Voice Vote. Feb. 11, 2010.—Confired by the Senate by Voice Vote.

October 13, 2009 November 4, 2009

Elizabeth M. HARMAN, of Maryland, to be an Assistant Adminis- Grayling G. WILLIAMS, of Maryland, to be Director of the Office trator of the Federal Emergency Management Agency, Department of Counternarcotics Enforcement, Department of Homeland Secu- of Homeland Security, vice W. Ross Ashley, III, resigned. rity, vice Uttam Dhillon, resigned.

Oct. 13, 2009.—Received in the Senate and referred to the Committee Nov. 4, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Homeland Security and Governmental Affairs. Dec. 10, 2009.—Committee on Homeland Security and Governmental Dec. 10, 2009.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–644. Affairs. Hearing held. S. Hrg. 111–644. Dec. 16, 2009.—Ordered to be reported favorably. Dec. 16, 2009.—Ordered to be reported favorably. Dec. 16, 2009.—Reported by Senator Lieberman, Committee on Dec. 16, 2009.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- Homeland Security and Governmental Affairs, without printed re- port. port. Dec. 16, 2009.—Placed on Senate Executive Calendar. Calendar No. Dec. 16, 2009.—Placed on Senate Executive Calendar. Calendar No. 626. Subject to nominee’s commitment to respond to requests to 625. 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. Dec. 24, 2009.—Confirmed by the Senate by Voice Vote. Mar. 3, 2010.—Confirmed by the Senate by Voice Vote. November 18, 2009 October 15, 2009 Arthur A. ELKINS Jr. of Maryland, to be Inspector General, Environ- Alan C. KESSLER, of Pennsylvania, to be a Governor of the United mental Protection Agency, vice Nikki Rush Tinsley, resigned. States Postal Service for a term expiring December 8, 2015. (Re- appointment) Nov. 18, 2009.—Received in the Senate and referred to the Committee on Environment and Public Works; if and when reported, to be Oct. 15, 2009.—Received in the Senate and referred to the Committee sequentially referred to the Committee on Homeland Security and on Homeland Security and Governmental Affairs. Governmental Affairs under authority of the order of the Senate Nov. 19, 2009.—Committee on Homeland Security and Governmental of 01/07/2009. Affairs. Hearing held. S. Hrg. 111–567. Feb. 9, 2010.—Committee on Environment and Public Works. Hearing Dec. 1, 2009.—Ordered to be reported favorably. held. Mar. 4, 2010.—Committee on Environment and Public Works. Or- Dec. 1, 2009.—Reported by Senator Lieberman, Committee on Home- dered to be reported favorably. land Security and Governmental Affairs, without printed report. Mar. 4, 2010.—Reported by Senator Boxer, Committee on Environ- Dec. 1, 2009.—Placed on Senate Executive Calendar. Calendar No. ment and Public Works, without printed report. 559. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Dec. 3, 2009.—Confirmed by the Senate by Voice Vote.

126

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000132 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

November 18, 2009—Continued Michael D. KENNEDY, of Georgia, to be a Member of Federal Retirement Thrift Investment Board for a term expiring September Mar. 4, 2010.—Referred to the Committee on Homeland Security 25, 2010, vice Gordon Whiting, term expired. and Governmental Affairs sequentially for not to exceed 20 calender days under authority of the order of the Senate of 01/07/2009. Jan. 20, 2010.—Received in the Senate and referred to the Committee Mar. 24, 2010.—Senate Committee on Homeland Security and Gov- on Homeland Security and Governmental Affairs. ernmental Affairs discharged under the authority of the order of Apr. 28, 2010.—Reported by Senator Lieberman, Committee on the Senate of 01/07/2009. Homeland Security and Governmental Affairs, without printed re- Mar. 24, 2010.—Placed on Senate Executive Calendar. Calendar No. port. 794. Subject to nominee’s commitment to respond to requests to Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. appear and testify before any duly constituted committee of the 825. Subject to nominee’s commitment to respond to requests to Senate. appear and testify before any duly constituted committee of the June 22, 2010.—Confirmed by the Senate by Voice Vote. Senate.

November 20, 2009 Michael D. KENNEDY, of Georgia, to be a Member of Federal Retirement Thrift Investment Board for a term expiring September Kathleen S. TIGHE, of Virginia, to be Inspector General, Department 25, 2014. (Reappointment) of Education, vice John Portman Higgins, resigned. Jan. 20, 2010.—Received in the Senate and referred to the Committee Nov. 20, 2009.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Health, Education, Labor, and Pensions and, if and when re- Apr. 20, 2010.—Committee on Homeland Security and Governmental ported, to be sequentially referred to the Committee on Homeland Affairs. Hearing held. S. Hrg. 111–1037. Security and governmental Affairs for 20 days under authority Apr. 28, 2010.—Ordered to be reported favorably. of the order of the Senate of 01/07/2009. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on Feb. 4, 2010.—Committee on Health, Education, Labor, and Pensions. Homeland Security and Governmental Affairs, without printed re- Ordered to be reported favorably. port. Feb. 4, 2010.—Reported by Senator Harkin, Committee on Health, Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. Education,Labor, and Pensions, without printed report. 826. Subject to nominee’s commitment to respond to requests to Feb. 4, 2010.—Referred sequentially to the Committee on Homeland appear and testify before any duly constituted committee of the Security and Governmental Affairs for not to exceed 20 calendar Senate. days under authority of the order of the Senate of 01/07/2009. June 22, 2010.—Confirmed by the Senate by Voice Vote. Feb. 26, 2010.—Senate Committee on Homeland Security and Govern- mental Affairs discharged under authority of the order of the Senate Dana K. BILYEU, of Nevada, to be a Member of the Federal Retire- of 01/07/2009. ment Thrift Investment Board for a term expiring October 11, Feb. 26, 2010.—Placed on Senate Executive Calendar, Calendar No. 2011, vice Thomas A. Fink, term expired. 725. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Jan. 20, 2010.—Received in the Senate and referred to the Committee Senate. on Homeland Security and Governmental Affairs. Mar. 10, 2010.—Confirmed by the Senate by Voice Vote. Apr. 20, 2010.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–1037. January 20, 2010 Apr. 28, 2010.—Ordered to be reported favorably. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on Dennis P. WALSH, of Maryland, to be Chairman of the Special Homeland Security and Governmental Affairs, without printed re- Panel on Appeals for a term of six years, vice John L. Howard, port. term expired. Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. 824. Subject to nominee’s commitment to respond to requests to Jan. 20, 2010.—Received in the Senate and referred to the Committee appear and testify before any duly constituted committee of the on Homeland Security and Governmental Affairs. Senate. Apr. 20, 2010.—Committee on Homeland Security and Governmental June 22, 2010.—Confirmed by the Senate by Voice Vote. Affairs. Hearing held. S. Hrg. 111–1037. Apr. 28, 2010.—Ordered to be reported favorably. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- port. Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. 827. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 22, 2010.—Confirmed by the Senate by Voice Vote.

127

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000133 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

January 20, 2010—Continued February 22, 2010

Milton C. LEE Jr. of the District of Columbia, to be an Associate Jonathan A. HATFIELD, of Virginia, to be Inspector General, Cor- Judge of the Superior Court of the District of Columbia for the poration for National and Community Service, Andrew Hatfield, term of fifteen years, vice Jerry Stewart Byrd, retired. resigned.

Jan. 20, 2010.—Received in the Senate and referred to the Committee Feb. 22, 2010.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. on Health, Education, Labor, and Pensions and, if and when re- Apr. 20, 2010.—Committee on Homeland Security and Governmental ported, to be sequentially referred to the Committee on Homeland Affairs. Hearing held. S. Hrg. 111–1037. Security and Governmental Affairs for 20 days under authority Apr. 28, 2010.—Ordered to be reported favorably. of the order of the Senate of 01/07/2009. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on May 5, 2010.—Committee on Health, Education, Labor and Pensions. Homeland Security and Governmental Affairs, without printed re- Ordered to be reported favorably. port. May 5, 2010.—Reported by Senator Harkin, Committee on Health, Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. Education, Labor, and Pensions, without printed report. 828. Subject to nominee’s commitment to respond to requests to May 5, 2010.—Referred sequentially to the Committee on Homeland appear and testify before any duly constituted committee of the Security and Governmental Affairs pursuant to an order of the Senate. Senate of January 7, 2009. June 22, 2010.—Confirmed by the Senate by Voice Vote. May 25, 2010.—Placed on Senate Executive Calendar. Calendar No. 899. Subject to nominee’s commitment to respond to requests to February 1, 2010 appear and testify before any duly constituted committee of the Senate. Dennis J. TONER, of Delaware, to be a Governor of the United States Postal Service for the remainder of the term expiring Decem- March 25, 2010 ber 8, 2012, vice Katherine C. Tobin, resigned. Judith A. SMITH, of the District of Columbia, to be an Associate Feb. 1, 2010.—Received in the Senate and referred to the Committee Judge of the Superior Court of the district of Columbia for the on Homeland Security and Governmental Affairs. term of fifteen years, vice Geoffrey M. Alprin, retired. June 10, 2010.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–1045. Mar. 25, 2010.—Received in the Senate and referred to the Committee June 24, 2010.—Ordered to be reported favorably. on Homeland Security and Governmental Affairs. June 24, 2010.—Reported by Senator Lieberman, Committee on Apr. 20, 2010.—Committee on Homeland Security and Governmental Homeland Security and Governmental Affairs, without printed re- Affairs. Hearing held. S. Hrg. 111–1037. port. Apr. 28, 2010.—Ordered to be reported favorably. June 24, 2010.—Placed on Senate Executive Calendar, Calendar No. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on 961. Subject to nominee’s commitment to respond to requests to Homeland Security and Governmental Affairs, without printed re- appear and testify before any duly constituted committee of the port. Senate. Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. Sept. 16, 2010.—Confirmed by the Senate by Voice Vote. 830. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Paul S. MILLER, of Washington, to be a Governor of the United Senate. States Postal Service for a term expiring December 8, 2016, vice June 22, 2010.—Confirmed by the Senate by Voice Vote. Carolyn L. Gallagher, term expired. Todd E. EDELMAN, of the District of Columbia, to be an Associate Feb. 1, 2010.—Received in the Senate and referred to the Committee Judge of the Superior Court of the District of Columbia for the on Homeland Security and Governmental Affairs. term of fifteen years, vice Cheryl M. Long, retired. June 8, 2010.—Received message of withdrawal of nomination from the President. Mar. 25, 2010.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 20, 2010.—Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 111–1037. Apr. 28, 2010.—Ordered to be reported favorably. Apr. 28, 2010.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- port. Apr. 28, 2010.—Placed on Senate Executive Calendar. Calendar No. 829. Subject to nominee’s commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 22, 2010.—Confirmed by the Senate by Voice Vote.

128

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000134 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT CALENDAR OF NOMINATIONS

April 21, 2010 August 5, 2010

Rafael BORRAS, of Maryland, to be Under Secretary for Manage- Jacob J. LEW, of New York, to be Director of the Office of Manage- ment, Department of Homeland Security, vice Elaine C. Duke, ment and Budget, vice Peter R. Orszag, resigned. resigned, to which position he was appointed during the last recess of the Senate. Aug. 5, 2010.—Received in the Senate and referred jointly to the Committees on the Budget; Homeland Security and Governmental Apr. 21, 2010.—Received in the Senate and referred to the Committee Affairs pursuant to S. Res. 445 of 10/09/2004. on Homeland Security and Governmental Affairs. Sept. 16, 2010.—Committee on the Budget. Hearings held. Sept. 16, 2010.—Committee on Homeland Security and Governmental May 17, 2010 Affairs. Hearings Held. S. Hrg. 111–1090. Sept. 21, 2010.—Committee on Homeland Security and Governmental John S. PISTOLE, of Virginia, to be an Assistant Secretary of Home- Affairs. Ordered to be reported favorably. land Security, vice Edmund S. Hawley, resigned. Sept. 21, 2010.—Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed re- May 17, 2010.—Received in the Senate and referred to the Committee port. on Commerce, Science, and Transportation. Sept. 23, 2010.—Reported by Senator Conrad, Committee on the May 18, 2010.—By unanimous consent agreement, when the nomina- Budget, without printed report. tion is reported or discharged from the Committee on Commerce, Sept. 23, 2010.—Placed on Senate Executive Calendar. Calendar No. Science, and Transportation, it be sequentially referred to the Com- 1118. Subject to nominee’s commitment to respond to requests mittee on Homeland Security and Governmental Affairs for not to appear and testify before any duly constituted committee of more than 30 calendar days and that if not reported it be discharged the Senate. and placed on the Executive Calendar. Nov. 18, 2010.—Confirmed by the Senate by Voice Vote. June 10, 2010.—Committee on Commerce, Science, and Transpor- tation. Hearings held. September 23, 2010 June 17, 2010.—Committee on Commerce, Science, and Transpor- tation. Ordered to be reported favorably. Eugene L. DODARO, of Virginia, to be Comptroller General of June 17, 2010.—Reported by Senator Rockefeller, Committee on Com- the United States, U.S. Governmental Accountability Office, for merce, Science, and Transportation, without printed report. a term of fifteen years, vice David M. Walker, resigned. June 17, 2010.—Referred to the Committee on Homeland Security Sept. 23, 2010.—Received in the Senate and referred to the Committee and Governmental Affairs by unanimous consent agreement of May on Homeland Security and Governmental Affairs. 18, 2010 for not more than 30 calendar days and, if not reported, Nov. 18, 2010.—Committee on Homeland Security and Governmental it be discharged and paced on the Executive Calendar. Affairs. Hearings Held. S. Hrg. 111–1076. June 17, 2010.—Committee on Homeland Security and Governmental Nov. 30, 2010.—Ordered to be reported favorably. Affairs. Hearings held. S. Hrg. 111–1082. Nov. 30, 2010.—Reported by Senator Lieberman, Committee on June 24, 2010.—Ordered to be reported favorably. Homeland Security and Governmental Affairs, without printed re- June 24, 2010.—Reported by Senator Lieberman, Committee on port. Homeland Security and Governmental Affairs, without printed re- Nov. 30, 2010.—Placed on Senate Executive Calendar. Calendar No. port. 1183. Subject to nominee’s commitment to respond to requests June 24, 2010.—Placed on Senate Executive Calendar. Calendar No. to appear and testify before any duly constituted committee of 962. Subject to nominee’s commitment to respond to requests to the Senate. appear and testify before any duly constituted committee of the Dec. 22, 2010.—Confirmed by the Senate by Voice Vote. Senate. June 25, 2010.—Confirmed by the Senate by Voice Vote. November 17, 2010

July 28, 2010 Esteban SOTO III of Maryland, to be United States Marshal for the Superior Court of the District of Columbia for the term of Maria E. RAFFINAN, of the District of Columbia, to be an Associate four years, vice Stephen Thomas Conboy, resigned. Judge of the Superior Court of the District of Columbia for the term of fifteen years, vice Odessa F. Vincent, retired. Nov. 17, 2010.—Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 28, 2010.—Received in the Senate and referred to the Committee Dec. 22, 2010.—Returned to the President under the provisions of on Homeland Security and Governmental Affairs. Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate. Sept. 21, 2010.—Committee on Homeland Security and Governmental Affairs. Hearings Held. S. Hrg. 111–1050. December 17, 2010 Sept. 29, 2010.—Ordered to be reported favorably. Sept. 29, 2010.—Reported by Senator Lieberman, Committee on Carolyn N. LERNER, of Maryland, to be Special Counsel, Office Homeland Security and Governmental Affairs, without printed re- of Special Counsel, for the term of five years, vice Scott J. Bloch, port. resigned. Sept. 29, 2010.—Placed on Senate Executive Calendar. Calendar No. 1172. Subject to nominee’s commitment to respond to requests Dec. 17, 2010.—Received in the Senate and referred to the Committee to appear and testify before any duly constituted committee of on Homeland Security and Governmental Affairs. the Senate. Dec. 22, 2010.—Returned to the President under the provisions of Sept. 29, 2010.—Confirmed by the Senate by Voice Vote. Senate rule XXXI, paragraph 6 of the Standing Rules of the Senate.

129

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000135 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000136 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT PETITIONS AND MEMORIALS

May 20, 2009

Legislature of the State of Washington POM–24. A joint memorial adopted by the Legislature of the State of Washington relative to the issuance of a commemorative stamp by the United States Postal Service.

July 9, 2009

Senate of the State of Louisiana POM–54. A resolution adopted by the Senate of the State of Louisiana urging Congress to take actions as are necessary to create a national catastrophe fund.

July 22, 2009

Senate of the State of Louisiana POM–62. A concurrent resolution adopted by the Senate of the State of Louisiana affirming Louisiana’s sovereignty under the Tenth Amendment to the Constitution of the United States of America over all powers not otherwise enumerated and granted to the federal government by the Constitution of the United States of America.

April 19, 2010

Legislature of the State of Wyoming POM–94. A joint resolution adopted by the Legislature of the State of Wyoming affirming Wyoming’s sovereignty under the Tenth Amendment to the Constitution of the United States of America over all powers not otherwise enumerated and granted to the federal government by the Constitution of the United States of America.

Legislature of the State of Wyoming POM–96. A joint resolution adopted by the Legislature of the State of Wyoming relative in Congress amending the tenth amendment of the Constitution of the United States and amending the interstate commerce clause, article 1, section 8 of the Constitution.

July 12, 2010

Legislature of the State of Louisiana POM–125. A concurrent resolution adopted by the Legislature of the State of Louisiana urging Congress to consider recommenda- tions to amend the Stafford Act regarding disaster recovery in Louisiana.

November 30, 2010

President of the United States PM–68. Notification of the implementation of an alternative pay plan for locality pay increases for civilian Federal employees covered by the General Schedule and certain other pay systems in January 2011.

131

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000137 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000138 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS

January 6, 2009 Secretary, Federal Maritime Commission EC–202. Commission’s Strategic Plan for fiscal years 2010–2015. Director, Office of Personnel Management, the President’s Pay Agent EC–82. Report relative to the extension of locality-based comparability Acting Administrator, Small Business Administration payments. EC–203. Office of Inspector General’s Semiannual Report for the period of April 1, 2008, through September 30, 2008. Assistant Secretary for Congressional and Legislative Affairs, Depart- ment of Veterans Affairs Secretary of the Treasury EC–83. Report entitled ‘‘FY 2008 Performance and Accountability EC–204. Report entitled ‘‘Fiscal Year 2008 Financial Report of the Report.’’ U.S. Government.’’

Secretary of Homeland Security Deputy Archivist of the United States, National Archives and Records EC–84. Department’s annual financial report for fiscal year 2008. Administration EC–205. Report relative to the Administration’s Commercial Activities Secretary of Energy Inventory and Inherently Governmental Inventory. EC–85. Report entitled ‘‘Agency Financial Report.’’ Acting Director, Office of Personnel Management Administrator, Office of Information and Regulatory Affairs, Executive EC–206. Report entitled ‘‘Chief Human Capital Officers Council, Office of the President Fiscal Year 2008, Annual Report to the Congress.’’ EC–127. Report relative to the development and use of voluntary consensus standards. Administrator, Environmental Protection Agency EC–207. Agency’s Performance and Accountability Report for fiscal Chairman and President, Export-Import Bank of the United States year 2008. EC–128. Office of Inspector General’s Semiannual Report for the period ending September 30, 2008. January 7, 2009

Inspector General, Federal Housing Finance Board Chairman, Merit Systems Protection Board EC–129. Office of Inspector General’s Semiannual Report for the EC–245. Report entitled ‘‘The Federal Government: A Model Em- period ending September 30, 2008. ployer or a Work in Progress?’’ Chief Privacy Officer, Department of Homeland Security January 8, 2009 EC–130. Report entitled ‘‘Annual Report to Congress, July 2007- July 2008.’’ Executive Director, Securities and Exchange Commission Federal Co-Chair, Appalachian Regional Commission EC–315. Commission’s Performance and Accountability Report for fiscal year 2008. EC–131. Office of Inspector General’s Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, Defense Nuclear Facilities Safety Board Director of the Peace Corps EC–316. Board’s Performance and Accountability Report for fiscal EC–132. Corps’ Performance and Accountability Report for fiscal year 2008. year 2008. Chairman, National Endowment for the Arts Director, Peace Corps EC–317. Report relative to the competitive sourcing efforts for fiscal EC–133. Office of Inspector General’s Semiannual Report for the years 2003–2008 and plans for fiscal year 2009. period of April 1, 2008, through September 30, 2008. Deputy Archivist of the United States, National Archives and Records Chairman, National Labor Relations Board Administration EC–134. Office of Inspector General’s Semiannual Report for the EC–318. Report of a rule entitled ‘‘Testimony by NARA Employees period of April 1, 2008, through September 30, 2008. Relating to Agency Information and Production of Records in Legal Proceedings’’ (RIN3095–AB32) received in the Office of the Presi- Acting Director, Office of Personnel Management dent of the Senate on January 5, 2009. EC–201. Report relative to section 552 of title 5, United States Code.

133

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000139 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS January 12, 2009 Secretary, American Battle Monuments Commission EC–476. Report relative to the Commission’s competitive sourcing General Counsel, Office of Government Ethics efforts during fiscal year 2008. EC–385. Report relative to competitions initiated or conducted in fiscal year 2008. Acting Director, Office of Personnel Management EC–477. Office of Inspector General’s Audit Recommendations and Archivist of the United States, National Archives and Records Admin- the Management Decisions for the period of April 1, 2008, through istration September 30, 2008. EC–386. Organization’s Performance and Accountability Report for fiscal year 2008. Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, and Na- Secretary, Smithsonian Institution tional Aeronautics and Space Administration EC–387. Annual report relative to the Institution’s competitive EC–478. Report of a rule entitled ‘‘Federal Acquisition Regulation; sourcing activities during fiscal year 2008. Federal Acquisition Circular 2005–30’’ (FAC 2005–30) received in the Office of the President of the Senate on January 14, 2009. Deputy Secretary of Defense EC–388. Office of Inspector General’s Semiannual Report for the January 21, 2009 period of April 1, 2008, through September 30, 2008. Deputy Director for Management, Office of Management and Budget, Acting Administrator, General Services Administration Executive Office of the President EC–389. Report relative to the Administration’s competitive sourcing EC–521. Report relative to competitive sourcing activities for fiscal efforts during fiscal year 2008. year 2008. Inspector General, General Services Administration Director, Office of Management and Budget, Executive Office of EC–390. Office of Inspector General’s Semiannual Report for the the President six-month period ending September 30, 2008. EC–522. Report entitled ‘‘2008 Report to Congress on the Benefits Chairman, National Capital Planning Commission and Costs of Federal Regulations and Unfunded Mandates on State, EC–391. Commission’s 2009–2014 Strategic Plan. Local, and Tribal Entities.’’

Acting Associate General Counsel for General Law, Department of Acting Director, Office of Personnel Management Homeland Security EC–523. Report relative to competitive sourcing activities for fiscal EC–392. Report of a vacancy and designation of acting officer in year 2008. the position of Chief Financial Officer, received in the Office of the President of the Senate on January 7, 2009. Acting Director, Strategic Human Resources Policy, Office of Per- sonnel Management January 13, 2009 EC–524. Report of a rule entitled ‘‘National Security Personnel Sys- tem’’ (RIN3206–AL75) received in the Office of the President Chief Financial Officer, Federal Mediation and Conciliation Service of the Senate on January 16, 2009. EC–442. Report relative to financial integrity for fiscal year 2008. January 22, 2009 Secretary, American Battle Monuments Commission EC–443. Commission’s annual report for fiscal year 2008. Director, Office of Counternarcotics Enforcement, Department of Homeland Security and the Deputy Associate Attorney General Director, National Gallery of Art EC–544. Report relative to the Southwest Border Counternarcotics EC–444. Annual report relative to the Gallery’s competitive sourcing Strategy due to Congress by April 2009. activities during fiscal year 2008. Chairman and Chief Executive Officer, Farm Credit Administration Secretary of the Treasury EC–545. Report relative to the Administration’s compliance with the EC–445. Department’s Performance and Accountability Report for Sunshine Act during calendar year 2008. fiscal year 2008. February 10, 2009 January 14, 2009 Administrator, National Aeronautics and Space Administration Secretary of Education EC–575. Administration’s Performance and Accountability Report for EC–465. Report on the Department’s Semiannual Report to Congress fiscal year 2008. on Audit Follow-Up for the period of April 1, 2008, through September 30, 2008. Acting Administrator, General Services Administration EC–576. Report relative to mileage reimbursement rates for Federal Acting Director, Strategic Human Resources Policy Division, Office employees who use privately owned vehicles while on official trav- of Personnel Management el. EC–466. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefini- tion of the Buffalo, NY, and Pittsburgh, PA, Appropriated Fund Acting Director, Office of Personnel Management Federal Wage System Wage Areas’’ (RIN3206–AL71) received in EC–577. Report entitled ‘‘Status of Telework in the Federal Govern- the Office of the President of the Senate on January 13, 2009. ment.’’

134

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000140 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 10, 2009—Continued Chairman, Council of the District of Columbia EC–590. Report on D.C. Act 17–582, ‘‘Real Property Tax Benefits Acting Director, Office of Personnel Management Revision Temporary Act of 2008’’ received in the Office of the EC–578. Report entitled ‘‘Federal Equal Opportunity Recruitment Pro- President of the Senate on February 9, 2009. gram Report for Fiscal Year 2008.’’ Chairman, Council of the District of Columbia Assistant Secretary, Office of Legislative Affairs, Department of EC–591. Report on D.C. Act 17–583, ‘‘SOME, Inc. Technical Amend- Homeland Security ments Temporary Act of 2008’’ received in the Office of the EC–579. Report relative to the Security Privacy Office. President of the Senate on February 9, 2009.

Acting Assistant Secretary, Office of Legislative Affairs, Department Chairman, Council of the District of Columbia of Homeland Security EC–592. Report on D.C. Act 17–584, ‘‘Adoption and Safe Families EC–580. An addendum to the United States Department of Homeland Continuing Compliance Temporary Amendment Act of 2008’’ re- Security Other Transaction Authority Report to Congress, Fiscal ceived in the Office of the President of the Senate on February Years 2004–2007. 9, 2009. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, Chairman, Council of the District of Columbia and National Aeronautics and Space Administration EC–593. Report on D.C. Act 17–585, ‘‘Neighborhood Supermarket EC–581. Report of a rule entitled ‘‘Federal Acquisition Regulation; Tax Relief Clarification Temporary Act of 2008’’ received in the Federal Acquisition Circular 2005–29’’(FAC 2005–29, Amendment– Office of the President of the Senate on February 9, 2009. 2) received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–594. Report on D.C. Act 17–586, ‘‘Washington Metropolitan Area Chairman, Council of the District of Columbia Transit Commission District of Columbia Commissioner Temporary EC–582. Report on D.C. Act 17–524, ‘‘Title 22 Amendment Act Amendment Act of 2008’’ received in the Office of the President of 2008’’ received in the Office of the President of the Senate of the Senate on February 9, 2009. on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–595. Report on D.C. Act 17–588, ‘‘Fiscal Year 2009 Children EC–583. Report on D.C. Act 17–536, ‘‘Firearms Control Temporary and Youth Investment Trust Corporation Allowable Administrative Amendment Act of 2008’’ received in the Office of the President Costs Increase Temporary Amendment Act of 2008’’ received in of the Senate on February 9, 2009. the Office of the President of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–584. Report on D.C. Act 17–576, ‘‘Property and Casualty Actu- EC–596. Report on D.C. Act 17–589, ‘‘Utility Line Temporary Act arial Opinion Amendment Act of 2008’’ received in the Office of 2008’’ received in the Office of the President of the Senate of the President of the Senate on February 9, 2009. on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–585. Report on D.C. Act 17–577, ‘‘Benning-Stoddert Recreation EC–597. Report on D.C. Act 17–590, ‘‘University of the District Center Property Lease Approval Act of 2008’’ received in the of Columbia Board of Trustees Temporary Amendment Act of Office of the President of the Senate on February 9, 2009. 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–586. Report on D.C. Act 17–578, ‘‘Contract No. DCAM–2007– Chairman, Council of the District of Columbia C–0092 Change Orders Approval and Payment Authorization Act EC–598. Report on D.C. Act 17–591, ‘‘Vehicle Towing, Storage, of 2008’’ received in the Office of the President of the Senate and Conveyance Fee Amendment Act of 2008’’ received in the on February 9, 2009. Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–587. Report on D.C. Act 17–579, ‘‘New Town Boundary Amend- Chairman, Council of the District of Columbia ment Act of 2008’’ received in the Office of the President of EC–599. Report on D.C. Act 17–592, ‘‘Protection of Students with the Senate on February 9, 2009. Disabilities Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–588. Report on D.C. Act 17–580, ‘‘Rhode Island Avenue Metro Chairman, Council of the District of Columbia Plaza Revenue Bonds Approval Temporary Amendment Act of EC–600. Report on D.C. Act 17–605, ‘‘Ward 4 Neighborhood Invest- 2008’’ received in the Office of the President of the Senate on ment Fund Boundary Expansion Amendment Act of 2008’’ received February 9, 2009. in the Office of the President of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–589. Report on D.C. Act 17–581, ‘‘New Convention Center Hotel EC–601. Report on D.C. Act 17–606, ‘‘Pharmacy Practice Amend- Temporary Amendment Act of 2008’’ received in the Office of ment Act of 2008’’ received in the Office of the President of the President of the Senate on February 9, 2009. the Senate of February 9, 2009.

135

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000141 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 10, 2009—Continued Chairman, Council of the District of Columbia EC–614. Report on D.C. Act 17–623, ‘‘Abatement of Nuisance Prop- Chairman, Council of the District of Columbia erties and Tenant Receivership Amendment Act of 2008’’ received EC–602. Report on D.C. Act 17–607, ‘‘Close Up Foundation Sales in the Office of the President of the Senate on February 9, 2009. Tax Exemption Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–615. Report on D.C. Act 17–624, ‘‘School Safety and Security Chairman, Council of the District of Columbia Contracting Amendment Act of 2008’’ received in the Office of EC–603. Report on D.C. Act 17–608, ‘‘Adverse Event Reporting the President of the Senate on February 9, 2009. Requirement Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–616. Report on D.C. Act 17–625, ‘‘Retired Police Annuity Chairman, Council of the District of Columbia Amendment Act of 2008’’ received in the Office of the President EC–604. Report on D.C. Act 17–609, ‘‘Closing of a Portion of of the Senate on February 9, 2009. a Public Alley in Square 1872, S.O. 05–2617, Act of 2008’’ re- ceived in the Office of the President of the Senate on February Chairman, Council of the District of Columbia 9, 2009. EC–617. Report on D.C. Act 17–626, ‘‘Solid Waste Disposal Fee Chairman, Council of the District of Columbia Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. EC–605. Report on D.C. Act 17–610, ‘‘Closing of a Public Alley in Square 375, S.O. 06–656, Clarification Temporary Amendment Chairman, Council of the District of Columbia Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. EC–618. Report on D.C. Act 17–627, ‘‘Langston Hughes Way Des- ignation Act of 2008’’ received in the Office of the President Chairman, Council of the District of Columbia of the Senate on February 9, 2009. EC–606. Report on D.C. Act 17–611, ‘‘Inclusionary Zoning Final Rulemaking Temporary Amendment Act of 2008’’ received in the Chairman, Council of the District of Columbia Office of the President of the Senate on February 9, 2009. EC–619. Report on D.C. Act 17–629, ‘‘Targeted Ward 4 Single Sales Moratorium and Neighborhood Grocery Retailer Act of 2008’’ Chairman, Council of the District of Columbia received in the Office of the President of the Senate on February EC–607. Report on D.C. Act 17–612, ‘‘Veterans Appreciation Schol- 9, 2009. arship Fund Establishment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–620. Report on D.C. Act 17–630, ‘‘Public Schools Hearing Chairman, Council of the District of Columbia Amendment Act of 2008’’ received in the Office of the President EC–608. Report on D.C. Act 17–613, ‘‘Smoke and Carbon Monoxide of the Senate on February 9, 2009. Detector Program Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–621. Report on D.C. Act 17–631, ‘‘Fiscal Year 2009 Balanced Chairman, Council of the District of Columbia Budget Support Temporary Amendment Act of 2008’’ received EC–609. Report on D.C. Act 17–618, ‘‘Anti-Littering Amendment in the Office of the President of the Senate on February 9, 2009. Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–622. Report on D.C. Act 17–632, ‘‘Boys and Girls Clubs of Chairman, Council of the District of Columbia Greater Washington Plan Repeal Temporary Amendment Act of EC–610. Report on D.C. Act 17–619, ‘‘Historic Motor Vehicle 2008’’ received in the Office of the President of the Senate on Amendment Act of 2008’’ received in the Office of the President February 9, 2009. of the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–623. Report on D.C. Act 17–634, ‘‘Juvenile Speedy Trial Equity EC–611. Report on D.C. Act 17–620, ‘‘Insurance Coverage for Emer- Act of 2008’’ received in the Office of the President of the Senate gency Department HIV Testing Amendment Act of 2008’’ received on February 9, 2009. in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–624. Report on D.C. Act 17–635, ‘‘Duke Ellington Way, Chuck EC–612. Report on D.C. Act 17–621, ‘‘Debris Removal Mutual Aid Brown Way, and Cathy Hughes Way at the Howard Theater Des- Amendment Act of 2008’’ received in the Office of the President ignation Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. of the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–613. Report on D.C. Act 17–622, ‘‘Washington Metropolitan Area EC–625. Report on D.C. Act 17–636, ‘‘Reverend Dr. Luke Mitchell, Transit Commission Composition Amendment Act of 2008’’ re- ceived in the Office of the President of the Senate on February Jr. Way Designation Act of 2008’’ received in the Office of the 9, 2009. President of the Senate on February 9, 2009.

136

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000142 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 10, 2009—Continued Chairman, Council of the District of Columbia EC–638. Report on D.C. Act 17–661, ‘‘Bud Doggett Way Designation Chairman, Council of the District of Columbia Act of 2008’’ received in the Office of the President of the Senate EC–626. Report on D.C. Act 17–637, ‘‘Dr. Ethel Percy Andrus Des- on February 9, 2009. ignation Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–639. Report on D.C. Act 17–662, ‘‘Closing of a Public Alley Chairman, Council of the District of Columbia and Extinguishment of a Public-Alley Easement in Square 749, EC–627. Report on D.C. Act 17–638, ‘‘Taxation Without Representa- S.O. 07–8916, Act of 2008’’ received in the Office of the President tion Street Renaming Act of 2008’’ received in the Office of of the Senate on February 9, 2009. the President of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia February 11, 2009 EC–628. Report on D.C. Act 17–639, ‘‘Dr. Purvis J. Williams Audito- Chairman, U.S. International Trade Commission rium and Athletic Field Designation Act of 2008’’ received in EC–721. the Office of the President of the Senate on February 9, 2009. Office of Inspector General’s Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, Council of the District of Columbia EC–629. Report on D.C. Act 17–640, ‘‘Hal Gordon Way Designation Chairman, Council of the District of Columbia Act of 2008’’ received in the Office of the President of the Senate EC–722. Report on D.C. Act 17–663, ‘‘Real Property Tax Benefits on February 9, 2009. Revision Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–630. Report on D.C. Act 17–641, ‘‘Appointment of the Chief Chairman, Council of the District of Columbia Medical Examiner Temporary Amendment Act of 2008’’ received EC–723. Report on D.C. Act 17–664, ‘‘Emergency Care for Sexual in the Office of the President of the Senate on February 9, 2009. Assault Victims Act of 2008’’ received in the Office of the Presi- dent of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–631. Report on D.C. Act 17–642, ‘‘Day Care and Senior Services Chairman, Council of the District of Columbia Temporary Act of 2008’’ received in the Office of the President EC–724. Report on D.C. Act 17–665, ‘‘Grocery Store Sidewalk Cafe´ of the Senate on February 9, 2009. in the Public Space Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–632. Report on D.C. Act 17–655, ‘‘Prohibition of the Investment Chairman, Council of the District of Columbia of Public Funds in Certain Companies Doing Business with the EC–725. Report on D.C. Act 17–666, ‘‘Eckington One Residential Government of Iran and Sudan Divestment Conformity Act of Project Economic Development Act of 2008’’ received in the Office 2008’’ received in the Office of the President of the Senate on of the President of the Senate on February 9, 2009. February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–726. Report on D.C. Act 17–667, ‘‘Approval of the Verizon EC–633. Report on D.C. Act 17–656, ‘‘Bolling Air Force Base Mili- Washington, DC Inc. Cable Television System Franchise Act of tary Housing Real Property Tax Exemption and Equitable Tax 2008’’ received in the Office of the President of the Senate on Relief Act of 2008’’ received in the Office of the President of February 9, 2009. the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–727. Report on D.C. Act 17–668, ‘‘Mortgage Lender and Broker EC–634. Report on D.C. Act 17–657, ‘‘New Convention Center Hotel Temporary Amendment Act of 2008’’ received in the Office of Technical Amendments Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–728. Report on D.C. Act 17–685, ‘‘Walker Jones/Northwest One EC–635. Report on D.C. Act 17–658, ‘‘Asbury United Methodist Unity Health Center Tax Abatement Act of 2008’’ received in Church Equitable Real Property Tax Relief Act of 2008’’ received the Office of the President of the Senate on February 9, 2009. in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–729. Report on D.C. Act 17–686, ‘‘Bicycle Safety Enhancement EC–636. Report on D.C. Act 17–659, ‘‘Closing of a Public Alley in Square 617, S.O. 07–9709, Act of 2008’’ received in the Office Amendment Act of 2008’’ received in the Office of the President of the President of the Senate on February 9, 2009. of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–637. Report on D.C. Act 17–660, ‘‘Rhode Island Avenue Metro EC–730. Report on D.C. Act 17–687, ‘‘Technical Amendments Act Plaza Revenue Bonds Approval Amendment Act of 2008’’ received of 2008’’ received in the Office of the President of the Senate in the Office of the President of the Senate on February 9, 2009. on February 9, 2009.

137

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000143 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 11, 2009—Continued Chairman, Council of the District of Columbia EC–743. Report on D.C. Act 17–700, ‘‘Housing Production Trust Chairman, Council of the District of Columbia Fund Stabilization Amendment Act of 2008’’ received in the Office EC–731. Report on D.C. Act 17–688, ‘‘Conversion Fee Clarification of the President of the Senate on February 9, 2009. and Technical Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–744. Report on D.C. Act 17–701, ‘‘Housing Regulation Adminis- Chairman, Council of the District of Columbia tration Amendment Act of 2008’’ received in the Office of the EC–732. Report on D.C. Act 17–689, ‘‘St. Martin’s Apartments Tax President of the Senate on February 9, 2009. Exemption Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–745. Report on D.C. Act 17–702, ‘‘Timely Transmission of Com- Chairman, Council of the District of Columbia pensation Agreements Amendment Act of 2008’’ received in the EC–733. Report on D.C. Act 17–690, ‘‘Inoperable Pistol Amendment Office of the President of the Senate on February 9, 2009. Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–746. Report on D.C. Act 17–703, ‘‘Intrafamily Offenses Act Chairman, Council of the District of Columbia of 2008’’ received in the Office of the President of the Senate EC–734. Report on D.C. Act 17–691, ‘‘Emergency Medical Services on February 9, 2009. Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–747. Report on D.C. Act 17–704, ‘‘Medical Insurance Empower- Chairman, Council of the District of Columbia ment Amendment Act of 2008’’ received in the Office of the EC–735. Report on D.C. Act 17–692, ‘‘Domestic Partnership Police President of the Senate on February 9, 2009. and Fire Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–748. Report on D.C. Act 17–705, ‘‘Water and Sewer Authority Chairman, Council of the District of Columbia Equitable Ratemaking Amendment Act of 2008’’ received in the EC–736. Report on D.C. Act 17–693, ‘‘Gateway Market Center and Office of the President of the Senate on February 9, 2009. Residences Real Property Tax Exemption Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–749. Report on D.C. Act 17–706, ‘‘Comprehensive Stormwater Chairman, Council of the District of Columbia Management Enhancement Amendment Act of 2008’’ received in EC–737. Report on D.C. Act 17–694, ‘‘Equitable Street Time Credit the Office of the President of the Senate on February 9, 2009. Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. Chairman, Council of the District of Columbia EC–750. Report on D.C. Act 17–707, ‘‘Washington, D.C. Fort Chairman, Council of the District of Columbia Chaplin Park South Congregation of Jehovah’s Witnesses, Inc. Real EC–738. Report on D.C. Act 17–695, ‘‘Limitation on Borrowing Property Tax Relief Temporary Act of 2008’’ received in the Office and Establishment of the Operating Cash Reserve Act of 2008’’ of the President of the Senate on February 9, 2009. received in the Office of the President of the Senate on February 9, 2009. February 13, 2009

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–739. Report on D.C. Act 17–696, ‘‘Alcoholic Beverage Enforce- EC–770. Report on D.C. Act 17–708, ‘‘Firearms Registration Amend- ment Amendment Act of 2008’’ received in the Office of the ment Act of 2008’’ received in the Office of the President of President of the Senate on February 9, 2009. the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–740. Report on D.C. Act 17–697, ‘‘Office of Public Education EC–771. Report on D.C. Act 17–709, ‘‘14W and the YMCA Anthony Facilities Modernization Clarification Temporary Amendment Act Bowen Project Real Property Tax Exemption and Real Property of 2008’’ received in the Office of the President of the Senate Tax Relief Temporary Act of 2009’’ received in the Office of on February 9, 2009. the President of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–741. Report on D.C. Act 17–698, ‘‘AED Installation for Safe EC–772. Report on D.C. Act 17–710, ‘‘The Urban Institute Real Recreation and Exercise Amendment Act of 2008’’ received in Property Tax Abatement Temporary Act of 2009’’ received in the the Office of the President of the Senate on February 9, 2009. Office of the President of the Senate on February 9, 2009.

Chairman, Council of the District of Columbia Chairman, Council of the District of Columbia EC–742. Report on D.C. Act 17–699, ‘‘Housing Waiting List Elimi- EC–773. Report on D.C. Act 17–711, ‘‘Get DC Residents Training nation Act of 2008’’ received in the Office of the President of for Jobs Now Temporary Act of 2009’’ received in the Office the Senate on February 9, 2009. of the President of the Senate on February 9, 2009.

138

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000144 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 13, 2009—Continued Director, Office of Management and Budget, Executive Office of the President. Chairman, Council of the District of Columbia EC–907. Report entitled ‘‘Fiscal Year 2008 Report to Congress on EC–774. Report on D.C. Act 17–712, ‘‘GPS Anti-Tampering Tem- Implementation of The Federal Information Security Management porary Act of 2009’’ received in the Office of the President of Act of 2002.’’ the Senate on February 9, 2009.

Chairman, Council of the District of Columbia March 10, 2009 EC–775. Report on D.C. Act 17–713, ‘‘Equitable Parking Meter Rates Temporary Amendment Act of 2009’’ received in the Office of Acting Director, Strategic Human Resources Policy, Office of Per- the President of the Senate on February 9, 2009. sonnel Management EC–929. Report of a rule entitled ‘‘Federal Employees Health Benefits Chairman, Council of the District of Columbia Program Acquisition Regulation: Miscellaneous Clarifications and EC–776. Report on D.C. Act 17–714, ‘‘Taxi Zone Operating Hours Corrections’’ (RIN3206–AL66) received in the Office of the Presi- Temporary Amendment Act of 2009’’ received in the Office of dent of the Senate on March 5, 2009. the President of the Senate on February 9, 2009. Acting Director, Strategic Human Resources Policy, Office of Per- Chairman, Council of the District of Columbia sonnel Management EC–777. Report on D.C. Act 17–715, ‘‘Reimbursable Details Clari- EC–930. Report of a rule entitled ‘‘Nonforeign Area Cost-of-Living fication Temporary Act of 2009’’ received in the Office of the Allowance Rates; 2007 Interim Adjustments: Puerto Rico’’ President of the Senate on February 9, 2009. (RIN3206–AL65) received in the Office of the President of the Chairman, Council of the District of Columbia Senate on March 5, 2009. EC–778. Report on D.C. Act 17–716, ‘‘Uniform Child Abduction Prevention Act of 2008’’ received in the Office of the President Chairman, Council of the District of Columbia of the Senate on February 9, 2009. EC–931. Report on D.C. Act 18–19, ‘‘Disclosure to the United States District Court Temporary Amendment Act of 2009’’ received in Chairman, Council of the District of Columbia the Office of the President of the Senate on March 5, 2009. EC–779. Report on D.C. Act 17–717, ‘‘Local Rent Supplemental Program Second Temporary Amendment Act of 2009’’ received Chairman, Council of the District of Columbia in the Office of the President of the Senate on February 9, 2009. EC–932. Report on D.C. Act 18–20, ‘‘Metropolitan Police Department Subpoena Limitation Temporary Amendment Act of 2009’’ received Chairman, Council of the District of Columbia in the Office of the President of the Senate on March 5, 2009. EC–780. Report on D.C. Act 17–718, ‘‘HPAP Temporary Act of 2009’’ received in the Office of the President of the Senate on Chairman, Council of the District of Columbia February 9, 2009. EC–933. Report on D.C. Act 18–21, ‘‘Library Kiosk Services Tem- porary Amendment Act of 2009’’ received in the Office of the Chairman, Council of the District of Columbia President of the Senate on March 5, 2009. EC–781. Report on D.C. Act 17–719, ‘‘Employment of Returning Veteran’s Tax Credit Temporary Act of 2009’’ received in the Chairman, Council of the District of Columbia Office of the President of the Senate on February 9, 2009. EC–934. Report on D.C. Act 18–22, ‘‘Vending Regulation Temporary Chairman, Council of the District of Columbia Amendment Act of 2009’’ received in the Office of the President EC–782. Report on D.C. Act 17–720, ‘‘Public Service Commission of the Senate on March 5, 2009. Holdover Temporary Amendment Act of 2009’’ received in the Office of the President of the Senate on February 9, 2009. March 19, 2009

Chairman, Council of the District of Columbia Acting Chair, Occupational Safety and Health Review Commission EC–783. Report on D.C. Act 17–721, ‘‘District Employee Protection EC–1004. Report relative to the acquisitions made by the agency Temporary Act of 2009’’ received in the Office of the President during fiscal year 2008 from entities that manufacture articles, of the Senate on February 9, 2009.EC784 materials, or supplies outside of the United States.

Chairman, Council of the District of Columbia Attorney of the Office of the Assistant General Counsel for Legislation EC–784. Report on D.C. Act 17–722, ‘‘Lead-Hazard Prevention and and Regulatory Law, Office of Energy Efficiency and Renewable Elimination Act of 2008’’ received in the Office of the President Energy, Department of Energy of the Senate on February 9, 2009. EC–1005. Report of a rule entitled ‘‘Federal Procurement of Energy Chairman, Council of the District of Columbia Efficient Products’’ (RIN1904–AB68) received in the Office of EC–785. Report on D.C. Act 17–723, ‘‘Paramedic and Emergency the President of the Senate on March 17, 2009. Medical Technician Transition Amendment Act of 2008’’ received in the Office of the President of the Senate on February 9, 2009. March 25, 2009

March 4, 2009 Assistant Secretary, Office of Legislative Affairs, Department of Homeland Security Chairman, Nuclear Regulatory Commission EC–1133. Report relative to the Department’s Other Transaction Au- EC–906. Commission’s Annual Report for calendar year 2008. thority.

139

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000145 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS March 25, 2009—Continued April 27, 2009

District of Columbia Auditor Acting Senior Procurement Executive, Office of the Chief Acquisition EC–1134. Report entitled ‘‘Implementation of Omnibus Homeland Officer, General Services Administration, Department of Defense, Security Act: D.C. Government Needs to Sharpen Its Focus on and National Aeronautics and Space Administration Homeland Defense.’’ EC–1422. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2005–29’’ (RIN9000–AK91) as re- District of Columbia Auditor ceived during adjournment of the Senate in the Office of the Presi- EC–1135. Report entitled ‘‘Certified Capital Companies Program.’’ dent of the Senate on April 17, 2009.

Acting Senior Procurement Executive, Office of the Chief Acquisition Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, Officer, General Services Administration, Department of Defense, and National Aeronautics and Space Administration and National Aeronautics and Space Administration EC–1136. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–1423. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2005–31’’ (Docket FAR 2009–0001, Federal Acquisition Circular 2005–32; Technical Amendments’’ Sequence 2) received in the Office of the President of the Senate (Docket 2009–0003) as received during adjournment of the Senate on March 20, 2009. in the Office of the President of the Senate on April 17, 2009.

March 31, 2009 April 28, 2009

Acting Senior Procurement Executive, Office of the Chief Acquisition Deputy General Counsel and Designated Reporting Official, Office Officer, General Services Administration, Department of Defense, of National Drug Control Policy, Executive Office of the President and National Aeronautics and Space Administration EC–1473. Report of a nomination in the position of Director of EC–1166. Report of a rule entitled ‘‘Federal Acquisition Regulation; National Drug Control Policy, received in the Office of the Presi- Federal Acquisition Circular 2005–32’’ (RIN9000–AL22) received dent of the Senate on April 27, 2009. in the Office of the President of the Senate on March 30, 2009. April 30, 2009 April 2, 2009 Acting Officer for Civil Rights and Civil Liberties, Department of Acting Administrator, Small Business Administration Homeland Security EC–1201. Annual Report relative to the Federal Employee Anti-Dis- EC–1503. Report entitled ‘‘No FEAR Act: Fiscal Year 2008 Annual crimination and Retaliation Act. Report to Congress.’’

April 22, 2009 Acting Officer for Civil Rights and Civil Liberties, Department of Homeland Security Chairman, Council of the District of Columbia EC–1504. Report entitled ‘‘U.S. Department of Homeland Security’s EC–1364. Report on D.C. Act 18–35, ‘‘Randall School Development Office for Civil Rights and Civil Liberties First Quarter Fiscal Project Tax Exemption Temporary Act of 2009’’ received in the Year 2009 Report to Congress.’’ Office of the President of the Senate on April 2, 2009. May 7, 2009 Chairman, Council of the District of Columbia EC–1365. Report on D.C. Act 18–36, ‘‘SOME, Inc. Tax Exemption Chief Privacy Officer, Department of Homeland Security Temporary Amendment Act of 2009’’ received in the Office of EC–1541. Report entitled ‘‘Privacy Office Second Quarter Fiscal Year the President of the Senate on April 2, 2009. 2009 Report to Congress.’’

Chairman, Council of the District of Columbia May 13, 2009 EC–1366. Report on D.C. Act 18–37, ‘‘Records Access Temporary Amendment Act of 2009’’ received in the Office of the President Chairman, Council of the District of Columbia of the Senate on April 2, 2009. EC–1577. Report on D.C. Act 18–54, ‘‘NoMA Residential Develop- ment Tax Abatement Act of 2009’’ received in the Office of Chief Judge, Superior Court of the District of Columbia the President of the Senate on May 11, 2009. EC–1367. Report relative to activities carried out by the Family Court during 2008. Chairman, Council of the District of Columbia EC–1578. Report on D.C. Act 18–55, ‘‘Practice of Occupational Ther- Director, Office of Personnel Management apy Amendment Act of 2009’’ received in the Office of the Presi- EC–1368. Annual report relative to Federal sector equal employment dent of the Senate on May 11, 2009. opportunity complaints filed with the Office during fiscal year 2008. Chairman, Council of the District of Columbia Secretary, Federal Maritime Commission EC–1579. Report on D.C. Act 18–56, ‘‘Practice of Polysomnography EC–1369. Commission’s Annual Report for fiscal year 2008. Amendment Act of 2009’’ received in the Office of the President of the Senate on May 11, 2009.

140

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000146 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS May 13, 2009—Continued Chairman, Council of the District of Columbia EC–1592. Report on D.C. Act 18–69, ‘‘Woodland Tigers Funding Chairman, Council of the District of Columbia Clarification Temporary Amendment Act of 2009’’ received in the EC–1580. Report on D.C. Act 18–57, ‘‘Practice of Professional Coun- Office of the President of the Senate on May 11, 2009. seling and Addiction Counseling Amendment Act of 2009’’ re- ceived in the Office of the President of the Senate on May 11, Chairman, Council of the District of Columbia 2009. EC–1593. Report on D.C. Act 18–70, ‘‘Jury and Marriage Amendment Act of 2009’’ received in the Office of the President of the Senate Chairman, Council of the District of Columbia on May 11, 2009. EC–1581. Report on D.C. Act 18–58, ‘‘Practice of Psychology Amendment Act of 2009’’ received in the Office of the President May 14, 2009 of the Senate on May 11, 2009. Director, Human Resources Management Office, Federal Trade Com- Chairman, Council of the District of Columbia mission EC–1582. Report on D.C. Act 18–59, ‘‘Practice of Dentistry Amend- EC–1629. Report relative to the implementation of an alternative ment Act of 2009’’ received in the Office of the President of rating and selection procedure. the Senate on May 11, 2009. Chairman, Federal Accounting Standards Advisory Board Chairman, Council of the District of Columbia EC–1630. Report entitled ‘‘Estimating the Historical Cost of General EC–1583. Report on D.C. Act 18–60, ‘‘Practice of Podiatry Amend- Property, Plant, and Equipment: Amending Statements of Federal ment Act of 2009’’ received in the Office of the President of Financial Accounting Standards 6 and 23.’’ the Senate on May 11, 2009. Secretary of the Federal Trade Commission Chairman, Council of the District of Columbia EC–1631. Report entitled ‘‘Annual Report on the Notification and EC–1584. Report on D.C. Act 18–62, ‘‘Practice of Nursing Amend- Federal Employee Antidiscrimination and Retaliation Act of 2002: ment Act of 2009’’ received in the Office of the President of Fiscal 2008 (April 2009.’’ the Senate on May 11, 2009. Chairman, Board of Governors of the Federal Reserve System Chairman, Council of the District of Columbia EC–1632. Inspector General’s Semiannual Report for the six-month EC–1585. Report on D.C. Act 18–61, ‘‘Massage Therapy Amendment period ending March 31, 2009. Act of 2009’’ received in the Office of the President of the Senate on May 11, 2009. May 18, 2009

Chairman, Council of the District of Columbia Deputy General Counsel and Designated Reporting Official, Office EC–1586. Report on D.C. Act 18–63, ‘‘Practices of Medicine and of National Drug Control Policy, Executive Office of the President Naturopathic Medicine Amendment Act of 2009’’ received in the EC–1645. Report of a confirmation in the position of Director of Office of the President of the Senate on May 11, 2009. National Drug Control Policy, received in the Office of the Presi- dent of the Senate on May 13, 2009. Chairman, Council of the District of Columbia EC–1587. Report on D.C. Act 18–64, ‘‘Continuation of Health Cov- May 20, 2009 erage Temporary Amendment Act of 2009’’ received in the Office of the President of the Senate on May 11, 2009. Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, and Na- Chairman, Council of the District of Columbia tional Aeronautics and Space Administration EC–1588. Report on D.C. Act 18–65, ‘‘View 14 Economic Develop- EC–1688. Report of a rule entitled ‘‘Federal Acquisition Regulation; ment Temporary Act of 2009’’ received in the Office of the Presi- Federal Acquisition Circular 2005–32, Technical Amendments’’ dent of the Senate on May 11, 2009. (FAC 2005–32) received in the Office of the President of the Senate on May 15, 2009. Chairman, Council of the District of Columbia EC–1589. Report on D.C. Act 18–66, ‘‘Fire Alarm Notice and Tenant May 21, 2009 Fire Safety Temporary Amendment Act of 2009’’ received in the Office of the President of the Senate on May 11, 2009. Chairman, Committee on Public Safety and the Judiciary, Council of the District of Columbia Chairman, Council of the District of Columbia EC–1726. Report on D.C. Bill 18–10, ‘‘Disclosure to the United EC–1590. Report on D.C. Act 18–67, ‘‘Tenant Opportunity to Pur- States District Court Amendment Act of 2009’’ received in the chase Preservation Clarification Temporary Amendment Act of Office of the President of the Senate on May 20, 2009. 2009’’ received in the Office of the President of the Senate on May 11, 2009. Director, Strategic Human Resources Policy, Office of Personnel Man- agement Chairman, Council of the District of Columbia EC–1727. Report of a rule entitled ‘‘Prevailing Rate Systems: Redefi- EC–1591. Report on D.C. Act 18–68, ‘‘Unemployment Compensation nition of Certain Appropriated Fund Federal Wage System Wage Extended Benefits Temporary Amendment Act of 2009’’ received Areas’’ (RIN3206–AL77) received in the Office of the President in the Office of the President of the Senate on May 11, 2009. of the Senate on May 19, 2009.

141

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000147 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 3, 2009 Chairman, Nuclear Regulatory Commission EC–1804. Commission’s Performance Budget for Fiscal Year 2010. Chairman and the General Counsel, National Labor Relations Board EC–1761. Semi-Annual Report of the Inspector General for the period Chairman, Council of the District of Columbia from October 1, 2008 through March 31, 2009. EC–1805. Report on D.C. Act 18–74, ‘‘Health Occupations Revision General Amendment Act of 2009.’’ Acting Administrator, General Services Administration EC–1762. Semi-Annual Report of the Inspector General for the period Chairman, Council of the District of Columbia from October 1, 2008 through March 31, 2009. EC–1806. Report on D.C. Act 18–79, ‘‘KIPP DC–e /1160/Douglass Property Tax Exemption Temporary Act of 2009.’’ Secretary, Federal Maritime Commission EC–1763. Semi-Annual Report of the Inspector General for the period Chairman, Council of the District of Columbia from October 1, 2008 through March 31, 2009. EC–1807. Report on D.C. Act 18–80, ‘‘Newborn Safe Haven Tem- porary Act of 2009.’’ Secretary of Energy EC–1764. Semi-Annual Report of the Inspector General for the period Chairman, Council of the District of Columbia from October 1, 2008 through March 31, 2009. EC–1808. Report on D.C. Act 18–81, ‘‘Department of Parks and Recreation Term Employee Appointment Temporary Amendment Administrator, Environmental Protection Agency Act of 2009.’’ EC–1765. Semi-Annual Report of the Inspector General for the period from October 1, 2008 through March 31, 2009. Chairman, Council of the District of Columbia EC–1809. Report on D.C. Act 18–82, ‘‘Rent Administrator Hearing Chairman, National Credit Union Administration Authority Temporary Amendment Act of 2009.’’ EC–1766. Semi-Annual Report of the Inspector General for the period from October 1, 2008 through March 31, 2009. Chairman, Council of the District of Columbia EC–1810. Report on D.C. Act 18–83, ‘‘Allen Chapel A.M.E Senior June 4, 2009 Residential Rental Project Property Tax Exemption and Equitable Real Property Tax Relief Temporary Amendment Act of 2009.’’ Acting Administrator, National Aeronautics and Space Administration EC–1795. Office of Inspector General’s Semiannual Report for the Chairman, Council of the District of Columbia period ending March 31, 2009. EC–1811. Report on D.C. Act 18–84, ‘‘Domestic Partnership Judicial Determination of Parentage Amendment Act of 2009.’’ Chairman, Railroad Retirement Board EC–1796. Office of Inspector General’s Semiannual Report for the Chairman, Council of the District of Columbia period of October 1, 2008 through March 31, 2009. EC–1812. Report on D.C. Act 18–85, ‘‘Closing of an Alley in Square Secretary of the Interior 5872, S.O. 07–2225, Act of 2009.’’ EC–1797. Semiannual Report of the Department’s Inspector General Chairman, Council of the District of Columbia for the period of October 1, 2008 through March 31, 2009. EC–1813. Report on D.C. Act 18–86, ‘‘Retail Service Station Amend- Chairman, Securities and Exchange Commission ment Act of 2009.’’ EC–1798. Office of Inspector General’s Semiannual Report for the Chairman, Council of the District of Columbia period of October 1, 2008 through March 31, 2009. EC–1814. Report on D.C. Act 18–87, ‘‘Closing of a Portion of Acting Chairman, Consumer Product Safety Commission a Public Alley in Square 4488, S.O. 07–7333, Act of 2009.’’ EC–1799. Office of Inspector General’s Semiannual Report for the period of October 1, 2008 through March 31, 2009. Chairman, Council of the District of Columbia EC–1815. Report on D.C. Act 18–88, ‘‘Kenilworth-Parkside Partial Secretary of Health and Human Services Street Closure, S.O. 07–1213, S.O. 07–1214 and Building Restric- EC–1800. Inspector General’s Semiannual Report for the period end- tion Line Elimination, S.O. 07–1212 Act of 2009.’’ ing March 31, 2009. Chairman, Council of the District of Columbia Secretary of Veterans Affairs EC–1816. Report on D.C. Act 18–89, ‘‘Mortgage Lender and Broker EC–1801. Office of Inspector General’s Semiannual Report for the Amendment Act of 2009.’’ period of October 1, 2008 through March 31, 2009. Chairman, Council of the District of Columbia Secretary of Labor EC–1817. Report on D.C. Act 18–90 ‘‘Closing, Dedication and Des- EC–1802. Office of Inspector General’s Semiannual Report for the ignation of Public Streets at The Yards Act of 2009.’’ period of October 1, 2008 through March 31, 2009. Chairman, Council of the District of Columbia Chairman, Board of Governors, U.S. Postal Service EC–1818. Report on D.C. Act 18–98, ‘‘CEMI-Ridgecrest, Inc.-Walter EC–1803. Semiannual Report on the Audit, Investigative, and Security Washington Community Center Real Property Tax Exemption and Activities of the United States Postal Service for the period of Equitable Real Property Tax Relief Temporary Amendment Act October 1, 2008 through March 31, 2009. of 2009.’’

142

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000148 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 8, 2009 June 15, 2009

Director, Strategic Human Resources Policy, Office of Personnel Man- Acting Administrator, U.S. Agency for International Development agement EC–1980. Semiannual Report of the Inspector General for the period EC–1873. Report of a rule entitled ‘‘Time-in-Grade Eliminated, Delay from October 1, 2008, through March 31, 2009. of Effective Date’’ (RIN3206–AL18) received in the Office of the President of the Senate on June 3, 2009. Commissioner of the Social Security Administration EC–1981. Semiannual Report of the Inspector General for the period Director, Strategic Human Resources Policy, Office of Personnel Man- from October 1, 2008, through March 31, 2009. agement EC–1874. Report of a rule entitled ‘‘Determining Rate of Basic Pay; Director, Congressional Affairs, Federal Election Commission Collection by Offset From Indebted Government Employees’’ EC–1982. Semiannual Report of the Inspector General for the period (RIN3206–AL61) received in the Office of the President of the from October 1, 2008, through March 31, 2009. Senate on June 3, 2009. Chairman of the Council of the District of Columbia Director, Strategic Human Resources Policy, Office of Personnel Man- agement EC–1983. Report on D.C. Act 18–78, ‘‘Transportation Infrastructure EC–1875. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefi- Improvements GARVEE Bond Financing Temporary Act of 2009.’’ nition of the Fresno and Stockton, CA, Appropriated Fund Federal Wage System Wage Areas’’ (RIN3206–AL79) received in the Of- Secretary of the Department of the Treasury fice of the President of the Senate on June 3, 2009. EC–1984. Semiannual Reports from the Office of the Treasury Inspec- tor General and the Treasury Inspector General for Tax Administra- Broadcasting Board of Governors tion for the period from October 1, 2008, through March 31, 2009. EC–1876. Semiannual Report of the Board’s Inspector General for the period from October 1, 2008, through March 31, 2009. June 17, 2009

Secretary, Department of Education Secretary of the Department of Education EC–1877. Inspector General’s Semiannual Report for the period of EC–2039. Semiannual Report from the Office of the Inspector General October 1, 2008, through March 31, 2009. for the period from October 1, 2008, through March 31, 2009.

Federal Co-Chair, Appalachian Regional Commission District of Columbia Auditor EC–1878. Semiannual Report of the Inspector General for the period EC–2040. Report entitled ‘‘Letter Report: Sufficiency Review of the from October 1, 2008, through March 31, 2009. Water and Sewer Authority’s Fiscal Year 2009 Revenue Estimate in Support of the Issuance of $300,000,000 in Public Utility Senior June 11, 2009 Lien Revenue Bonds (Series 2009A).’’

General Counsel and Senior Policy Advisor, Office of Management Acting Administrator, General Services Administration, Department and Budget, Executive Office of the President of Defense and National Aeronautics and Space Administration EC–1938. Four (4) reports relative to vacancy announcements within EC–2041. the Office of Management and Budget. Report relative to the Fiscal Year 2010 Capital Investment and Leasing Program. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, Administrator of the Small Business Administration and National Aeronautics and Space Administration EC–2042. Semiannual Report from the Office of the Inspector General EC–1939. Report of a rule entitled ‘‘Federal Acquisition Regulation; for the period from October 1, 2008, through March 31, 2009. Federal Acquisition Circular 2005–29, Amendment–4’’ (FAR Case 2007–013) received in the Office of the President of the Senate June 18, 2009 on June 8, 2009. Chairman of the Federal Trade Commission Acting Chief Executive Officer, Millennium Challenge Corporation EC–2053. Semi-Annual Report of the Inspector General for the period EC–1940. Semiannual Report of the Inspector General for the period from October 1, 2008 through March 31, 2009. from October 1, 2008, through March 31, 2009. Chairman and President of the Export-Import Bank Acting Chairman, Equal Employment Opportunity Commission EC–2054. Semi-Annual Report of the Inspector General for the period EC–1941. Semiannual Report of the Inspector General for the period from October 1, 2008 through March 31, 2009. from October 1, 2008, through March 31, 2009. Acting Senior Procurement Executive, General Services Administra- Director, Office of Personnel Management tion, Department of Defense, and National Aeronautics and Space EC–1942. Semiannual Report of the Inspector General for the period Administration from October 1, 2008, through March 31, 2009. EC–2055. Report of a rule entitled ‘‘Federal Acquisition Regulation; Attorney General, Department of Justice Federal Acquisition Circular 2005–33; Introduction’’ (FAR Case EC–1943. Attorney General’s Semiannual Management Report and 2009–0001, Sequence 4) received in the Office of the President the Semiannual Report for the Inspector General for the period of the Senate on June 16, 2009. from October 1, 2008, through March 31, 2009.

143

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000149 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 18, 2009—Continued Secretary of Health and Human Services EC–2236. Semi-Annual Report of the Inspector General for the period President of the United States from October 1, 2008 through March 31, 2009. EC–2056. Informing the Senate of the removal of the Inspector Gen- eral of the Corporation for National and Community Service, effec- Acting Senior Procurement Executive, General Services Administra- tive 30 days from June 11, 2009. tion, Department of Defense, and National Aeronautics and Space Administration Acting Administrator, General Services Administration, Department EC–2237. Report of a rule entitled ‘‘Federal Acquisition Regulation; of Defense and National Aeronautics and Space Administration Federal Acquisition Circular 2005–34; Introduction’’ (Docket No. EC–2065. Semi-Annual Report of the Inspector General for the period FAR2009–0001) as received during adjournment of the Senate in from October 1, 2008 through March 31, 2009. the Office of the President of the Senate on July 1, 2009.

District of Columbia Auditor July 8, 2009 EC–2066. Report entitled ‘‘Letter Report: Comparative Analysis of Actual Cash Collections to the Revised Revenue Estimate Through Secretary of Housing and Urban Development the 4th Quarter of the Fiscal Year 2008.’’ EC–2258. Semi-Annual Report of the Inspector General for the period from October 1, 2008 through March 31, 2009. District of Columbia Auditor EC–2067. Report entitled ‘‘Letter Report: Audit of Advisory Neigh- General Counsel, Federal Retirement Thrift Investment Board borhood Commission 6C for Fiscal Years 2005 through 2008, as EC–2259. Report of a rule entitled ‘‘Employee Contribution Elections of March 31, 2008.’’ and Contribution Allocations’’ (5 CFR Part 1600) received in the Office of the President of the Senate on July 8, 2009. June 23, 2009 July 9, 2009 Inspector General, General Services Administration, Department of Defense and National Aeronautics and Space Administration Director of Legal Affairs and Policy, Office of the Federal Register, EC–2088. Semi-Annual Report of the Inspector General for the 6- National Archives and Records Administration month period ending March 31, 2009. EC–2297. Report of a rule entitled ‘‘Availability and Official Status of the Compilation of Presidential Documents’’ (A.G. Order No. June 25, 2009 3036–2009) received in the Office of the President of the Senate on July 8, 2009. Chairman of the Council of the District of Columbia EC–2111. Report on D.C. Act 18–104, ‘‘WMATA Compact Consist- Acting Director, Office of Personnel Management ency Temporary Amendment Act of 2009.’’ EC–2298. Report of a rule entitled ‘‘Prevailing Rate Systems; Abol- ishment of Santa Clara, California, as a Nonappropriated Fund District of Columbia Auditor Federal Wage System Wage Area’’ (RIN3206–AL74) received in EC–2112. Report entitled ‘‘Letter Report: Audit of Advisory Neigh- the Office of the President of the Senate on July 8, 2009. borhood Commission 7A for Fiscal Years 2005 through 2008, as of March 31, 2008.’’ July 15, 2009

July 7, 2009 Director of the Office of Personnel Management EC–2348. Office’s Federal Activities Inventory Reform Act Inventory Chairman of the Council of the District of Columbia Summary as of June 30, 2009. EC–2230. Report on D.C. Act 18–115, ‘‘Withholding of Tax on Lottery Winnings Temporary Act of 2009.’’ Acting Chief Acquisition Officer, General Services Administration, Department of Defense, and National Aeronautics and Space Ad- Chairman of the Council of the District of Columbia ministration EC–2231. Report on D.C. Act 18–116, ‘‘City Market at O Street EC–2349. Report of a rule entitled ‘‘Federal Acquisition Regulation; Project Financing Clarification Act of 2009.’’ Federal Acquisition Circular 2005–35; Introduction’’ (Docket No. FAR2005–35) received in the Office of the President of the Senate Chairman of the Council of the District of Columbia on July 13, 2009. EC–2232. Report on D.C. Act 18–117, ‘‘DCPL Procurement Tem- porary Amendment Act of 2009.’’ July 21, 2009

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–2233. Report on D.C. Act 18–118, ‘‘Day Care Facility Temporary EC–2361. Report on D.C. Act 18–123, ‘‘Processing Sales Tax Clari- Act of 2009.’’ fication Act of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–2234. Report on D.C. Act 18–122, ‘‘Adoption and Safe Families EC–2362. Report on D.C. Act 18–124, ‘‘National Law Enforcement Amendment Act of 2009.’’ Museum Sales and Use Tax Credit Act of 2009.’’

Deputy Secretary of Defense Chairman of the Council of the District of Columbia EC–2235. Semi-Annual Report of the Inspector General from October EC–2363. Report on D.C. Act 18–125, ‘‘Records Access Amendment 1, 2008 through March 31, 2009. Act of 2009.’’

144

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000150 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS July 21, 2009—Continued July 24, 2009

Chairman of the Council of the District of Columbia Director, Strategic Human Resources Policy, Office of Personnel Man- EC–2364. Report on D.C. Act 18–126, ‘‘Raze Permit Community agement Notification Amendment Act of 2009.’’ EC–2435. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefi- nition of the New Haven-Hartford and New London, Connecticut, Chairman of the Council of the District of Columbia Appropriated Fund Federal Wage System Wage Areas’’ (RIN3206– EC–2365. Report on D.C. Act 18–127, ‘‘Citizen-Service Programs AL83) received in the Office of the President of the Senate on Amendment Act of 2009.’’ July 22, 2009.

Chairman of the Council of the District of Columbia Director, Strategic Human Resources Policy, Office of Personnel Man- EC–2366. Report on D.C. Act 18–128, ‘‘Child Development Center agement Directors Relocation Fairness Clarification Temporary Amendment EC–2436. Report of a rule entitled ‘‘Recruitment and Selection Act of 2009.’’ through Competitive Examination’’ (RIN3206–AL13) received in the Office of the President of the Senate on July 22, 2009. Chairman of the Council of the District of Columbia EC–2367. Report on D.C. Act 18–133, ‘‘Transportation Infrastructure General Counsel and Senior Policy Advisor, Office of Management Improvements GARVEE Bond Financing Act of 2009.’’ and Budget, Executive Office of the President EC–2437. Report relative to action on a nomination for the position Chairman of the Council of the District of Columbia of Deputy Director for Management, received in the Office of EC–2368. Report on D.C. Act 18–134, ‘‘Anacostia River Clean Up the President of the Senate on July 17, 2009. and Protection Act of 2009.’’ Inspector General, Department of Commerce Chairman of the Council of the District of Columbia EC–2438. Semi-Annual Report of the Inspector General for the period EC–2369. Report on D.C. Act 18–135, ‘‘Clean and Affordable Energy from October 1, 2008 through March 31, 2009. Fund Balance Temporary Amendment Act of 2009.’’ July 29, 2009 Chairman of the Council of the District of Columbia EC–2370. Report on D.C. Act 18–136, ‘‘Neighborhood Development District of Columbia Auditor Tax Deferral Temporary Act of 2009.’’ EC–2517. Report entitled ‘‘Letter Report: Sufficiency Certification for the Washington Convention Center Authority’s Projected Reve- Director, Office of Personnel Management nues and Excess Reserve to Meet Projected Operating and Debt EC–2371. Office’s report on Federal agencies’ use of the physicians Service Expenditures and Reserve Requirements for Fiscal Year comparability allowance (PCA) program. 2010.’’ Senior Official, Office of Inspector General, Federal Housing Finance Chairman, Council of the District of Columbia Agency EC–2518. Report on D.C. Act 18–137, ‘‘Boys and Girls Club of EC–2372. Semi-Annual Report of the Inspector General for the period Greater Washington Property Acquisition Temporary Act of 2009’’ from October 1, 2008 through March 31, 2009. received in the Office of the President of the Senate on July 27, 2009.’’ Inspector General, Department of Commerce EC–2373. Semi-Annual Report of the Inspector General for the period Chairman, Council of the District of Columbia from October 1, 2008 through March 31, 2009. EC–2519. Report on D.C. Act 18–139, ‘‘Closing of a Paper Alley in Square 5401, S.O. 07–121, Act of 2009’’ received in the Office July 23, 2009 of the President of the Senate on July 27, 2009.

Assistant Attorney General, Office of Legislative Affairs, Department Director, Office of Personnel Management of Justice EC–2520. Annual Privacy Activity Report for 2008.’’ EC–2410. Annual reports relative to the category rating system for the Department of Justice. Chairman, Council of the District of Columbia EC–2521. Report on D.C. Act 18–138, ‘‘Commission on Uniform Chief Privacy Officer, Department of Homeland Security State Laws Appointment Authorization Temporary Act of 2009’’ EC–2411. Report entitled ‘‘Privacy Office Third Quarter Fiscal Year received in the Office of the President of the Senate on July 2009 Report to Congress.’’ 27, 2009. District of Columbia Auditor September 8, 2009 EC–2412. Report entitled ‘‘Fiscal Year 2008 Annual Report on Advi- sory Neighborhood Commissions.’’ President of the United States EC–2727. Report relative to an alternative plan for pay increases for civilian Federal employees covered by the General Schedule and certain other pay systems in January 2010.

145

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000151 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS September 8, 2009—Continued Chairman of the Council of the District of Columbia EC–2858. Report on D.C. Act 18–163, ‘‘Bloomingdale Court Alley Chairman of the National Transportation Safety Board Designations Act of 2009.’’ EC–2728. Report entitled ‘‘Fiscal Year 2008 Annual Report on the Notification and Federal Employee Antidiscrimination and Retalia- District of Columbia Auditor tion Act of 2002.’’ EC–2859. Report entitled ‘‘Examination of the 2008 Summer Youth Employment Program Contracts.’’ Secretary of Transportation EC–2729. Semi-Annual Report of the Inspector General for the period District of Columbia Auditor from October 1, 2008 through March 31, 2009. EC–2860. Report entitled, ‘‘Audit of the Department of Employment Service’s 2008 Summer Youth Employment Program.’’ Director, Strategic Human Resources Policy Division, Office of Per- sonnel Management Solicitor, Federal Labor Relations Authority EC–2730. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefi- EC–2861. Report relative to action on a nomination for the position nition of the Boise, ID and Utah Appropriated Fund Federal Wage of General Counsel, Federal Labor Relations Authority received System Wage Areas’’ (RIN3206–AL82) as received during adjourn- in the Office of the President of the Senate on August 5, 2009. ment of the Senate in the Office of the President of the Senate on August 31, 2009. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, Director, Strategic Human Resources Policy Division, Office of Per- and National Aeronautics and Space Administration sonnel Management EC–2862. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–2731. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefi- Federal Acquisition Circular 2005–36’’ (FAC 2005–36) as received nition of the Lake Charles-Alexandria and New Orleans, LA Appro- during adjournment of the Senate in the Office of the President priated Fund Federal Wage System Wage Areas’’ (RIN3206–AL81) of the Senate on August 18, 2009. as received during adjournment of the Senate in the Office of the President of the Senate on August 31, 2009. Solicitor, Federal Labor Relations Authority EC–2869. Report relative to a nomination for the position of General Director, Strategic Human Resources Policy Division, Office of Per- Counsel, Federal Labor Relations Authority received in the Office sonnel Management of the President of the Senate on August 5, 2009. EC–2732. Report of a rule entitled ‘‘Time-in-Grade Eliminated’’ (RIN3206–AL18) as received during adjournment of the Senate Director, Office of Personnel Management in the Office of the President of the Senate on August 31, 2009. EC–2870. Report entitled ‘‘Federal Student Loan Repayment Program Calendar Year 2008.’’ Director, Strategic Human Resources Policy Division, Office of Per- sonnel Management September 14, 2009 EC–2733. Report of a rule entitled ‘‘Noncompetitive Appointment of Certain Military Spouses’’ (RIN3206–AL73) as received during Chairman of the Council of the District of Columbia adjournment of the Senate in the Office of the President of the EC–2886. Report on D.C. Act 18–164, ‘‘Modifications to the Perma- Senate on August 31, 2009. nent System of Highways and Designation of Water Lily Lane, N.E., and Cassell Place, N.E., S.O. 07–3090, and Transfer of Juris- September 10, 2009 diction of Portions of Parcel 170/27 and Parcel 170/28, Act of 2009.’’ Chairman of the Council of the District of Columbia EC–2852. Report on D.C. Act 18–157, ‘‘Quick Payment Amendment Chairman of the Council of the District of Columbia Act of 2009.’’ EC–2887. Report on D.C. Act 18–165, ‘‘KIPP DC Douglass Property Tax Exemption Act of 2009.’’ Chairman of the Council of the District of Columbia EC–2853. Report on D.C. Act 18–158, ‘‘Debarment and Suspension Chairman of the Council of the District of Columbia Procedures Amendment Act of 2009.’’ EC–2888. Report on D.C. Act 18–166, ‘‘Closing of a Portion of the Public Alley in Square 2892, S.O. 08–6440, Act of 2009.’’ Chairman of the Council of the District of Columbia EC–2854. Report on D.C. Act 18–159, ‘‘Placement of Orders with Chairman of the Council of the District of Columbia District Departments, Offices, and Agencies Amendment Act of EC–2889. Report on D.C. Act 18–167, ‘‘Vending Regulation Act 2009.’’ of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–2855. Report on D.C. Act 18–160, ‘‘Procurement Practices EC–2890. Report on D.C. Act 18–168, ‘‘Closing of a Public Alley Amendment Act of 2009.’’ in Square 5928, S.O. 08–4393, Act of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–2856. Report on D.C. Act 18–161, ‘‘Enhanced Security at Gas EC–2891. Report on D.C. Act 18–169, ‘‘University of the District Stations Amendment Act of 2009.’’ of Columbia Expansion Temporary Act of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–2857. Report on D.C. Act 18–162, ‘‘Commercial Curbside Load- EC–2892. Report on D.C. Act 18–170, ‘‘Council Cable Autonomy ing Zone Implementation Act of 2009.’’ and Control Temporary Amendment Act of 2009.’’

146

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000152 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS September 14, 2009—Continued October 5, 2009

Chairman of the Council of the District of Columbia Chief Counsel, Federal Emergency Management Agency, Department EC–2893. Report on D.C. Act 18–171, ‘‘Stimulus Accountability of Homeland Security Temporary Act of 2009.’’ EC–3243. Report of a rule entitled ‘‘Flood Mitigation Grants and Hazard Mitigation Planning’’ (RIN1660–AA36) received on Sep- Chairman of the Council of the District of Columbia tember 28, 2009. EC–2894. Report on D.C. Act 18–179, ‘‘District Land Disposition Amendment Act of 2009.’’ Chief Privacy Officer, Department of Homeland Security EC–3244. Report entitled ‘‘Privacy Office Annual Report to Con- Chairman of the Council of the District of Columbia gress.’’ EC–2895. Report on D.C. Act 18–180, ‘‘District Land Disposition Temporary Amendment Act of 2009.’’ District of Columbia Auditor EC–3245. Report entitled ‘‘Audit of Advisory Neighborhood Commis- Chairman of the Council of the District of Columbia sion 8E for Fiscal Years 2006 through 2009, as of March 31, EC–2896. Report on D.C. Act 18–185, ‘‘New Convention Center 2009.’’ Hotel Amendment Act of 2009.’’ District of Columbia Auditor Chairman of the Council of the District of Columbia EC–3246. Report entitled ‘‘Audit of Advisory Neighborhood Commis- EC–2897. Report on D.C. Act 18–189, ‘‘Omnibus Public Safety and sion 2A for Fiscal Years 2007 through 2009, as of March 31, Justice Amendment Act of 2009.’’ 2009.’’ District of Columbia Auditor September 16, 2009 EC–3247. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 3F for Fiscal Years 2007 through 2009, as of March 31, District of Columbia Auditor 2009.’’ EC–2981. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 8C for Fiscal Years 2007 through 2009, as of March 31, District of Columbia Auditor 2009. EC–3248. Report entitled ‘‘Audit of Advisory Neighborhood Commis- sion 7E for Fiscal Years 2006 through 2009, as of March 31, Solicitor, Federal Labor Relations Authority 2009.’’ EC–2982. Report relative to action on a nomination for the position of General Counsel, Federal Labor Relations Authority received Acting Officer for Civil Rights and Civil Liberties, Department of in the Office of the President of the Senate on September 10, Homeland Security 2009. EC–3249. Report entitled ‘‘U.S. Department of Homeland Security’s Office for Civil Rights and Civil Liberties Second Quarter Fiscal September 21, 2009 Year 2009 Report to Congress.’’

District of Columbia Auditor Archivist of the United States, National Archives and Records Admin- EC–3072. Report entitled ‘‘Audit of Advisory Neighborhood Commis- istration sion 1D for Fiscal Years 2006 through 2009, as of March 31, EC–3250. Report of a rule entitled ‘‘NARA Facility Locations and 2009.’’ Hours’’ (RIN3095–AB61) received in the Office of the President of the Senate on September 24, 2009. District of Columbia Auditor EC–3073. Report entitled ‘‘Letter Report: Responses to Specific Ques- Director of Communications and Legislative Affairs, Equal Employ- tions Regarding the Department of Housing and Community Devel- ment Opportunity Commission opment’s Home Purchase Assistance Program.’’ EC–3251. An annual report relative to the federal workforce for fiscal year 2008. District of Columbia Auditor EC–3074. Report entitled ‘‘Audit of Advisory Neighborhood Commis- October 7, 2009 sion 3E for Fiscal Years 2007 through 2009, as of March 31, 2009.’’ Auditor of the District of Columbia EC–3282. Report relative to the People’s Counsel Agency Fund for Chairman, Merit Systems Protection Board Fiscal Year 2004. EC–3075. Report entitled ‘‘Managing for Engagement—Communica- tion, Connection, and Courage.’’ Auditor of the District of Columbia EC–3283. Report relative to the People’s Counsel Agency Fund for Director, Office of Personnel Management Fiscal Year 2003. EC–3076. Report entitled ‘‘Status of Telework in the Federal Govern- Director, Strategic Human Resources Policy Division, Office of Per- ment.’’ sonnel Management EC–3284. Report of a rule entitled ‘‘General Schedule Locality Pay Areas’’ (RIN3206–AL27) received in the Office of the President of the Senate on October 1, 2009.

147

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000153 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS October 14, 2009 Chairman of the Council of the District of Columbia EC–3446. Report on D.C. Act 18–203, ‘‘District Residency RIF Pro- Chief of the Border Security Regulations Branch, Customs and Border tection Temporary Amendment Act of 2009.’’ Protection, Department of Homeland Security EC–3347. Report of a rule entitled ‘‘Technical Correction to Remove Chairman of the Council of the District of Columbia Obsolete Compliance Date Provisions from Electronic Cargo Infor- EC–3447. Report on D.C. Act 18–204, ‘‘Medical Insurance Empower- mation Regulations’’ (CPB Dec. 09–39) received in the Office ment Surplus Review Temporary Amendment Act of 2009.’’ of the President of the Senate on October 6, 2009. Chairman of the Council of the District of Columbia Acting Archivist of the United States, National Archives and Records EC–3448. Report on D.C. Act 18–205, ‘‘Unemployment Compensa- Administration tion Administrative Modernization Temporary Amendment Act of EC–3348. Report relative to the Administration’s Fiscal Year 2009 2009.’’ Commercial Activities Inventory and Inherently Governmental In- ventory. Chairman of the Council of the District of Columbia EC–3449. Report on D.C. Act 18–206, ‘‘Unemployment Compensa- Auditor of the District of Columbia tion Additional Benefits Program Temporary Amendment Act of EC–3349. Report entitled ‘‘Auditor’s Certification Review of the Ac- 2009.’’ curacy of Initiatives and Key Performance Indicators Set Forth in the Department of Consumer and Regulatory Affair’s Fiscal October 29, 2009 Year 2008 Performance Accountability Report.’’ General Counsel, Federal Retirement Thrift Investment Board October 15, 2009 EC–3508. Report of a proposed rule entitled ‘‘Uniformed Services Accounts; Death Benefits; Court Orders and Legal Processes Affect- Chairman of the Board, Pension Benefit Guaranty Corporation ing Thrift Savings Plan Accounts; Thrift Savings Plan’’ (5 CFR EC–3414. Semi-Annual Report of the Inspector General for the period Parts 1604, 1641, 1653, and 1690) received in the Office of the from October 1, 2008 through March 31, 2009. President of the Senate on October 22, 2009.

Chief Privacy Officer, Department of Homeland Security Director, Office of Management and Budget, Executive Office of EC–3415. Report entitled ‘‘Privacy Office Fourth Quarter Fiscal Year the President 2009 Report to Congress.’’ EC–3509. Report entitled ‘‘Statistical Programs of the United States Government: Fiscal Year 2010.’’ October 22, 2009 October 30, 2009 Chairman, Merit Systems Protection Board Chairman of the Council of the District of Columbia EC–3439. Report entitled ‘‘Addressing Poor Performance and the EC–3523. Report on D.C. Act 18–216, ‘‘Personal Mobility Device Law.’’ for Persons with Disabilities Temporary Amendment Act of 2009.’’

Senior Procurement Executive, General Services Administration, De- Chairman of the Council of the District of Columbia partment of Defense and National Aeronautics and Space Adminis- EC–3524. Report on D.C. Act 18–217, ‘‘Reinstated Nonprofit Cor- tration poration Contract Ratification Temporary Amendment Act of EC–3440. Report of a rule entitled ‘‘Federal Acquisition Regulation; 2009.’’ Federal Acquisition Circular 2005–37’’ received in the Office of the President of the Senate on October 16, 2009. Chairman of the Council of the District of Columbia EC–3525. Report on D.C. Act 18–218, ‘‘University of the District Chairman of the Council of the District of Columbia of Columbia Board of Trustees Quorum Temporary Amendment EC–3441. Report on D.C. Act 18–190, ‘‘Loree H. Murray Way Des- Act of 2009.’’ ignation Act of 2009.’’ Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–3526. Report on D.C. Act 18–219, ‘‘University of District of EC–3442. Report on D.C. Act 18–191, ‘‘Heat Wave Safety Temporary Columbia Procurement Authority Temporary Amendment Act of Amendment Act of 2009.’’ 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–3443. Report on D.C. Act 18–192, ‘‘Residential Aid Discount EC–3527. Report on D.C. Act 18–220, ‘‘Private Fire Hydrant Respon- Subsidy Stabilization Temporary Act of 2009.’’ sibility Temporary Act of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–3444. Report on D.C. Act 18–201, ‘‘Pension Vesting Amendment EC–3528. Report on D.C. Act 18–221, ‘‘Public Assistance Amend- Act of 2009.’’ ment Act of 2009.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–3445. Report on D.C. Act 18–202, ‘‘National Guard Morale, EC–3529. Report on D.C. Act 18–222, ‘‘Unemployment Compensa- Welfare and Recreation Act of 2009.’’ tion Extended Benefits Amendment Act of 2009.’’

148

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000154 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS October 30, 2009—Continued Broadcasting Board of Governors EC–3761. Board’s Performance and Accountability Report for fiscal Chairman of the Council of the District of Columbia year 2009. EC–3530. Report on D.C. Act 18–223, ‘‘Studio Theatre Housing Property Tax Exemption and Equitable Tax Relief Act of 2009.’’ Federal Co-Chair, Appalachian Regional commission EC–3762. Semiannual Report, as amended, of the Inspector General Chairman of the Council of the District of Columbia for the period from April 1, 2009, through September 30, 2009. EC–3531. Report on D.C. Act 18–224, ‘‘Kelsey Gardens Redevelop- ment Project Real Property Limited Tax Abatement Assistance Act Secretary, Department of Housing and Urban Development of 2009.’’ EC–3763. Department’s Performance and Accountability Report for fiscal year 2009. Chairman of the Council of the District of Columbia EC–3532. Report on D.C. Act 18–225, ‘‘Chemotherapy Pill Coverage Secreatry of Transportation Act of 2009.’’ EC–3764. Department’s Performance and Accountability Report for fiscal year 2009. November 3, 2009 December 2, 2009 Chairman, Board of Governors of the Federal Reserve System EC–3554. Inspector General’s Semiannual Report for the six-month Secretary of the Interior period ending September 30, 2009. EC–3827. Office of Inspector General’s Semiannual Report to Con- gress for the period of April 1, 2009 through September 30, 2009. November 5, 2009 Acting Chief Financial Officer, Department of Homeland Security Chairman, Merit Systems Protection Board EC–3828. Department’s Annual Financial Report for Fiscal Year EC–3597. Report entitled ‘‘Job Simulations: Trying Out for a Federal 2009. Job.’’ Chair, U.S. Election Assistance Commission November 10, 2009 EC–3829. Commission’s Fiscal Year 2009 Annual Financial Report.

Chairman of the Council of the District of Columbia Director, National Science Foundation EC–3624. Report on D.C. Act 18–229, ‘‘Anacostia Business Improve- EC–3830. URL address for the Agency’s Financial Report, Annual ment District Amendment Act of 2009.’’ Performance Report, and Performance Highlight Report.

November 17, 2009 President, Federal Financing Bank EC–3831. Bank’s Annual Report for Fiscal Year 2009. Director, Congressional Affairs, Federal Election Commission EC–3651. Report entitled ‘‘Federal Election Commission 2009 Per- Chairman, Merit Systems Protection Board formance and Accountability Report.’’ EC–3832. Report entitled ‘‘As Supervisors Retire: An Opportunity Acting Director, Pension Benefit Guaranty Corporation to Reshape Organizations.’’ EC–3652. Corporation’s Annual Management Report for fiscal year 2009. Chairman, Federal Communications Commission EC–3833. Commission’s Fiscal Year 2009 Agency Financial Report. November 20, 2009 Board Members, Railroad Retirement Board Deputy Archivist, National Archives and Records Administration EC–3834. Report entitled ‘‘Railroad Retirement Board’s Performance EC–3756. Commission’s Performance and Accountability Report for and Accountability Report for Fiscal Year 2009.’’ fiscal year 2009. Secretary of Veterans Affairs Chairman, Federal Energy Regulatory Commission EC–3835. Office of Inspector General’s Semiannual Report for the EC–3757. Commission’s Performance and Accountability Report for period of April 1, 2009 through September 30, 2009. fiscal year 2009. Chairman, Railroad Retirement Board Chairman, U.S. Nuclear Regulatory Commission EC–3836. Office of Inspector General’s Semiannual Report for the EC–3758. Commission’s Performance and Accountability Report for period of April 1, 2009 through September 30, 2009. fiscal year 2009. Secretary of Health and Human Services Acting Director, Office of Personnel Management EC–3837. Department of Health and Human Services Office of In- EC–3759. Report entitled ‘‘Agency Financial Report, Fiscal Year spector General’s Semiannual Report for the period of April 1, 2009.’’ 2009 though September 30, 2009.

Chairman, U.S. International Trade Commission Administrator, General Services Administration EC–3760. Commission’ Performance and Accountability Report for EC–3838. Agency’s Office of Inspector General’s Semiannual Report fiscal year 2009. for the period of April 1, 2009 through September 30, 2009.

149

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000155 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS December 2, 2009—Continued December 7, 2009

Acting Chief Executive Officer, Corporation for National and Commu- General Counsel of the U.S. Trade and Development Agency nity Service EC–3950. Report relative to the report of a nomination in the position EC–3839. Corporation’s Office of Inspector General’s Semiannual of Director of the U.S. Trade and Development Agency. Report for the period of April 1, 2009 through September 30, 2009. Secretary of Education EC–3951. Report on the Department’s Semiannual Report to Congress Secretary of Labor on Audit Follow-Up for the period of April 1, 2009, through EC–3840. Office of Inspector General’s Semiannual Report for the September 30, 2009. period of April 1, 2009 through September 30, 2009. Director of Communications and Legislative Affairs, Equal Employ- General Counsel, National Labor Relations Board ment Opportunity Commission EC–3841. Office of Inspector General’s Semiannual Report for the EC–3952. Commission’s Performance and Accountability Report for period of April 1, 2009 through September 30, 2009. fiscal year 2009.

Chairman, Federal Trade Commission Attorney General, Department of Justice EC–3842. Office of Inspector General’s Semiannual Report for the EC–3953. Attorney General’s Semiannual Management Report and period of April 1, 2009 through September 30, 2009. the Semiannual Report of the Inspector General for the period from April 1, 2009, through September 30, 2009. December 3, 2009 Inspector General of the Department of Energy President of United States EC–3954. Office of Inspector General’s Semiannual Report for the EC–3871. Report relative to an alternative plan for pay increases period of April 1, 2009 through September 30, 2009. for civilian Federal employees covered by the General Schedule and certain other pay systems in January 2010. Secretary of the Department of the Treasury EC–3955. Office of Inspector General’s Semiannual Report and the Director, Office of Management and Budget, Executive Office of Treasury Inspector General for Tax Administration’s Report for the President the period of April 1, 2009 through September 30, 2009. EC–3872. Report relative to unvouchered expenditures. Administrator of the National Aeronautics and Space Administration Chairman of the Council of the District of Columbia EC–3956. Office of Inspector General’s Semiannual Report for the EC–3873. Report on D.C. Act 18–233, ‘‘Neighborhood Supermarket period of April 1, 2009 through September 30, 2009. Tax Relief Clarification Temporary Act of 2009.’’ Acting Administrator of the U.S. Agency for International Develop- Chairman of the Council of the District of Columbia ment EC–3874. Report on D.C. Act 18–232, ‘‘First Congregational United EC–3957. Office of Inspector General’s Semiannual Report for the Church of Christ Property Tax Abatement Temporary Act of 2009.’’ period of April 1, 2009 through September 30, 2009. Chairman of the Council of the District of Columbia Chief of the Border Security Regulations Branch, Customs and Border EC–3875. Report on D.C. Act 18–231, ‘‘Police and Firefighter Post- Protection, Department of Homeland Security Retirement Health Benefits Temporary Amendment Act of 2009.’’ EC–3958. Report of a rule entitled ‘‘Technical Amendments to List Acting Director, U.S. Trade and Development Agency of CBP Preclearance Offices in Foreign Countries: Addition of EC–3876. Agency’s Performance and Accountability Report for fiscal Halifax, Canada and Shannon, Ireland’’ (CBP Dec. 09–45) received year 2009. in the Office of the President of the Senate on December 3, 2009.

Chairman, Securities and Exchange Commission December 10, 2009 EC–3877. Office of Inspector General’s Semiannual Report for the period of April 1, 2009, through September 30, 2009. Chairman of the Council of the District of Columbia EC–3975. Report on D.C. Act 18–238. ‘‘Omnibus Election Reform Chairman, National Endowment for the Arts Amendment Act of 2009.’’ EC–3878. Office of Inspector General’s Semiannual Report as well as the Chairman’s Report on Final Action for the period of April Chairman of the Council of the District of Columbia 1, 2009, through September 30, 2009. EC–3976. Report on D.C. Act 18–239. ‘‘Hospital and Medical Serv- ices Corporation Regulatory Amendment Act of 2009.’’ Administrator, National Aeronautics and Space Administration EC–3879. Administration’s Performance and Accountability Report Director, Office of Personnel Management for fiscal year 2009. EC–3977. Semiannual Report of the Inspector General for the period from April 1, 2009, through September 30, 2009. Chairman, Board of Governors, U.S. Postal Service EC–3880. Semiannual Report on the Audit, Investigative, and Security Director, Congressional Affairs, Federal Election Commission Activities of the U.S. Postal Service for the period of April 1, EC–3978. Semiannual Report of the Inspector General for the period 2009 through September 30, 2009. from April 1, 2009, through September 30, 2009.

150

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000156 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS December 10, 2009—Continued Chief of the Border Security Regulations Branch, Customs and Border Protection, Department of Homeland Security Secretary of Education EC–4164. Report of a rule entitled ‘‘Importer Security Filing and EC–3979. Report entitled ‘‘Fiscal Year 2009 Agency Financial Re- Additional Carrier Requirements; Correction’’ (RIN1651–AA70) re- port.’’ ceived in the Office of the President of the Senate on December 17, 2009. Acting Chief Executive Officer, Millennium Challenge Corporation EC–3980. Semiannual Report of the Inspector General for the period Assistant Secretary, Bureau of Political-Military Affairs, Department from April 1, 2009, through September 30, 2009. of State EC–4165. Uniform Resource Locator (URL) for a report relative December 11, 2009 to the FY2009 Agency Financial Report.

Secretary, Department of Agriculture Secretary of the Department of Energy EC–3991. Semiannual Report of the Inspector General for the period EC–4166. Report of a rule entitled ‘‘Fiscal Year 2009 Agency Finan- from April 1, 2009, through September 30, 2009. cial Report.’’

Acting Chairman, Equal Employment Opportunity Commission January 20, 2010 EC–3992. Semiannual Report of the Inspector General for the period from April 1, 2009, through September 30, 2009. Director, Center for Employee and Family Support Policy, Office of Personnel Management Assistant Deputy Associate Administrator for Acquisition Policy, Gen- EC–4199. Report of a rule entitled ‘‘Continuation of Eligibility for eral Services Administration, Department of Defense and National Certain Civil Service Benefits for Former Federal Employees of Aeronautics and Space Administration the Civilian Marksmanship Program’’ (RIN3206–AJ55) received in EC–3993. Report of a rule entitled ‘‘Federal Acquisition Regulation; the Office of the President of the Senate on December 22, 2009. Federal Acquisition Circular 2005–38’’ received in the Office of Chairman of the Council of the District of Columbia the President of the Senate on December 9, 2009. EC–4200. Report on D.C. Act 18–138, ‘‘Initiative Measure No. 59, Legalization of Marijuana for Medical Treatment Initiative of December 21, 2009 1999.’’

Chairman, Securities and Exchange Commission Inspector General, Department of Commerce EC–4136. Report relative to the inventory of activities for fiscal EC–4201. Semi-Annual Report of the Inspector General for the period year 2009 under the FAIR Act. from April 1 through September 30, 2009.

Inspector General, General Services Administration Administrator, Environmental Protection Agency EC–4137. General Services Administration’s Office of Inspector Gen- EC–4202. Agency’s Performance and Accountability Report for fiscal eral’s Semiannual Report for the period of April 1, 2009 through year 2009. September 30, 2009. Assistant Secretary for Congressional and Legislative Affairs, Depart- Deputy Secretary of Defense ment of Veterans Affairs EC–4138. Department’s Office of Inspector General’s Semiannual Re- EC–4203. Department’s Performance and Accountability Report for port for the period of April 1, 2009 through September 30, 2009. fiscal year 2009.

December 23, 2009 Chairman of the Council of the District of Columbia EC–4206. Report on D.C. Act 18–248, ‘‘Religious Freedom and Civil Director, Strategic Human Resources Policy Division, Office of Per- Marriage Equality Amendment of 2009.’’ sonnel Management EC–4161. Report of a rule entitled ‘‘Adverse Actions’’ (RIN3206– January 21, 2010 AL39) received in the Office of the President of the Senate on December 17, 2009. Chairman of the Council of the District of Columbia EC–4207. Report on D.C. Act 18–243, ‘‘Waterfront Park at the Yards Director, Strategic Human Resources Policy Division, Office of Per- Act of 2009.’’ sonnel Management Chairman of the Council of the District of Columbia EC–4162. Report of a rule entitled ‘‘Training; Supervisory, Manage- EC–4208. Report on D.C. Act 18–244, ‘‘F Street, N.W., Downtown ment, and Executive Development’’ (RIN3206–AL75) received in Retail Priority Area Clarification Amendment Act of 2009.’’ the Office of the President of the Senate on December 17, 2009. Chairman of the Council of the District of Columbia Director, Strategic Human Resources Policy Division, Office of Per- EC–4209. Report on D.C. Act 18–245, ‘‘Affordable Housing For- sonnel Management Sale and Rental Distribution Amendment Act of 2009.’’ EC–4163. Report of a rule entitled ‘‘Examining System’’ (RIN3206– AL51) received in the Office of the President of the Senate on Chairman of the Council of the District of Columbia December 17, 2009. EC–4210. Report on D.C. Act 18–242, ‘‘Unused Pharmaceutical Safe Disposal Act of 2009.’’

151

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000157 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS January 21, 2010—Continued Acting Director of Infrastructure Security Compliance, National Pro- tection and Programs Directorate, Department of Homeland Security Chairman of the Council of the District of Columbia EC–4226. report of a rule entitled ‘‘Appendix to Chemical Facility EC–4211. Report on D.C. Act 18–246, ‘‘Income Tax Joint Filing Anti-Terrorism Standards’’ (RIN1601–AA41) as received during ad- Clarification Act of 2009.’’ journment of the Senate in the Office of the President of the Senate on January 8, 2010. Chairman of the Council of the District of Columbia EC–4212. Report on D.C. Act 18–247, ‘‘Cooperative Housing Asso- President of the United States ciation Economic Interest Recordation Tax Temporary Amendment EC–4281. D.C. Code 1–204.34(d)(1), in accordance with, and to effec- Act of 2009.’’ tuate, the District of Columbia Judicial Nomination Commission’s nomination of Milton C. Lee, Jr. to be an Associate Judge of Chairman of the Council of the District of Columbia the Superior Court of the District of Columbia. EC–4213. Report on D.C. Act 18–261, ‘‘Homeland Security and Emergency Management Agency Use of Video Surveillance Chair of the District of Columbia Judicial Nomination Commission Amendment Act of 2009.’’ EC–4282. D.C. Code 1–204.34(d)(1), the nomination of Milton C. Chairman of the Council of the District of Columbia Lee, Jr. to be an Associate Judge for the Superior Court of the District of Columbia. EC–4214. Report on D.C. Act 18–262, ‘‘Private Adoption Fee Tem- porary Amendment Act of 2009.’’ January 26, 2010 General Counsel, Office of Government Ethics EC–4215. Report relative to competitions initiated or conducted in Chief of the Trade and Commercial Regulations Branch, Customs fiscal year 2009. and Border Protection, Department of Homeland Security EC–4483. Report of a rule entitled ‘‘Remote Location Filing’’ Secretary of the American Battle Monuments Commission (RIN1505–AB20) received during adjournment of the Senate in EC–4216. Commission’s annual report for fiscal year 2009. the Office of the President of the Senate on January 5, 2010.

Secretary of the American Battle Monuments Commission Chairman of the Council of the District of Columbia EC–4217. Commission’s Fiscal Year 2010–2015 Strategic Plan. EC–4484. Report on D.C. Act 18–255, ‘‘Fiscal Year 2010 Budget Support Act of 2009.’’ President of the James Madison Memorial Foundation EC–4218. Foundation’s annual report for the year ending September Chairman of the Council of the District of Columbia 30, 2009. EC–4485. Report on D.C. Act 18–263, ‘‘Public Land Surplus Stand- ards Amendment.’’ Inspector General of the Department of Energy EC–4219. Office of Inspector General’s Semiannual Report for the Chairman of the Council of the District of Columbia period of April 1, 2009 through September 30, 2009. EC–4486. Report on D.C. Act 18–264, ‘‘Fire Alarm Notice and Ten- ant Fire Safety Amendment Act of 2009.’’ Chairman of the Federal Election Commission EC–4220. Report relative to the Commission’s competitive sourcing Chairman of the Council of the District of Columbia efforts during fiscal year 2009. EC–4487. Report on D.C. Act 18–265, ‘‘Whistleblower Protection Amendment Act of 2009.’’ Grants Management Officer, Management Directorate, Department of Homeland Security Chairman of the Council of the District of Columbia EC–4221. report of a rule entitled ‘‘Department of Homeland Security EC–4488. Report on D.C. Act 18–266, ‘‘Prescription Drug Dispensing Implementation of OMB Guidance on Nonprocurement Debarment Practices Reform Act of 2009.’’ and Suspension’’ as received during adjournment of the Senate in the Office of the President of the Senate on January 8, 2010. Chairman of the Council of the District of Columbia EC–4489. Report on D.C. Act 18–267, ‘‘Disclosure of Information Chairman of the Federal Trade Commission to the Council Amendment Act of 2009.’’ EC–4222. Commission’s Performance and Accountability Report for fiscal year 2009. Chairman of the Council of the District of Columbia EC–4490. Report on D.C. Act 18–268, ‘‘Fiscal Year 2010 Limited Executive Director of the Consumer Product Safety Commission Grant-Making Authority Clarification Temporary Act of 2009.’’ EC–4223. Report relative to the Commission’s annual FAIR Act In- ventory Summary for fiscal year 2009. Chairman of the Council of the District of Columbia EC–4491. Report on D.C. Act 18–269, ‘‘African American Civil Commissioner of the Social Security Administration War Memorial Freedom Foundation, Inc. African-American Civil EC–4224. Semiannual Report of the Inspector General for the period from April 1, 2009, through September 30, 2009. War Museum Approval Temporary Act of 2009.’’

Chief Financial Officer of the Federal Mediation and Conciliation Chairman of the Council of the District of Columbia Service EC–4492. Report on D.C. Act 18–270, ‘‘Retirement Incentive Tem- EC–4225. Report relative to financial integrity for fiscal year 2009. porary Amendment Act of 2009.’’

152

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000158 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS January 26, 2010—Continued Chairman of the Council of the District of Columbia EC–4740. Report on D.C. Act 18–291, ‘‘Affordable Housing Opportu- Chairman of the Council of the District of Columbia nities Residential Rental Project Property Tax Exemption and Equi- EC–4493. Report on D.C. Act 18–271, ‘‘Fiscal Year 2010 Income table Real Property Tax Relief Act of 2010.’’ Tax Secured Revenue Bond and General Obligation Bond Issuance Temporary Approval Act of 2009.’’ Chairman of the Council of the District of Columbia EC–4741. Report on D.C. Act 18–292, ‘‘Advisory Neighborhood Auditor of the District of Columbia Commission Vacancy Amendment Act of 2010.’’ EC–4494. Report entitled ‘‘District’s Earmark Process Needs Improve- ment.’’ Chairman of the Council of the District of Columbia EC–4742. Report on D.C. Act 18–293, ‘‘District of Columbia Housing General Counsel, Government and Accountability Office Authority Board of Commissioners Amendment Act of 2010.’’ EC–4495. Report relative to the number of federal agencies that did not fully implement a recommendation made by the Office Chairman of the Council of the District of Columbia in response to a bid protest during fiscal year 2009. EC–4743. Report on D.C. Act 18–295, ‘‘High Technology Commer- Chief Privacy Officer, Department of Homeland Security cial Real Estate Database and Service Providers Tax Abatement EC–4496. Report entitled ‘‘2009 Report to Congress on Data Mining Act of 2010.’’ Technology and Policy.’’ Chairman of the Council of the District of Columbia Secretary of Housing and Urban Development EC–4744. Report on D.C. Act 18–296, ‘‘Hospital and Medical Serv- EC–4497. Semi-Annual Report of the Inspector General for the period ices Corporation Regulatory Temporary Amendment Act of 2010.’’ from April 1, 2009 through September 30, 2009. Chairman of the Council of the District of Columbia President’s Pay Agent EC–4745. Report on D.C. Act 18–297, ‘‘Agreements Between the EC–4498. Report on locality-based comparability payments. District of Columbia and Boys and Girls Club of Greater Wash- ington Temporary Approval Act of 2010.’’ January 27, 2010 Chairman of the Council of the District of Columbia Chairman and Chief Executive Officer, Farm Credit Administration EC–4746. Report on D.C. Act 18–298, ‘‘Prevention of Child Abuse EC–4532. Report relative to the Administration’s compliance with and Neglect Temporary Amendment Act of 2010.’’ the Sunshine Act during calendar year 2009. Chairman of the Council of the District of Columbia General Counsel, Office of Compliance EC–4747. Report on D.C. Act 18–299, ‘‘Abe Pollin City Title Cham- EC–4533. Counsel’s Report on Americans with Disabilities Act In- pionship and Title Trophy Designation Temporary Act of 2010.’’ spections conducted during the 110th Congress. Chairman of the Council of the District of Columbia January 28, 2010 EC–4748. Report on D.C. Act 18–300, ‘‘Executive Grant-Making Authority Limitation Temporary Act of 2010.’’ Deputy Archivist, National Archives and Records Administration EC–4612. Report of a rule entitled ‘‘Photography in Public Exhibit Chairman of the Council of the District of Columbia Space’’ (RIN3095–AB60) received in the Office of the President EC–4749. Report on D.C. Act 18–301, ‘‘Unauthorized Contract Stop of the Senate on January 26. Payment Temporary Act of 2010.’’

February 22, 2010 Chairman of the Council of the District of Columbia EC–4750. Report on D.C. Act 18–302, ‘‘Anacostia River Clean Up Chairman of the Council of the District of Columbia and Protection Clarification Temporary Amendment Act of 2010.’’ EC–4735. Report on D.C. Act 18–286, ‘‘Heights on Georgia Avenue Tax Exemption Act of 2010.’’ Senior Procurement Executive, Office of Acquisition Policy, General Services Administration Chairman of the Council of the District of Columbia EC–4736. Report on D.C. Act 18–287, ‘‘WMATA Compact Amend- EC–4751. Report of a rule entitled ‘‘Rewrite of Part 512, Acquisition ment Act of 2010.’’ of Commercial Items’’ (RIN3090–AI61) received in the Office of the President of the Senate on February 4, 2010. Chairman of the Council of the District of Columbia EC–4737. Report on D.C. Act 18–288, ‘‘State Board of Education Secretary of the Department of Education License Plate Amendment Act of 2010.’’ EC–4752. Department’s Performance and Accountability Report for Fiscal Year 2009. Chairman of the Council of the District of Columbia EC–4738. Report on D.C. Act 18–289, ‘‘51st State Commission Es- Associate Director for Human Resources, Court Services and Offender tablishment Act of 2010.’’ Supervision Agency for the District of Columbia EC–4753. Report relative to the Agency’s use of the Category Rating Chairman of the Council of the District of Columbia system during the period ending July 2008. EC–4739. Report on D.C. Act 18–290, ‘‘Park Place at Petworth, Highland Park, and Highland Park Phase II Economic Development Chairman, Merit Systems Protection Board Act of 2010.’’ EC–4754. Board’s Strategic Plan for Fiscal Years 2010–2015.

153

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000159 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS February 23, 2010 Chairman of the Council of the District of Columbia EC–5011. Report on D.C. Act 18–320, ‘‘Health Care Facilities Im- Director, Office of Communication and Legislative Affairs, Equal Em- provement Amendment Act of 2010.’’ ployment Opportunity Commission EC–4765. Commission’s Annual Sunshine Act Report for 2009. March 10, 2010

Chairman, Merit Systems Protection Board Deputy Archivist, National Archives and Records Administration EC–4766. Report entitled ‘‘Fair and Equitable Treatment: Progress EC–5029. Report of a rule entitled ‘‘Researcher Identification Card’’ Made and Challenges Remaining.’’ (RIN3095–AB59) received in the Office of the President of the February 24, 2010 Senate on March 9, 2010.

Chairman of the Council of the District of Columbia Chairman, Nuclear Regulatory Commission EC–4820. Report on D.C. Act 18–306, ‘‘Department of Small and EC–5030. Commission’s Annual Report of the Administration of the Local Business Development Amendment Act of 2010.’’ Government in the Sunshine Act for Calendar Year 2009.

Chairman of the Council of the District of Columbia Federal Communications Commission EC–4821. Report on D.C. Act 18–307, ‘‘Pre-K Acceleration and Clari- EC–5031. Commission’s fiscal year 2009 Annual Performance Report. fication Temporary Amendment Act of 2010.’’ March 16, 2010 Chairman of the Council of the District of Columbia EC–4822. Report on D.C. Act 18–308, ‘‘Old Morgan School Place, Chairman, Federal Maritime Commission N.W. Renaming Temporary Amendment Act of 2010.’’ EC–5065. Commission’s Fiscal Year 2009 Performance and Account- ability Report. Associate General Counsel for General Law, Department of Homeland Security Chief Privacy Officer, Department of Homeland Security EC–4823. Report relative to a vacancy in the position of Commis- EC–5066. Report entitled ‘‘Privacy Office Fourth Quarter Fiscal Year sioner, U.S. Customs and Border Protection, received in the Office 2009 Report to Congress.’’ of the President of the Senate on February 2, 2010.

Associate General Counsel for General Law, Department of Homeland March 17, 2010 Security EC–4824. Report relative to a vacancy in the position of Deputy Chief of the Trade and Commercial Regulations Branch, Customs Administrator, Federal Emergency Management Agency, received and Border Protection, Department of Homeland Security in the Office of the President of the Senate on February 2, 2010. EC–5083. Report of a rule entitled ‘‘Name Change of Two DHS Components’’ (CBP Dec. 10–03) received in the Office of the March 2, 2010 President of the Senate on March 10, 2010.

Chairman of the Council of the District of Columbia March 23, 2010. EC–4859. Report on D.C. Act 18–294, ‘‘Arthur Capper/Carrollsburg Public Improvements Revenue Bonds Amendment Act of 2010.’’ Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security Board Members, Railroad Retirement Board EC–5169. Report of a rule entitled ‘‘Technical Amendment; Federal EC–4860. Annual report relative to the Board’s compliance with the Emergency Management Agency’s Claims Appeals’’ ((44 CFR Part Sunshine Act during calendar year 2009. 62) (Docket No. FEMA–2009–0009)) received in the Office of the President of the Senate on March 17, 2010. March 8, 2010 Acting Senior Procurement Executive, Office of Acquisition Policy, Auditor of the District of Columbia General Services Administration EC–4962. Report entitled ‘‘District’s Earmark Process Needs Improve- EC–5170. Report of a rule entitled ‘‘Federal Acquisition Regulation; ment.’’ FAR Case 2008–006, Enhanced Competition for Task-and-Delivery- March 9, 2010 Order Contracts—Section 843 of the Fiscal Year 2008 National Defense Authorization Act’’ (RIN9000–AL05) received in the Of- Associate General Counsel for General Law, Department of Homeland fice of the President of the Senate on March 22, 2010. Security EC–5009. Report relative to a vacancy in the position of Under Acting Senior Procurement Executive, Office of Acquisition Policy, Secretary of Intelligence and Analysis Department of Homeland General Services Administration Security, received in the Office of the President of the Senate EC–5171. Report of a rule entitled ‘‘Federal Acquisition Regulation; on March 8, 2010. FAR Case 2008–040, Use of Standard Form 26—Award/Contract’’ (RIN9000–AL48) received in the Office of the President of the Chairman of the Council of the District of Columbia Senate on March 22, 2010. EC–5010. Report on D.C. Act 18–319, ‘‘Clean and Affordable Energy Fiscal Year 2010 Fund Balance Temporary Amendment Act of 2010.’’

154

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000160 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS March 23, 2010.—Continued March 26, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, Director, Office of Personnel Management General Services Administration EC–5232. Report relative to the Government Accounting Office rec- EC–5172. Report of a rule entitled ‘‘Federal Acquisition Regulation; ommendations in ‘‘Results-Oriented Cultures: Office of Personnel FAR Case 2008–012, Clarification of Submission of Cost or Pricing Management Should Review Administrative Law Judge Program Data on Non-Commercial Modifications of Commercial Items’’ to Improve Hiring and Performance. (RIN9000–AL12) received in the Office of the President of the Senate on March 22, 2010. April 12, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, Acting Associate Administrator for Acquisition Policy, General Serv- General Services Administration ices Administration EC–5173. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–5277. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Case 2009–035, Extend Use of Simplified Acquisition Proce- FAR Case 2008–027, Federal Awardee Performance and Integrity dures for Certain Commercial Items’’ (RIN9000–AL52) received Information System’’ ((RIN9000–AL38) (FAC 2005–40)) received in the Office of the President of the Senate on March 22, 2010. in the Office of the President of the Senate on March 25, 2010.

Acting Senior Procurement Executive, Office of Acquisition Policy, Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration General Services Administration EC–5174. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–5278. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 205–39; Introduction’’ (FAC 2005– Federal Acquisition Circular 2005–40; Introduction’’ (FAC 2005– 39) received in the Office of the President of the Senate on March 40) received in the Office of the President of the Senate on March 22, 2010. 25, 2010.

Acting Senior Procurement Executive, Office of Acquisition Policy, Deputy Director, Court Services and Offender Supervision Agency General Services Administration for the District of Columbia EC–5175. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–5279. Agency’s Fiscal Year 2009 annual report relative to the FAR Case 2008–015, Payments Under Fixed-Price Architect-Engi- Notification and Federal Employee Antidiscrimination and Retalia- neer Contracts’’ (RIN9000–AL26) received in the Office of the tion Act of 2002. President of the Senate on March 22, 2010. April 13, 2010 Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration Chairman of the Council of the District of Columbia EC–5176. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–5333. Report on D.C. Act 18–329, ‘‘Service Animal Amendment FAR Case 2008–036, Trade Agreements—Costa Rica, Oman, and Act of 2010.’’ Peru’’ (RIN9000–AL23) received in the Office of the President of the Senate on March 22, 2010. Chairman of the Council of the District of Columbia EC–5334. Report on D.C. Act 18–330, ‘‘Uniform Interstate Deposi- Acting Senior Procurement Executive, Office of Acquisition Policy, tions and Discovery Act of 2010.’’ General Services Administration EC–5177. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Technical Amendment’’ (FAC 2005–39) received in the Office of EC–5335. Report on D.C. Act 18–331, ‘‘Closing of a Portion of the President of the Senate on March 22, 2010. an Unimproved Public Alley in Square 5795, S.O. 08–7766, Act of 2010.’’ Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration April 14, 2010 EC–5178. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2005–39; Small Entity Compliance Chairman of the Council of the District of Columbia Guide’’ (Docket FAR 2010–0077) received in the Office of the EC–5336. Report on D.C. Act 18–332, ‘‘Office on Latino Affairs President of the Senate on March 22, 2010. Grant-Making Authority Temporary Amendment Act of 2010.’’

Chairman and the General Counsel, National Labor Relations Board Chairman of the Council of the District of Columbia EC–5179. Report relative to the acquisitions made annually from EC–5337. Report on D.C. Act 18–333, ‘‘Rhode Island Place Shopping entities that manufacture articles, materials, or supplies outside of Center Working Group Temporary Act of 2010.’’ the United States for fiscal year 2009. Chairman of the Council of the District of Columbia Secretary of Transportation EC–5338. Report on D.C. Act 18–334, ‘‘Rent Administrator Hearing Authority Temporary Amendment Act of 2010.’’ EC–5180. Legislation to provide authority to compensate Federal em- ployees for the two-day period in which authority to make expendi- Chairman of the Council of the District of Columbia tures from the Highway Trust Fund lapsed, and for other purposes. EC–5339. Report on D.C. Act 18–335, ‘‘Legalization of Marijuana for Medical Treatment Initiative Applicability Temporary Amend- ment Act of 2010.’’

155

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000161 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS April 14, 2010—Continued April 20, 2010

Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–5340. Report on D.C. Act 18–336, ‘‘Real Property Tax Reform General Services Administration Temporary Amendment Act of 2010.’’ EC–5486. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2005–40; Small Entity Compliance Chairman of the Council of the District of Columbia Guide’’ (FAC 2005–40) received in the Office of the President EC–5341. Report on D.C. Act 18–337, ‘‘Healthy DC Equal Access of the Senate on April 12, 2010. Fund and Hospital Stabilization Temporary Amendment Act of 2010.’’ Associate General Counsel for General Law, Office of the General Counsel, Department of Homeland Security Chairman of the Council of the District of Columbia EC–5487. Two (2) reports relative to vacancies in the Department EC–5342. Report on D.C. Act 18–338, ‘‘Haiti Earthquake Relief of Homeland Security, received during adjournment of the Senate Drug and Medical Supply Assistance Temporary Act of 2010.’’ in the Office of the President of the Senate on April 2, 2010.

Chairman of the Council of the District of Columbia April 21, 2010 EC–5343. Report on D.C. Act 18–339, ‘‘Energy Efficiency Financing Temporary Act of 2010.’’ Chairman of the Council of the District of Columbia EC–5510. Report on D.C. Act 18–346, ‘‘Fiscal Year 2010 Balanced April 15, 2010 Budget and Spending Pressure Control Plan Temporary Act of 2010.’’ Deputy Associate General Counsel for General Law, Office of the General Counsel, Department of Homeland Security Chairman of the Council of the District of Columbia EC–5394. Three (3) reports relative to vacancies in the Department EC–5511. Report on D.C. Act 18–349, ‘‘Newborn Safe Haven of Homeland Security, received during adjournment of the Senate Amendment Act of 2010.’’ in the Office of the President of the Senate on April 8, 2010. Chairman of the Council of the District of Columbia Chairman of the Chief Human Capital Officers Council, Director EC–5512. Report on D.C. Act 18–350, ‘‘Small Business Stabilization of the Office of Personnel Management and Job Creation Strategy Amendment Act of 2010.’’ EC–5395. Annual report of the Chief Human Capital Officers Council for fiscal year 2009. Chairman of the Council of the District of Columbia EC–5513. Report on D.C. Act 18–351, ‘‘Attorney General for the Assistant Secretary for Management and Chief Financial Officer, De- District of Columbia Clarification and Elected Term Amendment partment of the Treasury Act of 2010.’’ EC–5396. Department’s Fiscal Year 2009 annual report relative to the Notification and Federal Employee Antidiscrimination and Re- Chairman of the Council of the District of Columbia taliation Act of 2002. EC–5514. Report on D.C. Act 18–352, ‘‘Prohibition Against Selling Tobacco Products to Minors Amendment Act of 2010.’’ Assistant Secretary, Bureau of Legislative Affairs, Department of State EC–5397. Department’s Fiscal Year 2009 annual report relative to Chairman of the Council of the District of Columbia the Notification and Federal Employee Antidiscrimination and Re- EC–5515. Report on D.C. Act 18–353, ‘‘Third and H Streets, N.E. taliation Act of 2002. Economic Development Act of 2010.’’

Administrator of the U.S. Small Business Administration Chairman of the Council of the District of Columbia EC–5398. Administration’s Fiscal Year 2009 annual report relative EC–5516. Report on D.C. Act 18–354, ‘‘Foster Care Youth Identity to the Notification and Federal Employee Antidiscrimination and Protection Amendment Act of 2010.’’ Retaliation Act of 2002. Chairman of the Council of the District of Columbia Director, Office of Personnel Management EC–5517. Report on D.C. Act 18–355, ‘‘Jubilee Housing Residential EC–5399. Office of Personnel Management’s Fiscal Year 2009 annual Rental Project Real Property Tax Exemption Act of 2010.’’ report relative to the Notification and Federal Employee Anti- Chairman of the Council of the District of Columbia discrimination and Retaliation Act of 2002. EC–5518. Report on D.C. Act 18–356, ‘‘Campbell Heights Residents Secretary of Transportation Real Property Tax Exemption Act of 2010.’’ EC–5400. Department’s Fiscal Year 2009 annual report relative to Chairman of the Council of the District of Columbia the Notification and Federal Employee Antidiscrimination and Re- EC–5519. Report on D.C. Act 18–357, ‘‘Disposition of the Property taliation Act of 2002. Formerly Designated as Federal Reservations 129, 130, and 299 Chief Judge, Superior Court of the District of Columbia Approval Act of 2010.’’ EC–5401. Report relative to activities carried out by the Family Court Chairman of the Council of the District of Columbia during 2009. EC–5520. Report on D.C. Act 18–358, ‘‘Old Morgan School Place, N.W. Designation Amendment Act of 2010.’’

156

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000162 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS April 21, 2010—Continued Chairman of the Council of the District of Columbia EC–5537. Report on D.C. Act 18–380, ‘‘Uniform Unsworn Foreign Chairman of the Council of the District of Columbia Declarations Amendment Act of 2010.’’ EC–5521. Report on D.C. Act 18–359, ‘‘Special Event Exemption Temporary Amendment Act of 2010.’’ Chairman of the Council of the District of Columbia EC–5538. Report on D.C. Act 18–381, ‘‘DC Circulator Bus Jurisdic- Chairman of the Council of the District of Columbia tion Expansion Amendment Act of 2010.’’ EC–5522. Report on D.C. Act 18–360, ‘‘SOME, Inc. Technical Amendments Temporary Act of 2010.’’ Chairman of the Council of the District of Columbia EC–5539. Report on D.C. Act 18–382, ‘‘Energy Efficiency Financing Chairman of the Council of the District of Columbia Act of 2010.’’ EC–5523. Report on D.C. Act 18–361, ‘‘IHOP Restaurant #3221 Tax Exemption Clarification Temporary Act of 2010.’’ Deputy Archivist, National Archives and Records Administration EC–5540. Report of a rule entitled ‘‘National Industrial Security Pro- Chairman of the Council of the District of Columbia gram Directive No. 1’’ (RIN3095–AB63) received in the Office EC–5524. Report on D.C. Act 18–362, ‘‘Tregaron Conservancy Clari- of the President of the Senate on April 15, 2010. fication Temporary Act of 2010.’’ Senior Procurement Analyst, Office of the Secretary, Department of Chairman of the Council of the District of Columbia the Interior EC–5525. Report on D.C. Act 18–368, ‘‘Msgr. J. Mundell Way Des- EC–5541. Report of a rule entitled ‘‘Acquisition Regulation Rewrite’’ ignation Act of 2010.’’ (RIN1093–AA11) received in the Office of the President of the Senate on April 15, 2010. Chairman of the Council of the District of Columbia EC–5526. Report on D.C. Act 18–369, ‘‘Ronald H. Brown Way Acting Senior Procurement Executive, Office of Acquisition Policy, Designation Act of 2010.’’ General Services Administration EC–5542. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Federal Acquisition Circular 2005–41; Introduction’’ (FAC 2005– EC–5527. Report on D.C. Act 18–370, ‘‘Rev. Dr. Edward Thomas 41) received in the Office of the President of the Senate on April Way Designation Act of 2010.’’ 16, 2010.

Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–5528. Report on D.C. Act 18–371, ‘‘Council Cable Autonomy General Services Administration and Control Amendment Act of 2010.’’ EC–5543. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Federal Acquisition Circular 2005–41; Small Entry Compliance EC–5529. Report on D.C. Act 18–372, ‘‘Tenth Street Community Guide’’ (FAC 2005–41) received in the Office of the President Park Designation Act of 2010.’’ of the Senate on April 16, 2010.

Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–5530. Report on D.C. Act 18–373, ‘‘Abe Pollin City Title Cham- General Services Administration pionship and Title Trophy Designation Act of 2010.’’ EC–5544. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Case 2009–005, Use of Project Labor Agreements for Federal Chairman of the Council of the District of Columbia Construction Projects’’ ((RIN9000–AL31) (FAC 2005–41)) received EC–5531. Report on D.C. Act 18–374, ‘‘Tenant Opportunity to Pur- in the Office of the President of the Senate on April 16, 2010. chase Preservation Clarification Temporary Amendment of 2010.’’ Chairman of the Federal Energy Regulatory Commission Chairman of the Council of the District of Columbia EC–5545. Commission’s fiscal year 2009 annual report relative to EC–5532. Report on D.C. Act 18–375, ‘‘H Street, N.E. Small Busi- the Notification and Federal Employee Antidiscrimination and Re- ness Streetscape Construction Real Property Tax Deferral Tem- taliation Act of 2002. porary Act of 2010.’’ April 26, 2010 Chairman of the Council of the District of Columbia EC–5533. Report on D.C. Act 18–376, ‘‘Adams Morgan Main Street Chairman of the Federal Energy Regulatory Commission Group Temporary Amendment Act of 2010.’’ EC–5622. Report relative to the Government in the Sunshine Act.

Chairman of the Council of the District of Columbia Chief Privacy Officer, Privacy Office, Department of Homeland Secu- EC–5534. Report on D.C. Act 18–377, ‘‘Lis Pendens Amendment rity Act of 2010.’’ EC–5623. Report entitled ‘‘Privacy Office Second Quarter Fiscal Year 2010 Report to Congress.’’ Chairman of the Council of the District of Columbia EC–5535. Report on D.C. Act 18–378, ‘‘Certified Capital Companies April 30, 2010 Improvement Amendment Act of 2010.’’ Officer for Civil Rights and Civil Liberties, Department of Homeland Chairman of the Council of the District of Columbia Security EC–5536. Report on D.C. Act 18–379, ‘‘Safe Release of Inmates EC–5678. Report entitled ‘‘No FEAR Act: Fiscal Year 2009 Annual Amendment Act of 2010.’’ Report to Congress.’’

157

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000163 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS May 3, 2010 Chairman of the Council of the District of Columbia EC–5891. Report on D.C. Act 18–397, ‘‘Bonus and Special Pay Director, Strategic Human Resources Policy Division, Office of Per- Clarification Temporary Amendment Act of 2010.’’ sonnel Management EC–5726. Report of a rule entitled ‘‘Changes in the Federal Employ- Chairman of the Council of the District of Columbia ees Dental and Vision Insurance Program’’ (RIN3206–AL78) re- EC–5892. Report on D.C. Act 18–400, ‘‘OTO Hotel at Constitution ceived in the Office of the President of the Senate on April 29, Square Economic Development Act of 2010.’’ 2010. May 20, 2010 Auditor of the District of Columbia EC–5727. Report entitled ‘‘Audit of the Fleet Management Adminis- Administrator of the General Services Administration tration of the Department of Public Works.’’ EC–5904. Report relative to the General Services Administration’s Fiscal Year 2011 Capital Investment and Leasing Program. Chairman, Federal Maritime Commission EC–5728. Commission’s 48th Annual Report of the activities of the May 25, 2010 Federal Maritime Commission for fiscal year 2009. Auditor of the District of Columbia May 6, 2010 EC–5926. Report entitled ‘‘Auditor’s Review of Compliance with Certified Business Enterprises Requirements Pursuant to the Com- Assistant General Counsel, Federal Retirement Thrift Investment Board pliance Unit Establishment Act of 2008.’’ EC–5764. Report of a rule entitled ‘‘Employee Contribution Elections and Contribution Allocations; Methods of Withdrawing Funds from Auditor of the District of Columbia the Thrift Savings Plan’’ (5 CFR Parts 1600 and 1650) received EC–5927. Report entitled ‘‘Auditor’s Review of Environmental Stand- in the Office of the President of the Senate on May 5, 2010. ards Requirements Pursuant to the Compliance Unit Establishment Act of 2008.’’ Program Manager, Substance Abuse and Mental Health Service Ad- ministration, Department of Health and Human Services Executive Director, Interstate Commission on the Potomac River Basin EC–5765. Report of a rule entitled ‘‘Mandatory Guidelines for Federal EC–5928. Commission’s financial statement for the period of October Workplace Drug Testing Programs’’ (RIN0930–ZA04) received in 1, 2008, to September 30, 2009. the Office of the President of the Senate on May 3, 2010. May 27, 2010 May 10, 2010 Deputy Archivist, National Archives and Records Administration Chief of the Trade and Commercial Regulations Branch, Customs EC–5966. Report of a rule entitled ‘‘National Archives and Records and Border Protection, Department of Homeland Security Administration Facility Locations and Hours’’ (RIN3095–AB66) re- EC–5781. Report of a rule entitled ‘‘Further Consolidation of CBP ceived in the Office of the President of the Senate on May 26, Drawback Centers’’ ((CBP Dec. 10–05) (RIN1651–AA79)) received 2010. in the Office of the President of the Senate on May 5, 2010. Auditor of the District of Columbia EC–5967. Report entitled ‘‘Auditor’s Review of Compliance with May 12, 2010 the Living Wage Act and First Source Act Requirements Pursuant to the Compliance Unit Establishment Act of 2008.’’ Chairman, Board of Governors of the Federal Reserve System EC–5801. Inspector General’s Semiannual Report for the six-month Auditor of the District of Columbia period ending March 31, 2010. EC–5968. Report entitled ‘‘Auditor’s Certification of Department of Mental Health’s Fiscal Year 2008 Performance Accountability Re- May 18, 2010 port.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–5887. Report on D.C. Act 18–383, ‘‘Uniform Emergency Volun- EC–5969. Report on D.C. Act 18–401, ‘‘Unemployment Compensa- teer Health Practioners Act of 2010.’’ tion Reform Amendment Act of 2010.’’

Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–5888. Report on D.C. Act 18–394, ‘‘Department of Parks and EC–5970. Report on D.C. Act 18–402, ‘‘School Safe Passage Emer- Recreation Capital Construction Mentorship Program Temporary gency Zone Amendment Act of 2010.’’ Amendment Act of 2010.’’ Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–5971. Report on D.C. Act 18–404, ‘‘Tenant Opportunity to Pur- EC–5889. Report on D.C. Act 18–395, ‘‘Neighborhood Supermarket chase Preservation Clarification Amendment Act of 2010.’’ Tax Relief Clarification Act of 2010.’’ Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–5972. Report on D.C. Act 18–405, ‘‘Stimulus Accountability Act EC–5890. Report on D.C. Act 18–396, ‘‘Anti-Graffiti Act of 2010.’’ of 2010.’’

158

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000164 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS May 27, 2010—Continued Chairman of the Council of the District of Columbia EC–6092. Report on D.C. Act 18-417, ‘‘Medicaid Resource Maxi- Chairman of the Council of the District of Columbia mization Temporary Amendment Act of 2010.’’ EC–5973. Report on D.C. Act 18–406, ‘‘Corrections Information Council Amendment Act of 2010.’’ Chairman of the Council of the District of Columbia EC–6093. Report on D.C. Act 18-418, ‘‘Withholding of Tax on Lot- Chairman of the Council of the District of Columbia tery Winnings Temporary Act of 2010.’’ EC–5974. Report on D.C. Act 18–408, ‘‘Liquid PCP Possession Amendment Act of 2010.’’ Chairman of the Council of the District of Columbia EC–6094. Report on D.C. Act 18-419, ‘‘Third and H Streets, N.E. Chairman of the Council of the District of Columbia Economic Development Technical Clarification Temporary Amend- EC–5975. Report on D.C. Act 18–409, ‘‘Uniform Principal and In- ment Act of 2010.’’ come Technical Amendments Act of 2010.’’ Chairman of the Council of the District of Columbia Chairman of the Council of the District of Columbia EC–6095. Report on D.C. Act 18-429, ‘‘Legalization of Marijuana EC–5976. Report on D.C. Act 18–407, ‘‘Residential Aid Discount for Medical Treatment Amendment Act of 2010.’’ Subsidy Stabilization Amendment Act of 2010.’’ Secretary of the Department of Agriculture Chairman of the Council of the District of Columbia EC–6096. Semi-Annual Report of the Inspector General for the period EC–5977. Report on D.C. Act 18–410, ‘‘Closing of Public Streets from October 1, 2009 through March 31, 2010. Adjacent to Square 1048–S (S.O. 09–11792) Act of 2010.’’ Administrator of the Environmental Protection Agency Chairman of the Council of the District of Columbia EC–6097. Semi-Annual Report of the Inspector General for the period EC–5978. Report on D.C. Act 18–411, ‘‘Keep D.C. Working Tem- from October 1, 2009 through March 31, 2010 and the Inspector porary Act of 2010.’’ General’s Compendium of Unimplemented Recommendations.

Chairman of the Council of the District of Columbia Administrator of the Agency for International Development (USAID) EC–5979. Report on D.C. Act 18–412, ‘‘Predatory Pawnbroker Regu- EC–6098. Semi-Annual Report of the Inspector General for the period lation and Community Notification Temporary Act of 2010.’’ from October 1, 2009 through March 31, 2010.

Federal Co-Chair, Appalachian Regional Commission Secretary of the Department of the Treasury EC–6099. Semi-Annual Report of the Inspector General for the period EC–5980. Semi-Annual Report of the Inspector General for the period from October 1, 2009 through March 31, 2010 and the Semi- from October 1, 2009 through March 31, 2010. Annual Report of the Treasury Inspector General for Tax Adminis- Chairman and President of the Export-Import Bank tration. EC–5981. Semi-Annual Report of the Inspector General for the period Chairman of the Consumer Product Safety Commission from October 1, 2009 through March 31, 2010. EC–6100. Semi-Annual Report of the Inspector General for the period Administrator of the General Services Administration from October 1, 2009 through March 31, 2010. EC–5982. Semi-Annual Report of the Inspector General for the period Chairman of the Securities and Exchange Commission from October 1, 2009 through March 31, 2010. EC–6101. Management Report and the Semi-Annual Report of the Inspector General for the period from October 1, 2009 through Chairman of the National Credit Union Administration March 31, 2010. EC–5983. Semi-Annual Report of the Inspector General for the period from October 1, 2009 through March 31, 2010. Chairman of the National Endowment for the Arts EC–6102. Semi-Annual Report of the Inspector General for the period Chairman of the Federal Trade Commission from October 1, 2009 through March 31, 2010 and the Chairman’s EC–5984. Semi-Annual Report of the Inspector General for the period Semi-Annual Report on Final Action Resulting from Audit Reports, from October 1, 2009 through March 31, 2010. Inspection Reports, and Evaluation Reports.

June 8, 2010 Secretary of the Interior EC–6103. Semi-Annual Report of the Inspector General for the period District of Columbia Auditor from October 1, 2009 through March 31, 2010. EC–6089. Report entitled ‘‘Auditor’s Certification of the District De- partment of Transportation’s Fiscal Year 2008 Performance Ac- Secretary of the Department of Energy countability Report.’’ EC–6104. Semi-Annual Report of the Inspector General for the period from October 1, 2009 through March 31, 2010. Chairman of the Council of the District of Columbia EC–6090. Report on D.C. Act 18-413, ‘‘Master Public Facilities Plan Secretary of the Department of Veterans Affairs Amendment Act of 2010.’’ EC–6105. Semi-Annual Report of the Inspector General for the period from October 1, 2009 through March 31, 2010. Chairman of the Council of the District of Columbia EC–6091. Report on D.C. Act 18-416, ‘‘Old Naval Hospital Commu- Chairman of the Railroad Retirement Board nity Obligation Requirements Temporary Amendment Act of EC–6106. Semi-Annual Report of the Inspector General for the period 2010.’’ from October 1, 2009 through March 31, 2010.

159

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000165 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 8, 2010—Continued Secretary of Health and Human Services EC–6211. Department of Health and Human Services Office of In- Director, Congressional Affairs, Federal Election Commission spector General’s Semiannual Report for the period of October EC–6107. Semi-Annual Report of the Inspector General for the period 1, 2009 through March 31, 2010. from October 1, 2009 through March 31, 2010. Chairman, Postal Regulatory Commission Chief Executive Officer, Corporation for National and Community EC–6212. Office of Inspector General’s Semiannual Report to Con- Service gress for the period of October 1, 2009 through March 31, 2010. EC–6108. Semi-Annual Report of the Inspector General for the period from October 1, 2009 through March 31, 2010. Secretary of the Department of Education Chair of the U.S. Equal Employment Opportunity Commission EC–6213. Semiannual Report from the Inspector General for the pe- EC–6109. Semi-Annual Report of the Inspector General for the period riod from October 1, 2009, through March 31, 2009. from October 1, 2009 through March 31, 2010 and the Semi- Annual Management Report for the period ending March 31, 2010. General Counsel, National Labor Relations Board EC–6214. Office of Inspector General’s Semiannual Report for the Assistant Attorney General, Office of Legislative Affairs, Department period of October 1, 2009 through March 31, 2010. of Justice EC–6110. Semi-Annual Report of the Inspector General for the period Director, Office of Personnel Management from October 1, 2009 through March 31, 2010 and the Attorney EC–6215. Semiannual Report of the Inspector General for the period General’s Semi-Annual Management Report. from October 1, 2009, through March 31, 2009.

June 10, 2010 General Counsel of the Department of Defense EC–6216. Proposed legislation entitled ‘‘Enhanced Retirement Bene- Secretary of Labor fits for Certain Employees of Force Protection Agen- EC–6158. Semiannual Report of the Office of Inspector General of cy.’’ the Department of Labor for the period from October 1, 2009, through March 31, 2010. June 15, 2010 Chairman of the Federal Maritime Commission EC–6159. Office of Inspector General’s Semiannual Report for the Director, Office of Personnel Management period of October 1, 2009, to March 31, 2010. EC–6228. Report of a rule entitled ‘‘Federal Long Term Care Insur- ance Program: Eligibility Changes’’ (RIN3206–AL92) received in Director, Office of Personnel Management the Office of the President of the Senate on June 10, 2010. EC–6160. Annual Privacy Activity Report for 2009. Director, Office of Personnel Management Director, Office of Personnel Management EC–6229. Proposed legislation relative to permitting certain General EC–6161. Office’s Federal Equal Opportunity Recruitment Program Schedule Department of the Navy employees to earn an overtime Report for Fiscal Year 2009. rate that exceeds the overtime hourly rate cap that is normally applicable. Chief Executive Officer, Millennium Challenge Corporation EC–6162. Semiannual Report of the Corporation’s Inspector General Administrator of the Small Business Administration for the six-month period from October 1, 2009, to March 31, EC–6230. Semiannual Report from the Office of the Inspector General 2010. for the period from October 1, 2009, through March 31, 2010. Chairman of the Council of the District of Columbia EC–6163. Report on D.C. Act 18–414, ‘‘Job Growth Incentive Act Director, Peace Corps of 2010.’’ EC–6231. Office of Inspector General’s Semiannual Report for the period of October 1, 2009, through March 31, 2010. Chairman of the Council of the District of Columbia EC–6164. Report on D.C. Act 18–415, ‘‘Health Insurance for Depend- Chairman, Board of Governors, U.S. Postal Service ents Temporary Act of 2010.’’ EC–6232. Semiannual Report on the Audit, Investigative, and Security Activities of the U.S. Postal Service for the period of October Chairman of the Council of the District of Columbia 1, 2009 through March 31, 2010. EC–6165. Report on D.C. Act 18–420, ‘‘Adoption and Guardianship Subsidy Temporary Amendment Act of 2010.’’ June 17, 2010

Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6166. Report on D.C. Act 18–428, ‘‘Healthy Schools Act of General Services Administration 2010.’’ EC–6260. Report of a rule entitled ‘‘Federal Acquisition Regulation; June 14, 2010 Federal Acquisition Circular 2005–42; Small Entity Compliance Guide’’ (FAC 2005–42) received in the Office of the President Deputy Secretary of Defense of the Senate on June 16, 2010. EC–6210. Department’s Office of Inspector General’s Semiannual Re- port for the period of October 1, 2009 through March 31, 2010.

160

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000166 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 17, 2010—Continued Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6289. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Services Administration FAR Case 2009–013, Nonavailable Articles’’ (RIN9000–AL40) re- EC–6261. Report of a rule entitled ‘‘Federal Acquisition Regulation; ceived in the Office of the President of the Senate on June 16, Technical Amendments’’ (FAC 2005–42) received in the Office 2010. of the President of the Senate on June 16, 2010. Acting Senior Procurement Executive, Office of Acquisition Policy, Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration General Services Administration EC–6290. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–6262. Report of a rule entitled ‘‘General Services Administration FAR Case 2009–014, New Designated Country–Taiwan’’ Acquisition Regulation; GSAR Case 2008–G503, Rewrite of GSAR (RIN9000–AL34) received in the Office of the President of the Part 505, Publicizing Contract Actions’’ (RIN3090–AI71) received Senate on June 16, 2010. during adjournment of the Senate in the Office of the President of the Senate on June 11, 2010. Acting Senior Procurement Executive, Office of the Acquisition Pol- icy, General Services Administration Broadcasting Board of Governors EC–6291. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–6263. Semiannual Report of the Board’s Inspector General for FAR Case 2009–011, American Recovery and Reinvestment Act the period from October 1, 2009, through March 31, 2010. of 2009 (Recovery Act)—GAO/IG Access’’ (RIN9000–AL20) re- ceived in the Office of the President of the Senate on June 16, June 21, 2010 2010.

District of Columbia Auditor Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6281. Report entitled ‘‘Fiscal Year 2009 Annual Report on Advi- General Services Administration sory Neighborhood Commissioners.’’ EC–6292. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Case 2008–007, Additional Requirements for Market Re- Commissioner of the Social Security Administration search’’ (RIN9000–AL50) received in the Office of the President EC–6282. Semiannual Report of the Inspector General for the period of the Senate on June 16, 2010. from October 1, 2009, through March 31, 2010. Acting Senior Procurement Executive, Office of Acquisition Policy, Secretary of the Council of the District of Columbia General Services Administration EC–6283. Report on D.C. Act 18–485, ‘‘Sense of the Council in EC–6293. Report of a rule entitled ‘‘Federal Acquisition Regulation; Support of the Uniting American Families Act Resolution of 2010.’’ FAR Case 2008–003, Public Disclosure of Justification and Ap- proval Documents for Noncompetitive Contracts—Section 844 of Chairman of the Council of the District of Columbia the National Defense Authorization Act for Fiscal Year 2008’’ EC–6284. Report on D.C. Act 18–431, ‘‘SOME, Inc. Technical (RIN9000–AL13) received in the Office of the President of the Amendment Act of 2010.’’ Senate on June 16, 2010.

Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6285. Report on D.C. Act 18–430, ‘‘UNCF Tax Abatement and General Services Administration Relocation to the District Assistance Act of 2010.’’ EC–6294. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Case 2009–010, American Recovery and Reinvestment Act Director, Employee Services, Office of Personnel Management of 2009 (the Recovery Act)—Publicizing Contract Actions’’ EC–6286. Report of a rule entitled ‘‘Absence and Leave; Definitions (RIN9000–AL24) received in the Office of the President of the of ‘Family Member’, ‘Immediate Relative’, and Related Terms’’ Senate on June 16, 2010. (RIN3206–AL93) received in the Office of the President of the Senate on June 16, 2010. Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6295. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Services Administration FAR Case 2005–040, Electronic Subcontracting Reporting System EC–6287. Report of a rule entitled ‘‘Federal Acquisition Regulation; (eSRS)’’ (RIN9000–AK95) received in the Office of the President FAR Case 2009–026, Compensation for Personal Services’’ of the Senate on June 16, 2010. (RIN9000–AL54) received in the Office of the President of the Senate on June 16, 2010. Acting Senior Procurement Executive, Office of Acquisition Policy, General Services Administration Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6296. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Services Administration FAR Case 2009–012, American Recovery and Reinvestment Act EC–6288. Report of a rule entitled ‘‘Federal Acquisition Regulation; of 2009 (Recovery Act)—Whistleblower Protections’’ (RIN9000– FAR Case 2009–025, Disclosure and Consistency of Cost Account- AL19) received in the Office of the President of the Senate on ing Practices for Contracts Awarded to Foreign Concerns’’ June 16, 2010. (RIN9000–AL58) received in the Office of the President of the Senate on June 16, 2010.

161

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000167 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS June 21, 2010—Continued Chairman of the Council of the District of Columbia EC–6430. Report on D.C. Act 18–444, ‘‘Prohibition Against Human Acting Senior Procurement Executive, Office of Acquisition Policy, Trafficking Amendment Act of 2010.’’ General Services Administration EC–6297. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Counsel, Office of Management and Budget, Executive Office Federal Acquisition Circular 2005–42; Introduction’’ (FAC 2005– of the President 42) received in the Office of the President of the Senate on June EC–6431. Three (3) reports relative to vacancies in positions in the 16, 2010. Office of Management and Budget.

Acting Senior Procurement Executive, Office of Acquisition Policy, Secretary of Education General Services Administration EC–6432. Report on the Department’s Semiannual Report to Congress EC–6298. Report of a rule entitled ‘‘Federal Acquisition Regulation; on Audit Follow-Up for the period of October 1, 2009, through FAR Case 2009–018, Payrolls and Basic Records’’ (RIN9000– March 31, 2010. AL53) received in the Office of the President of the Senate on June 16, 2010. June 29, 2010

June 24, 2010 Chairman, Merit Systems Protection Board EC–6463. Report entitled ‘‘Prohibited Personnel Practices—A Study Director, Employee Services, Office of Personnel Management Retrospective.’’ EC–6397. Report of a rule entitled ‘‘General Schedule Locality Pay Areas’’ (RIN3206–AL96) received in the Office of the President June 30, 2010 of the Senate on June 21, 2010. Deputy Archivist, Information Security Oversight Office, National Ar- Inspector General, Pension Benefit Guaranty Corporation chives and Records Administration EC–6398. Semi-Annual Report of the Inspector General for the period EC–6490. Report of a rule entitled ‘‘Classified National Security from April 1, 2009 through September 30, 2009. Information’’ (RIN3095–AB63) received in the Office of the Presi- Secretary of Labor dent of the Senate on June 29, 2010. EC–6399. Semiannual Report of the Office of Inspector General of Director of the Office of Personnel Management the Pension Benefit Guaranty Corporation for the period from April EC–6491. 1, 2009, through September 30, 2009 and the Director’s Semiannual Office’s Federal Activities Inventory Reform Act Inventory Report on Management Decisions and Final Actions on Office Summary as of June 30, 2010. of Inspector General Audit Recommendations. Administrator of the National Aeronautics and Space Administration Administrator of the National Aeronautics and Space Administration EC–6492. Report relative to the GAO report entitled ‘‘Information EC–6400. Office of Inspector General’s Semiannual Report for the Security: Agencies Need to Implement Federal Desktop Core Con- period of October 1, 2009 through March 31, 2010. figuration Requirements (FDCC).’’

June 28, 2010 July 12, 2010

Chairman of the Council of the District of Columbia Assistant Attorney General, Office of Legislative Affairs, Department EC–6424. Report on D.C. Act 18–435, ‘‘Brookland Streetscape Tem- of Justice porary Act of 2010.’’ EC–6537. Annual reports relative to the category rating system for the Department of Justice. Chairman of the Council of the District of Columbia EC–6425. Report on D.C. Act 18–436, ‘‘Renewable Energy Incentive Director of the Office of Personnel Management Program Fund Balance Rollover Temporary Amendment Act of EC–6538. Proposed legislation relative to amending chapter 89 of 2010.’’ title 5, United States Code, to clarify Federal court jurisdiction over the Federal Employees Health Benefits Program. Chairman of the Council of the District of Columbia EC–6426. Report on D.C. Act 18–437, ‘‘Commission on Uniform July 13, 2010 State Laws Appointment Authorization Temporary Act of 2010.’’ Director, Office of Regulations, Social Security Administration Chairman of the Council of the District of Columbia EC–6557. Report of a rule entitled ‘‘Setting the Time and Place EC–6427. Report on D.C. Act 18–438, ‘‘District of Columbia Public for a Hearing Before an Administrative Law Judge’’ (RIN0960– Schools Teacher Reinstatement Temporary Act of 2010.’’ AG61) received during the adjournment of the Senate in the Office of the President of the Senate on July 9, 2010. Chairman of the Council of the District of Columbia EC–6428. Report on D.C. Act 18–439, ‘‘Solar Thermal Incentive Acting Senior Procurement Executive, Office of Acquisition Policy, Temporary Amendment Act of 2010.’’ General Services Administration EC–6558. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Federal Acquisition Circular 2005–43; Introduction’’ (FAC 2005– EC–6429. Report on D.C. Act 18–440, ‘‘Senior Housing Moderniza- 43) received during adjournment of the Senate in the Office of tion Grant Fund Act of 2010.’’ the President of the Senate on July 6, 2010.

162

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000168 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS July 13, 2010—Continued Acting Deputy Associate Administrator for Acquisition Policy, General Services Administration Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6637. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Services Administration FAR Circular 2008–039, Reporting Executive Compensation and EC–6559. Report of a rule entitled ‘‘Federal Acquisition Regulation; First-Tier Subcontract Awards’’ (FAC 2005–44) received in the FAR Case 2008–011, Government Property’’ (RIN9000–AL41) re- Office of the President of the Senate on July 12, 2010. ceived during adjournment of the Senate in the Office of the Presi- dent of the Senate on July 6, 2010. Acting Deputy Associate Administrator for Acquisition Policy, General Services Administration Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6638. Report of a rule entitled ‘‘Federal Acquisition Regulation; General Services Administration FAR Circular 2005–44, Small Entity Compliance Guide’’ (FAC EC–6560. Report of a rule entitled ‘‘Federal Acquisition Regulation; 2005–44) received in the Office of the President of the Senate FAR Case 2008–035, Registry of Disaster Response Contractors’’ on July 12, 2010. (RIN9000–AL30) received during adjournment of the Senate in the Office of the President of the Senate on July 6, 2010. Associate General Counsel, Department of Homeland Security EC–6639. Report relative to a vacancy in the Federal Emergency Acting Senior Procurement Executive, Office of Acquisition Policy, Management Agency in the position of Administrator, U.S. Fire General Services Administration Administration. EC–6561. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Case 2010–008, Recovery Act Subcontract Reporting Proce- Director, Office of Personnel Management dures’’ (RIN9000–AL63) received during adjournment of the Senate EC–6640. Office’s annual report on Federal agencies’ use of the in the Office of the President of the Senate on July 6, 2010. physicians comparability allowance (PCA) program.

Acting Senior Procurement Executive, Office of Acquisition Policy, Director, Office of Personnel Management General Services Administration EC–6641. Legislative proposal entitled ‘‘Federal Civilian Employees EC–6562. Report of a rule entitled ‘‘Federal Acquisition Regulation; in Zones of Armed Conflict Benefits Act of 2010.’’ FAR Case 2008–023, Clarification of Criteria for Sole Source Awards to Service-Disabled Veteran-Owned Small Business Con- General Counsel of the Department of Defense cerns’’ (RIN9000–AL29) received during adjournment of the Senate EC–6642. Legislative proposal entitled ‘‘Federal Civilian Employees in the Office of the President of the Senate on July 6, 2010. in Zones of Armed Conflict Benefits Act of 2010.’’

Acting Senior Procurement Executive, Office of Acquisition Policy, July 20, 2010 General Services Administration EC–6563. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia FAR Case 2009–040, Trade Agreements Thresholds’’ (RIN9000– EC–6740. Report on D.C. Act 18–445, ‘‘Commercial Driver’s License AL57) received during adjournment of the Senate in the Office Minimum Age Requirement Amendment Act of 2010.’’ of the President of the Senate on July 6, 2010. Chairman of the Council of the District of Columbia Acting Senior Procurement Executive, Office of Acquisition Policy, EC–6741. Report on D.C. Act 18–446, ‘‘Community Impact Statement General Services Administration Amendment Act of 2010.’’ EC–6564. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Circular 2005–43, Small Entity Compliance Guide’’ (FAC Chairman of the Council of the District of Columbia 2005–43) received during adjournment of the Senate in the Office EC–6742 Report on D.C. Act 18–462, ‘‘Fiscal Year 2010 Budget of the President of the Senate on July 6, 2010. Support Act of 2010.’’

Secretary of Housing and Urban Development Chairman of the Council of the District of Columbia EC–6565. Semi-Annual Report of the Inspector General for the period EC–6743. Report on D.C. Act 18–472, ‘‘Families Together Amend- from October 1, 2009 through March 31, 2010. ment Act of 2010.’’

Executive Director, Office of Compliance Chairman of the Council of the District of Columbia EC–6566. Office’s Annual Report for fiscal year 2009. EC–6744. Report on D.C. Act 18–473, ‘‘Closing of a Public Alley in Square 6172, S.O. 08–7590, Act of 2010.’’ July 15, 2010 Chairman of the Council of the District of Columbia Acting Deputy Associate Administrator for Acquisition Policy, General EC–6745. Report on D.C. Act 18–478, ‘‘Adoption Reform Amend- Services Administration ment Act of 2010.’’ EC–6636. Report of a rule entitled ‘‘Federal Acquisition Regulation; FAR Circular 2005–44, Introduction’’ (FAC 2005–44) received in Chairman of the Council of the District of Columbia the Office of the President of the Senate on July 12, 2010. EC–6746 Report on D.C. Act 18–479, ‘‘Rental Housing Commission Quorum Temporary Amendment Act of 2010.’’

163

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000169 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS July 21, 2010 July 28, 2010

Acting Senior Procurement Executive, Office of Acquisition Policy, General Counsel, Federal Retirement Thrift Investment Board General Services Administration EC–6859. Report of a proposed rule entitled ‘‘Employee Contribution EC–6776. Report of a rule entitled ‘‘General Services Administration Elections and Contribution Allocations’’ (5 CFR Part 1600) re- Acquisition Regulation; GSAR Case 2006–G504, Rewrite of GSAR ceived in the Office of the President of the Senate on July 26, Part 516, Types of Contracts’’ (RIN3090–AI58) received in the 2010. Office of the President of the Senate on July 19, 2010. General Counsel, Federal Retirement Thrift Investment Board Chairman of the Council of the District of Columbia EC–6860. Report of a proposed rule entitled ‘‘Uniformed Services EC–6777. Report on D.C. Act 18–449, ‘‘Georgia Avenue Main Street Accounts and Death Benefits’’ (5 CFR Parts 1604 and 1651) re- Authorization Temporary Amendment Act of 2010.’’ ceived in the Office of the President of the Senate on July 26, 2010. Chairman of the Council of the District of Columbia EC–6778. Report on D.C. Act 18–461, ‘‘Fiscal Year 2010 Balanced July 29, 2010 Budget Support Temporary Act of 2010.’’ Chairman, Merit Systems Protection Board Chairman of the Council of the District of Columbia EC–6894. Report entitled ‘‘A Call to Action: Improving First-Level EC–6779 Report on D.C. Act 18–468, ‘‘Elected Attorney General Supervision of Federal Employees.’’ Referendum Temporary Amendment Act of 2010.’’ Acting Director, Office of Communications and Legislative Affairs, Chairman of the Council of the District of Columbia Equal Employment Opportunity Commission EC–6780. Report on D.C. Act 18–469, ‘‘Health Services Planning EC–6895. Annual report relative to the federal work force for fiscal Program Re-establishment Temporary Amendment Act of 2010.’’ year 2009.

Chairman of the Council of the District of Columbia August 4, 2010 EC–6781. Report on D.C. Act 18–470, ‘‘Tenant Organization Petition Standing Amendment Act of 2010.’’ Executive Director, Commodity Futures Trading Commission EC–6974. Reported entitled ‘‘Fiscal Year 2010 FAIR Act Inventory.’’ Chairman of the Council of the District of Columbia EC–6782. Report on D.C. Act 18–471, ‘‘Priority Sidewalk Assurance Director, Office of Management and Budget, Executive Office of Act of 2010.’’ the President EC–6975. Report entitled ‘‘2010 Report to Congress on the Benefits District of Columbia Auditor and Costs of Federal Regulations and Unfunded Mandates on State, EC–6783. Report entitled ‘‘Sufficiency Review of the Water and Local, and Tribal Entities.’’ Sewer Authority’s Fiscal Year 2010 Revenue Estimate in Support of the Issuance of $225,000,000 in Commercial Paper (Taxable August 5, 2010 and Tax Exempt). Chairman of the Council of the District of Columbia July 22, 2010 EC–7031. Report on D.C. Act 18–480 ‘‘Quarterly Financial and Budg- etary Status Reporting Temporary Act of 2010.’’ General Counsel, Occupational Safety and Health Review Commission EC–6805. Report of a rule entitled ‘‘Regulations Implementing the Chairman of the Council of the District of Columbia Freedom of Information Act’’ (29 CFR Part 2201) received in EC–7032. Report on D.C. Act 18–483 ‘‘Renovation Penalty Abate- the Office of the President of the Senate on July 21, 2010. ment Act of 2010.’’

Chief Privacy Officer, Privacy Office, Department of Homeland Secu- Chairman of the Council of the District of Columbia rity EC–7033. Report on D.C. Act 18–484 ‘‘Shirley’s Place Equitable EC–6806. Report entitled ‘‘Privacy Office Third Quarter Fiscal Year Real Property Tax Relief Act of 2010.’’ 2010 Report to Congress.’’ Chairman of the Council of the District of Columbia July 27, 2010 EC–7034. Report on D.C. Act 18–485 ‘‘King Towers Residential Housing Real Property Tax Exemption Act of 2010.’’ District of Columbia Auditor EC–6844. Report entitled ‘‘Sufficiency Certification for the Wash- Chairman of the Council of the District of Columbia ington Convention and Sports Authority’s Projected Revenues and EC–7035. Report on D.C. Act 18–489 ‘‘Data-Sharing and Information Excess Reserve to Meet Projected Operating and Debt Service Coordination Amendment Act of 2010.’’ Expenditures and Reserve Requirements for Fiscal Year 2011.’’ Chairman of the Council of the District of Columbia EC–7036. Report on D.C. Act 18–490 ‘‘Keep D.C. Working Act of 2010.’’

164

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000170 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS September 13, 2010 Administrator of the National Highway Traffic Safety Administration, Department of Transportation Deputy Associate Administrator of Acquisition Policy and Senior Pro- EC–7202. Report entitled ‘‘Fiscal Year 2009 Annual Report on the curement Executive, Office of Acquisition Policy, General Services Notification and Federal Employee Antidiscrimination and Retalia- Administration tion Act of 2002.’’ EC–7194. Report of a rule entitled ‘‘Federal Acquisition Regulation; Definition of Cost or Pricing Data’’ (RIN9000–AK74) received Chairman of the Council of the District of Columbia EC–7203. Report on D.C. Act 18–491 ‘‘Residential Parking Protection during adjournment of the Senate in the Office of the President Pilot Act of 2010.’’ of the Senate on August 31, 2010. Chairman of the Council of the District of Columbia Deputy Associate Administrator of Acquisition Policy and Senior Pro- EC–7204. Report on D.C. Act 18–492 ‘‘Assistive Technology Device curement Executive, Office of Acquisition Policy, General Services Warranty Act of 2010.’’ Administration EC–7195. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia American Recovery and Reinvestment Act of 2009 (the Recovery EC–7205. Report on D.C. Act 18–493 ‘‘Safe Children and Safe Act)—Buy American Requirements for Construction Material’’ Neighborhoods Educational Neglect Mandatory Reporting Amend- (RIN9000–AL22) received during adjournment of the Senate in ment Act of 2010.’’ the Office of the President of the Senate on August 31, 2010. Chairman of the Council of the District of Columbia Deputy Associate Administrator of Acquisition Policy and Senior Pro- EC–7206. Report on D.C. Act 18–494 ‘‘Mamie ‘Peanut’ Johnson curement Executive, Office of Acquisition Policy, General Services Field Designation Act of 2010.’’ Administration Chairman of the Council of the District of Columbia EC–7196. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–7207. Report on D.C. Act 18–495 ‘‘Duke Ellington Park Designa- Federal Acquisition Circular 2005–45; Small Entity Compliance tion Act of 2010.’’ Guide’’ (FAC 2005–45) received during adjournment of the Senate in the Office of the President of the Senate on August 31, 2010. Chairman of the Council of the District of Columbia EC–7208. Report on D.C. Act 18–496 ‘‘Bishop William F. Hart, Deputy Associate Administrator of Acquisition Policy and Senior Pro- Jr. Way Designation Act of 2010.’’ curement Executive, Office of Acquisition Policy, General Services Administration Chairman of the Council of the District of Columbia EC–7197. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–7209. Report on D.C. Act 18–497 ‘‘Ward 5 Neighborhood Invest- Federal Acquisition Circular 2005–45; Introduction’’ (FAC 2005– ment Fund Boundary Expansion Amendment Act of 2010.’’ 45) received during adjournment of the Senate in the Office of the President of the Senate on August 31, 2010. Chairman of the Council of the District of Columbia EC–7210. Report on D.C. Act 18–498 ‘‘Closing of Public Streets Deputy Associate Administrator of Acquisition Policy and Senior Pro- and a Public Alley, and the Dedication and Designation of Land curement Executive, Office of Acquisition Policy, General Services for Street Purposes, in Squares 3765, 3767, 3768 and 3769, S.O. Administration 09–11837, Act of 2010.’’ EC–7198. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Inflation Adjustment of Acquisition-Related Thresholds’’ EC–7211. Report on D.C. Act 18–499 ‘‘PeterBug Matthews Way (RIN9000–AL51) received during adjournment of the Senate in Designation Act of 2010.’’ the Office of the President of the Senate on August 31, 2010. Chairman of the Council of the District of Columbia Director, Employee Services, Office of Personnel Management EC–7212. Report on D.C. Act 18–500 ‘‘Dorothy Irene Height Memo- EC–7199. Report of a rule entitled ‘‘Prevailing Rate Systems; rial Library Designation Act of 2010.’’ Appendix D to Subpart B of Part 532—Nonappropriated Fund Wage and Survey Areas’’ (RIN3206–AM09) received during ad- Chairman of the Council of the District of Columbia journment of the Senate in the Office of the President of the EC–7213. Report on D.C. Act 18–501 ‘‘Frank Kameny Way Designa- Senate on August 18, 2010. tion Act of 2010.’’

Chairman of the National Transportation Safety Board Chairman of the Council of the District of Columbia EC–7200. Report relative to the activities performed by the agency EC–7214. Report on D.C. Act 18–502 ‘‘Summer Pool Safety Tem- that are not inherently governmental functions. porary Act of 2010.’’

Chief of the Trade and Commercial Regulations Branch, Customs Chairman of the Council of the District of Columbia EC–7215. Report on D.C. Act 18–523 ‘‘Health Insurance for Depend- and Border Protection, Department of Homeland Security ents Act of 2010.’’ EC–7201. Report of a rule entitled ‘‘Technical Corrections to Customs and Border Protection Regulations’’ (CBP Dec. 10–29) received Chairman of the Council of the District of Columbia during adjournment of the Senate in the Office of the President EC–7216. Report on D.C. Act 18–524 ‘‘Approval of the Transfer of the Senate on August 27, 2010. of Control of Starpower Communications, LLC, and its Cable Fran- chise and Cable System to Yankee Cable Acquisition, LLC Tem- porary Act of 2010.’’

165

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000171 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS September 13, 2010—Continued Director, Planning and Policy Analysis, Office of Personnel Manage- ment Chairman of the Council of the District of Columbia EC––7720. Report of a rule entitled ‘‘Federal Employees’ Group EC–7217. Report on D.C. Act 18–525 ‘‘Not-for-Profit Hospital Cor- Life Insurance Program: Miscellaneous Changes, Clarifications, and poration Establishment Temporary Amendment Act of 2010.’’ Corrections’’ (RIN3206–AG63) received during adjournment of the Senate in the Office of the President of the Senate on October Chairman of the Council of the District of Columbia 7, 2010. EC–7218. Report on D.C. Act 18–526 ‘‘Gun Offender Registration Temporary Amendment Act of 2010.’’ Deputy Associate Administrator of Acquisition Policy and Senior Pro- curement Executive, Office of Acquisition Policy, General Services Chairman of the Council of the District of Columbia Administration EC–7219. Report on D.C. Act 18–527 ‘‘Wastewater System Regula- EC–7721. Report of a rule entitled ‘‘Federal Acquisition Regulation; tion Amendment Act of 2010.’’ Federal Acquisition Circular 2005–46; Introduction’’ (FAC 2005– 46) received during adjournment of the Senate in the Office of Chairman of the Council of the District of Columbia the President of the Senate on September 30, 2010. EC–7220. Report on D.C. Act 18–533 ‘‘Redevelopment of the Center Leg Freeway (Interstate 395) Act of 2010.’’ Deputy Associate Administrator of Acquisition Policy and Senior Pro- curement Executive, Office of Acquisition Policy, General Services Chairman of the Council of the District of Columbia Administration EC–7221. Report on D.C. Act 18–534 ‘‘Transportation Infrastructure EC–7722. Report of a rule entitled ‘‘Federal Acquisition Regulation; Temporary Amendment Act of 2010.’’ Federal Acquisition Circular 2005–46; Small Entity Compliance Guide’’ (FAC 2005–46) received during adjournment of the Senate September 21, 2010 in the Office of the President of the Senate on September 30, 2010. General Counsel and Senior Policy Advisor, Office of Management and Budget, Executive Office of the President Deputy Associate Administrator of Acquisition Policy and Senior Pro- EC–7431. Two (2) reports relative to vacancies in the positions of curement Executive, Office of Acquisition Policy, General Services Director and Deputy Director in the Office of Management and Administration Budget. EC–7723. Report of a rule entitled ‘‘Federal Acquisition Regulation; Award-Fee Language Revision’’ (RIN9000–AL42) received during District of Columbia Auditor adjournment of the Senate in the Office of the President of the EC–7432. Report entitled ‘‘Letter Report: Fiscal Year 2009 District Senate on September 30, 2010. of Columbia Agency Compliance with Small Business Enterprise Goals.’’ Deputy Associate Administrator of Acquisition Policy and Senior Pro- curement Executive, Office of Acquisition Policy, General Services September 27, 2010 Administration EC–7724. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chief Privacy Officer, Privacy Office, Department of Homeland Secu- Termination for Default Reporting’’ (RIN9000–AL45) received dur- rity ing adjournment of the Senate in the Office of the President of EC–7553. Report entitled ‘‘DHS Privacy Office 2010 Annual Report the Senate on September 30, 2010. to Congress.’’ Deputy Associate Administrator of Acquisition Policy and Senior Pro- September 28, 2010 curement Executive, Office of Acquisition Policy, General Services Administration Human Resources Specialist, United States Tax Court EC–7725. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–7569. United States Tax Courts’ annual category rating report Equal Opportunity for Veterans’’ (RIN9000–AL67) received during for the years 2008 and 2009. adjournment of the Senate in the Office of the President of the Senate on September 30, 2010. September 29, 2010 Deputy Associate Administrator of Acquisition Policy and Senior Pro- Director, Office of Personnel Management curement Executive, Office of Acquisition Policy, General Services EC–7617. Legislative proposal entitled ‘‘Federal Hiring Modernization Administration Act of 2010.’’ EC–7726. Report of a rule entitled ‘‘Federal Acquisition Regulation; Encouraging Contractor Policies to Ban Text Messageing While November 15, 2010 Driving’’ (RIN9000–AL64) received during adjournment of the Senate in the Office of the President of the Senate on September Director, Employee Services, Office of Personnel Management 30, 2010. EC–7719. Report of a rule entitled ‘‘General Schedule Locality Pay Areas’’ (RIN3206–AM25) received during adjournment of the Sen- ate in the Office of the President of the Senate on October 7, 2010.

166

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000172 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS November 15, 2010—Continued Chairman of the Council of the District of Columbia EC–7866. Report on D.C. Act 18–544 ‘‘Land Acquisition for Housing Deputy Associate Administrator of Acquisition Policy and Senior Pro- Development Opportunities Program Act of 2010.’’ curement Executive, Office of Acquisition Policy, General Services Administration Chairman of the Council of the District of Columbia EC–7727. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–7867. Report on D.C. Act 18–545 ‘‘Supermarket Tax Exemption Buy American Exemption for Commercial Information Technology- Clarification Temporary Amendment Act of 2010.’’ Construction Material’’ (RIN9000–AL62) received during adjourn- ment of the Senate in the Office of the President of the Senate Chairman of the Council of the District of Columbia on September 30, 2010. EC–7868. Report on D.C. Act 18–546 ‘‘14W and Anthony Bowen YMCA Project Tax Abatement Implementation Clarification Tem- Deputy Associate Administrator of Acquisition Policy and Senior Pro- porary Act of 2010.’’ curement Executive, Office of Acquisition Policy, General Services Administration Chairman of the Council of the District of Columbia EC–7728. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–7869. Report on D.C. Act 18–547 ‘‘Kelsey Gardens Redevelop- Certification Requirement and Procurement Prohibition Relating to ment Project Real Property Limited Tax Abatement Assistance Clar- Iran Sanctions’’ (RIN9000–AL71) received during adjournment of ification Temporary Act of 2010.’’ the Senate in the Office of the President of the Senate on September 30, 2010. Chairman of the Council of the District of Columbia EC–7870. Report on D.C. Act 18–548 ‘‘M.M. Washington Career District of Columbia Auditor High School Redevelopment Grant Authorization Temporary Act EC–7729. Report entitled, ‘‘District of Columbia Agencies’ Compli- of 2010.’’ ance with Small Business Enterprise Expenditure Goals for the 1st and 2nd Quarter of Fiscal Year 2010.’’ Chairman of the Council of the District of Columbia EC–7871. Report on D.C. Act 18–549 ‘‘DCPL Federal Grant Author- District of Columbia Auditor ization Temporary Act of 2010.’’ EC–7730. Report entitled, ‘‘Audit of Advisory Neighborhood Com- mission 6A for Fiscal Years 2008 through 2010, as of March Chairman of the Council of the District of Columbia 31, 2010.’’ EC–7872. Report on D.C. Act 18–550 ‘‘Washington Convention and Sports Authority Temporary Amendment Act of 2010.’’ District of Columbia Auditor EC–7731. Report entitled, ‘‘Audit of Advisory Neighborhood Com- Chairman of the Council of the District of Columbia mission 6B for Fiscal Years 2008 through 2010, as of March EC–7873. Report on D.C. Act 18–551 ‘‘Youth Baseball Academy 31, 2010.’’ Grant Authorization Temporary Act of 2010.’’ Chairman of the Council of the District of Columbia District of Columbia Auditor EC–7874. Report on D.C. Act 18–552 ‘‘Howard Theatre Redevelop- EC–7732. Report entitled, ‘‘Audit of Advisory Neighborhood Com- ment Project Great Streets Initiative Tax Increment Financing Tem- mission 6D for Fiscal Years 2008 through 2010, as of March porary Act of 2010.’’ 31, 2010.’’ Chairman of the Council of the District of Columbia Secretary of Transportation EC–7875. Report on D.C. Act 18–553 ‘‘Sustainable Energy Utility EC–7733. Semi–Annual Report of the Inspector General for the period Temporary Amendment Act of 2010.’’ from October 1, 2009 through March 31, 2010. Chairman of the Council of the District of Columbia November 17, 2010 EC–7876. Report on D.C. Act 18–554 ‘‘Healthy DC Temporary Amendment Act of 2010.’’ Associate Legal Counsel, Equal Employment Opportunity Commission EC–7863. Report of a rule entitled ‘‘Regulations Under the Genetic Chairman of the Council of the District of Columbia Information Nondiscrimination Act’’ (RIN3046–AA84) received EC–7877. Report on D.C. Act 18–555 ‘‘DC High Risk Pool Program during adjournment of the Senate in the Office of the President Establishment Temporary Act of 2010.’’ of the Senate on November 2, 2010. Chairman of the Council of the District of Columbia Deputy Associate Administrator of Acquisition Policy and Senior Pro- EC–7878. Report on D.C. Act 18–558 ‘‘National Popular Vote Inter- curement Executive, Office of Acquisition Policy, General Services state Agreement Act of 2010.’’ Administration EC–7864. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Council of the District of Columbia Offering a Construction Requirement–8(a) Program’’ (RIN9000– EC–7879. Report on D.C. Act 18–559 ‘‘Howard Theatre Redevelop- AL68) received during adjournment of the Senate in the Office ment Project Great Streets Initiative Tax Increment Financing Act of the President of the Senate on , 2010. of 2010.’’

Deputy Archivist, National Archives and Records Administration Chairman of the Council of the District of Columbia EC–7865. Report of a rule entitled ‘‘National Historical Publications EC–7880. Report on D.C. Act 18–561 ‘‘Extension of Review Period and Records Commission’’ (RIN3095–AB67) received in the Office for the Proposed Disposition of the J.F. Cook School Temporary of the President of the Senate on November 1, 2010. Amendment Act of 2010.’’

167

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000173 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS November 17, 2010—Continued Counsel for Regulatory and External Affairs, Federal Labor Relations Authority Chairman of the Council of the District of Columbia EC–7935. Report of a rule entitled ‘‘Employee Responsibilities and EC–7881. Report on D.C. Act 18–562 ‘‘District Settlement Payment Conduct; Enforcement of Nondiscrimination in Programs or Activi- Integrity Temporary Act of 2010.’’ ties; Filing Procedures’’ (5 CFR Parts 2415, 2416, 2424, and 2429) received during adjournment of the Senate in the Office of the Chairman of the Council of the District of Columbia President of the Senate on November 7, 2010. EC–7882. Report on D.C. Act 18–563 ‘‘Private Fire Hydrant Respon- sibility Temporary Act of 2010.’’ Archivist of the United States, National Archives and Records Admin- istration Administrator, Federal Emergency Management Agency, Department EC–7936. Report relative to the Administration’s Fiscal Year 2010 of Homeland Security Commercial Activities Inventory and Inherently Governmental In- EC–7883. Report relative to the cost of response and recovery efforts ventory. for FEMA–3315–EM in the Commonwealth of Massachusetts has exceeded the $5,000,000 limit for a single emergency declaration. Counsel for Regulatory and External Affairs, Federal Labor Relations Authority Executive Director, Federal Retirement Thrift Investment Board EC–7937. Report of a rule entitled ‘‘Enforcement of Nondiscrimina- EC–7884. Report relative to four audit reports issued during fiscal tion on the Basis of Disability in Programs or Activities Conducted year 2010 relative to the Agency and the Thrift Savings Plan. by the Federal Labor Relations Authority; Correction’’ (5 CFR Part 2416) received during adjournment of the Senate in the Office Secretary of the Department of Labor of the President of the Senate on November 7, 2010. EC–7885. Semiannual Report of the Office of Inspector General of the Pension Benefit Guaranty Corporation for the period from Octo- Counsel for Regulatory and External Affairs, Federal Labor Relations ber 1, 2009, through March 31, 2010 and the Director’s Semiannual Authority Report on Management Decisions and Final Actions on Office EC–7938. Report of a rule entitled ‘‘Unfair Labor Practice Pro- of Inspector General Audit Recommendations. ceedings’’ (5 CFR Part 2423) received during adjournment of the Senate in the Office of the President of the Senate on November Chief Privacy Officer, Privacy Office, Department of Homeland Secu- 7, 2010. rity EC–7886. Report entitled ‘‘Privacy Office Fourth Quarter Fiscal Year Counsel for Regulatory and External Affairs, Federal Labor Relations 2010 Report to Congress.’’ Authority EC–7939. Report of a rule entitled ‘‘Review of Arbitration Awards; Chairman, Board of Governors of the Federal Reserve System Miscellaneous and General Requirements’’ (5 CFR Parts 2425 and EC–7887. Inspector General’s Semiannual Report for the six-month 2429) received during adjournment of the Senate in the Office period from April 1, 2010, through September 30, 2010. of the President of the Senate on November 7, 2010.

November 18, 2010 Counsel for Regulatory and External Affairs, Federal Labor Relations Authority Administrator of the Environmental Protection Agency EC–7940. Report of a rule entitled ‘‘Availability of Official Informa- EC–7930. Semi-Annual Report of the Inspector General for the period tion’’ (5 CFR Part 2411) received during adjournment of the Senate from April 1, 2010 through September 30, 2010 and the Inspector in the Office of the President of the Senate on November 7, General’s Compendium of Unimplemented Recommendations. 2010.

Chairman and President of the Export-Import Bank Senior Procurement Executive, Office of Governmentwide Policy, EC–7931. Semi-Annual Report of the Inspector General for the period General Services Administration from April 1, 2010 through September 30, 2010. EC–7941. Report of a rule entitled ‘‘Federal Travel Regulation (FTR); Terms and Definitions for ‘Dependent,’ ‘Domestic Partner,’ ‘Do- Director, Congressional Affairs, Federal Election Commission mestic Partnership,’ and ‘Immediate Family’ ’’ (RIN3090–AJ06) re- EC–7932. Report entitled ‘‘Federal Election Commission 2010 Per- ceived during adjournment of the Senate in the Office of the Presi- formance and Accountability Report.’’ dent of the Senate on November 7, 2010.

District of Columbia Auditor November 19, 2010 EC–7933. Report entitled, ‘‘Public-Private Development Project Com- pliance with Certified Business Enterprise Goals through the 2nd District of Columbia Auditor Quarter of Fiscal Year 2010.’’ EC–8059. Report entitled, ‘‘Review of D.C. Taxicab Commission’s Assessment/Commission Fund for Fiscal Years 2005 Through 2009, District of Columbia Auditor As of June 30, 2009.’’ EC–7934. Report entitled, ‘‘Audit of the Office of the People’s Coun- sel Agency Fund for Fiscal Year 2005.’’ District of Columbia Auditor EC–8060. Report entitled, ‘‘Review of the D.C. Taxicab Commis- sion’s Fingerprinting Fund.’’

168

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000174 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS November 19, 2010—Continued District of Columbia Auditor EC–8194. Report entitled, ‘‘Comparative Analysis of Actual Cash District of Columbia Auditor Collections to the Revised Revenue Estimate Through the 1st Quar- EC–8061. Report entitled, ‘‘Comparative Analysis of Actual Cash ter of Fiscal Year 2010.’’ Collections to the Revised Revenue Estimate Through the 3rd Quar- ter of Fiscal Year 2009.’’ Chairman, Federal Maritime Commission EC–8195. Commission’s Fiscal Year 2010 Performance and Account- Director, Office of Management and Budget, Executive Office of ability Report. the President EC–8062. Report entitled ‘‘Statistical Programs of the United States Chairman, Merit Systems Protection Board Government: Fiscal Year 2011.’’ EC–8196. Report entitled ‘‘Performance and Accountability Report for FY 2010.’’ General Counsel, Federal Retirement Thrift Investment Board EC–8063. Report of a rule entitled ‘‘Participants’ Choices of TSP Chairman, U.S. Nuclear Regulatory Commission Funds’’ (5 CFR Part 1601) received during adjournment of the EC–8197. Commission’s Performance and Accountability Report for Senate in the Office of the President of the Senate on November fiscal year 2010. 7, 2010. Secretary of the Treasury District of Columbia Auditor EC–8198. Department’s Performance and Accountability Report for EC–8090. Report entitled, ‘‘Comparative Analysis of Actual Cash fiscal year 2010. Collections to the Revised Revenue Estimate Through the 4th Quar- ter of Fiscal Year 2009.’’ November 30, 2010

Deputy Chief Financial Officer, Department of Homeland Security Chairman of the Council of the District of Columbia EC–8123. Department’s Fiscal Year 2010 Annual Financial Report. EC–8234. Report on D.C. Act 18–564 ‘‘Randall School Disposition Restatement Temporary Act of 2010.’’ Inspector General, Nuclear Regulatory Commission EC–8124. Report relative to the Commission’s Commercial and Inher- Chairman of the Council of the District of Columbia ently Governmental Activities for Fiscal Year 2010. EC–8235. Report on D.C. Act 18–565 ‘‘Office of Cable Television Property Acquisition and Special Purpose Revenue Reprogramming Secretary of Veterans Affairs Temporary Act of 2010.’’ EC–8125. Department of Veterans Affairs Fiscal Year 2010 Perform- ance and Accountability Report. Chairman of the Council of the District of Columbia EC–8236. Report on D.C. Act 18–566 ‘‘Automated Traffic Enforce- Chairman of the Broadcasting Board of Governors ment Fund Temporary Amendment Act of 2010.’’ EC–8126. Board’s Performance and Accountability Report for Fiscal Year 2010. Chairman of the Council of the District of Columbia EC–8237. Report on D.C. Act 18–567 ‘‘University of the District Chairman of the Federal Energy Regulatory Commission of Columbia Board of Trustees Quorum and Contracting Reform EC–8127. Commission’s Performance and Accountability Report for Temporary Amendment Act of 2010.’’ Fiscal Year 2010 Chairman of the Council of the District of Columbia Chairman of the United States International Trade Commission EC–8238. Report on D.C. Act 18–568 ‘‘Budget Support Act Clarifica- EC–8128. Commission’s Performance and Accountability Report for tion and Technical Amendment Temporary Amendment Act of Fiscal Year 2020 2010.’’

Chairman of the National Credit Union Administration Chairman of the Council of the District of Columbia EC–8129. Semi-Annual Report of the Inspector General for the period EC–8239. Report on D.C. Act 18–594 ‘‘Expanding Access to Juvenile from April 1, 2010 through September 30, 2010. Records Amendment Act of 2010.’’

November 29, 2010 Deputy Archivist, National Archives and Records Administration EC–8240. Report of a rule entitled ‘‘Changes to National Archives Director, Employee Services, Office of Personnel Management and Records’ Administration Hours of Operations’’ (RIN3095– EC–8192. Report of a rule entitled ‘‘Recruitment, Selection, and AB68) received in the Office of the President of the Senate on Placement (General)’’ (RIN3206–AL04) received during adjourn- November 29, 2010. ment of the Senate in the Office of the President of the Senate Chairman of the Railroad Retirement Board on November 22, 2010. EC–8241. Semi-Annual Report of the Inspector General for the period District of Columbia Auditor from April 1, 2010 through September 30, 2010. EC–8193. Report entitled, ‘‘Comparative Analysis of Actual Cash Federal Co-Chair, Appalachian Regional Commission Collections to the Revised Revenue Estimate Through the 2nd EC–8242. Semiannual Report of the Inspector General for the period Quarter of Fiscal Year 2010.’’ from April 1, 2010 through September 30, 2010.

169

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000175 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS November 30, 2010—Continued Secretary of Labor EC–8322. Semiannual Report of the Office of Inspector General of General Counsel, Government and Accountability Office the Department of Labor for the period from April 1, 2010 through EC–8243. Report relative to the number of federal agencies that September 30, 2010. did not fully implement a recommendation made by the Office in response to a bid protest during fiscal year 2010. Chief Executive Officer, Corporation for National and Community Service Secretary of Education EC–8323. Semi-Annual Report of the Inspector General for the period EC–8244. Report entitled ‘‘Fiscal Year 2010 Agency Financial Re- from April 1, 2010 through September 30, 2010. port.’’ December 6, 2010 December 1, 2010 Director, Office of Administration, Executive Office of the President Secretary of the Department of Energy EC–8336. Report relative to transactions from the Unanticipated Needs EC–8254. Semi-Annual Report of the Inspector General for the period Account for Fiscal Year 2010. from April 1, 2010 through September 30, 2010. Chairman of the Federal Trade Commission Chairman of the Securities and Exchange Commission EC–8337. Commission’s Performance and Accountability Report for EC–8255. Semi-Annual Report of the Inspector General for the period fiscal year 2010. from April 1, 2010 through September 30, 2010. Administrator of the Agency for International Development (USAID) Special Assistant to the President and Director, Office of Administra- EC–8338. Semi-Annual Report of the Inspector General for the period tion, Executive Office of the President from April 1, 2010 through September 30, 2010. EC–8256. Report relative to personnel employed in the White House Office, the Executive Residence at the White House, the Office December 7, 2010 of the Vice President, the Office of Policy Development (Domestic Policy Staff), and the Office of Administration. Deputy Secretary of Defense EC–8363. Department’s Office of Inspector General’s Semiannual Re- General Counsel, National Labor Relations Board port for the period of April 1, 2010 through September 30, 2010. EC–8257. Office of Inspector General’s Semiannual Report for the period of April 1, 2010 through September 30, 2010. December 8, 2010

December 2, 2010 Director, Employee Services, Office of Personnel Management EC–8384. Report of a rule entitled ‘‘Absence and Leave; Sick Leave’’ Chairman of the Council of the District of Columbia (RIN3206-AL91) received in the Office of the President of the EC–8315. Report on D.C. Act 18–595 ‘‘Pre-K Acceleration and Clari- Senate on December 7, 2010. fication Amendment Act of 2010.’’ Director, Office of Management and Budget, Executive Office of Chairman of the Council of the District of Columbia the President EC–8316. Report on D.C. Act 18–596 ‘‘University of the District EC–8385. Report relative to unvouchered expenditures. of Columbia Board of Trustees Quorum and Contracting Reform Amendment Act of 2010.’’ Board Members, Railroad Retirement Board EC–8386. Report entitled ‘‘Railroad Retirement Board’s Performance Chairman of the Council of the District of Columbia and Accountability Report for Fiscal Year 2010.’’ EC–8317. Report on D.C. Act 18–160 ‘‘Attorney General for the District of Columbia Clarification and Elected Term Amendment Director of Administration, National Labor Relations Board Act of 2010.’’ EC–8387. Report entitled ‘‘Performance and Accountability Report Fiscal Year 2010.’’ General Counsel, Federal Retirement Thrift Investment Board EC–8318. Report of a rule entitled ‘‘Correction of Administrative Director, Congressional Affairs, Federal Election Commission Errors’’ (5 CFR Part 1605) received in the Office of the President EC–8388. Semi-Annual Report of the Inspector General for the period of the Senate on November 30, 2010. from April 1, 2010 through September 30, 2010.

Director, National Science Foundation Administrator of the General Services Administration EC–8319. Uniform Resource Locator (URL) for the Agency’s Finan- EC–8389. Semi-Annual Report of the Inspector General for the period cial Report. from April 1, 2010 through September 30, 2010 and the 43rd report on audit final action by management. Chairman, Federal Communications Commission EC–8320. Commission’s Fiscal Year 2010 Agency Financial Report. Assistant Attorney General, Office of Legislative Affairs, Department of Justice Secretary of the Department of Veterans Affairs EC–8390. Semi-Annual Report of the Inspector General for the period EC–8321. Semi-Annual Report of the Inspector General for the period from April 1, 2010 through September 30, 2010 and the Attorney from April 1, 2010 through September 30, 2010. General’s Semi-Annual Management Report.

170

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000176 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS December 8, 2010—Continued Officer for Civil Rights and Civil Liberties, Department of Homeland Security Chairman of the Consumer Product Safety Commission EC–8472. Report entitled ‘‘Report to Congress on the Department EC–8391. Semi-Annual Report of the Inspector General for the period of Homeland Security Office for Civil Rights and Civil Liberties from April 1, 2010 through September 30, 2010. Fiscal Year 2009 and Fourth Quarter 2009.’’

Chair of the U.S. Election Assistance Commission Senior Procurement Executive, Office of Acquisition Policy, General EC–8392. Semi-Annual Report of the Inspector General for the period Services Administration from April 1, 2010 through September 30, 2010. EC–8473. Report of a rule entitled ‘‘Federal Acquisition Regulation; Technical Amendments’’ (FAC 2005–47) received in the Office Chairman, Board of Governors, U.S. Postal Service of the President of the Senate on December 10, 2010. EC–8393. Semiannual Report on the Audit, Investigative, and Security Activities of the U.S. Postal Service for the period of April 1, Senior Procurement Executive, Office of Acquisition Policy, General 2010 through September 30, 2010. Services Administration Secretary of the Department of Education EC–8474. Report of a rule entitled ‘‘Federal Acquisition Regulation; EC–8394. Semiannual Report from the Office of the Inspector General Limitation on Pass-Through Charges’’ (RIN9000–AL27) received for the period from April 1, 2010 through September 30, 2010. in the Office of the President of the Senate on December 10, 2010. December 10, 2010 Senior Procurement Executive, Office of Acquisition Policy, General Chief Financial Officer, Farm Credit System Insurance Corporation Services Administration EC–8426. Report relative to the requirements of the Federal Man- EC–8475. Report of a rule entitled ‘‘Federal Acquisition Regulation; agers’ Financial Integrity Act and the Inspector General Act of Uniform Suspension and Debarment Requirement’’ (RIN9000– 1978. AL75) received in the Office of the President of the Senate on December 10, 2010. District of Columbia Auditor EC–8427. Report entitled, ‘‘Comparative Analysis of Actual Cash Senior Procurement Executive, Office of Acquisition Policy, General Collections to the Revised Revenue Estimate Through the 3rd Quar- Services Administration ter of Fiscal Year 2010.’’ EC–8476. Report of a rule entitled ‘‘Federal Acquisition Regulation; Small Disadvantaged Business Self-Certification’’ (RIN9000–AL77) Secretary of Transportation received in the Office of the President of the Senate on December EC–8428. Semi-Annual Report of the Inspector General for the period 10, 2010 from April 1, 2010 through September 30, 2010. Senior Procurement Executive, Office of Acquisition Policy, General Chairman of the Broadcasting Board of Governors Services Administration EC–8429. Semiannual Report of the Board’s Inspector General for EC–8477. Report of a rule entitled ‘‘Federal Acquisition Regulation; the period from April 1, 2010 through September 30, 2010. Preventing Abuse of Interagency Contracts’’ (RIN9000–AL69) re- ceived in the Office of the President of the Senate on December Secretary of Health and Human Services 10, 2010. EC–8430. Department of Health and Human Services Office of In- spector General’s Semiannual Report for the period of April 1, Senior Procurement Executive, Office of Acquisition Policy, General 2010 through September 30, 2010. Services Administration EC–8478. Report of a rule entitled ‘‘Federal Acquisition Regulation; Chairman of the Federal Maritime Commission HUBZone Program Revisions’’ (RIN9000–AL18) received in the EC–8431. Office of Inspector General’s Semiannual Report for the Office of the President of the Senate on December 10, 2010. period of April 1, 2010 through September 30, 2010. Senior Procurement Executive, Office of Acquisition Policy, General Chair of the U.S. Equal Employment Opportunity Commission Services Administration EC–8432. Semi-Annual Report of the Inspector General for the period EC–8479. Report of a rule entitled ‘‘Federal Acquisition Regulation; from April 1, 2010 through September 30, 2010 and the Semi- Federal Acquisition Circular 2005–47; Small Entity Compliance Annual Management Report for the period ending September 30, Guide’’ (FAC 2005–47) received in the Office of the President 2010. of the Senate on December 10, 2010. Director, Office of Personnel Management EC–8433. Semiannual Report of the Inspector General for the period Senior Procurement Executive, Office of Acquisition Policy, General from April 1, 2010 through September 30, 2010 and the Manage- Services Administration ment Response for the period ending September 30, 2010. EC–8480. Report of a rule entitled ‘‘Federal Acquisition Regulation; Federal Acquisition Circular 2005–47; Introduction’’ (FAC 2005– December 13, 2010 47) received in the Office of the President of the Senate on Decem- ber 10, 2010. Chairman of the Federal Trade Commission EC–8471. Semi-Annual Report of the Inspector General for the period from April 1, 2010 through September 30, 2010.

171

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000177 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS December 13, 2010—Continued Senior Procurement Executive, Office of Acquisition Policy, General Services Administration EC–8481. Report of a rule entitled ‘‘Federal Acquisition Regulation; Notification of Employee Rights under the National Labor Relations Act’’ (RIN9000–AL76) received in the Office of the President of the Senate on December 10, 2010.

Secretary of Education EC–8482. Semiannual Report from the Office of the Inspector General for the period from April 1, 2010 through September 30, 2010.

Administrator of the Small Business Administration EC–8483. Semiannual Report from the Office of the Inspector General for the period from April 1, 2010 through September 30, 2010.

Secretary of the Treasury EC–8484. Semi-Annual Report of the Inspector General for the period from April 1, 2010 through September 30, 2010 and the Semi- Annual Report of the Treasury Inspector General for Tax Adminis- tration.

December 15, 2010

Director, Employee Services, Office of Personnel Management EC–8492. Report of a rule entitled ‘‘Prevailing Rate Systems; Redefi- nition of the Chicago, IL; Fort Wayne-Marion, IN; Indianapolis, IN; Cleveland, OH; and Pittsburgh, PA, Appropriated Fund Federal Wage System Wage Areas’’ (RIN3206–AM21) received in the Of- fice of the President of the Senate on December 14, 2010.

Director, Peace Corps EC–8493. Office of Inspector General’s Semiannual Report for the period of April 1, 2010 through September 30, 2010.

Chairman of the National Endowment for the Arts EC–8494. Semi-Annual Report of the Inspector General for the period from April 1, 2010 through September 30, 2010 and the Chairman’s Semi-Annual Report on Final Action Resulting from Audit Reports, Inspection Reports, and Evaluation Reports.

Assistant Secretary for Congressional and Legislative Affairs, Depart- ment of Veterans Affairs EC–8495. Department of Veterans Affairs Fiscal Year 2010 Perform- ance and Accountability Report.

December 20, 2010

General Counsel, Federal Retirement Thrift Investment Board EC–8579. Report of a rule entitled ‘‘Employee Contribution Elections and Contribution Allocations; Uniformed Services Accounts; Meth- ods of Withdrawing Funds from the Thrift Savings Plan; Death Benefits; Thrift Savings Plan’’ (5 CFR Parts 1600, 1604, 1650, 1651, and 1690) received in the Office of the President of the Senate on December 16, 2010.

Chairman, Merit Systems Protection Board EC–8580. Report entitled ‘‘Whistleblower Protections for Federal Em- ployees.’’

Chief Information Officer, Department of Homeland Security EC–8581. Department’s 2010 Federal Information Security Manage- ment Act (FISMA) Report and Privacy Management Report.

172

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000178 Fmt 07803 Sfmt 07803 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT JURISDICTION OF THE COMMITTEE ON GOVERNMENTAL AFFAIRS The jurisdiction of the Committee (which was renamed the Committee on Homeland Security and Governmental Affairs when the 109th Congress convened) derives from the Rules of the Senate and from Senate Resolutions:

RULE XXV 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 73, 111TH CONGRESS COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS SEC. 12. (a) * * * ******* (e) INVESTIGATIONS— (1) IN GENERAL—The committee, or any duly authorized subcommittee of the committee, is authorized to study or investigate— (A) the efficiency and economy of operations of all branches of the Government including the possible existence of fraud, misfeasance, malfeasance, collusion, mismanagement, incompetence, corruption, or unethical practices, waste, extravagance, conflicts of interest, and the improper expenditure of Government funds in transactions, contracts, and activities of the Government or of Government officials and employees and any and all such improper practices between Government personnel and corporations, individuals, companies, or persons affiliated therewith, doing business with the Government; and the compliance or noncompliance of such corporations, companies, or individuals or other entities with the rules, regulations, and laws governing the various governmental agencies and its relationships with the public; 173

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000179 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT (B) the extent to which criminal or other improper practices or activities are, or have been, engaged in the field of labor-management relations or in groups or organizations of employees or employers, to the detriment of interests of the public, employers, or employees, and to determine whether any changes are required in the laws of the United States in order to protect such interests against the occurrence of such practices or activities; (C) organized criminal activity which may operate in or otherwise utilize the facilities of interstate or international commerce in furtherance of any transactions and the manner and extent to which, and the identity of the persons, firms, or corporations, or other entities by whom such utilization is being made, and further, to study and investigate the manner in which and the extent to which persons engaged in organized criminal activity have infiltrated lawful business enterprise, and to study the adequacy of Federal laws to prevent the operations of organized crime in interstate or international commerce; and to determine whether any changes are required in the laws of the United States in order to protect against such practices or activities; (D) all other aspects of crime and lawlessness within the United States which have an impact upon or affect the national health, welfare, and safety; including but not limited to investment fraud schemes, commodity and security fraud, computer fraud, and the use of offshore banking and corporate facilities to carry out criminal objectives; (E) the efficiency and economy of operations of all branches and functions of the Government with particular reference to— (i) the effectiveness of present national security methods, staffing, and processes as tested against the requirements imposed by the rapidly mounting complexity of national security problems; (ii) the capacity of present national security staffing, methods, and processes to make full use of the Nation’s resources of knowledge and talents; (iii) the adequacy of present intergovernmental relations between the United States and international organizations principally concerned with national security of which the United States is a member; and (iv) legislative and other proposals to improve these methods, processes, and relationships; (F) the efficiency, economy, and effectiveness of all agencies and departments of the Government involved in the control and management of energy shortages including, but not limited to, their performance with respect to— (i) the collection and dissemination of accurate statistics on fuel demand and supply; (ii) the implementation of effective energy conservation measures; (iii) the pricing of energy in all forms; (iv) coordination of energy programs with State and local government; (v) control of exports of scarce fuels; (vi) the management of tax, import, pricing, and other policies affecting energy supplies; (vii) maintenance of the independent sector of the petroleum industry as a strong competitive force; (viii) the allocation of fuels in short supply by public and private entities; (ix) the management of energy supplies owned or controlled by the Government; (x) relations with other oil producing and consuming countries; (xi) the monitoring of compliance by governments, corporations, or individuals with the laws and regulations governing the allocation, conservation, or pricing of energy supplies; and (xii) research into the discovery and development of alternative energy supplies; (G) the efficiency and economy of all branches and functions of Government with particular references to the operations and management of Federal regulatory policies and programs: (2) EXTENT OF INQUIRIES—In carrying out the duties provided in paragraph (1), the inquiries of this committee or any subcommittee of the committee shall not be construed to be limited to the records, functions, and operations of any particular branch of the Government and may extend to the records and activities of any persons, corporation, or other entity. (3) SPECIAL COMMITTEE AUTHORITY—For the purposes of this subsection, the committee, or any duly authorized subcommittee of the committee, orits chairman, or any other member of the committee or subcommittee designated by the chairman, from March 1, 2009, through February 28, 2011, is authorized, in its, his, or their discretion— (A) to require by subpoena or otherwise the attendance of witnesses and production of correspondence, books, papers, and documents; (B) to hold hearings; (C) to sit and act at any time or place during the sessions, recess, and adjournment periods of the Senate; (D) to administer oaths; and (E) to take testimony, either orally or by sworn statement, or, in the case of staff members of the Committee and the Permanent Subcommittee on Investigations, by deposition in accordance with the Committee Rules of Procedure. (4) AUTHORITY OF OTHER COMMITTEES—Nothing contained in this subsection shall affect or impair the exercise of any other standing committee of the Senate of any power, or the discharge by such committee of any duty, conferred or imposed upon it by the Standing Rules of the Senate or by the Legislative Reorganization Act of 1946. (5) SUBPOENA AUTHORITY—All subpoenas and related legal processes of the committee and its subcommittees author- ized under S. Res. 89, agreed to March 1, 2007 (110th Congress), are authorized to continue.

174

VerDate Nov 24 2008 10:46 Feb 28, 2012 Jkt 64865 PO 00000 Frm 000180 Fmt 07801 Sfmt 07801 P:\DOCS\64865.TXT SAFFAIRS PsN: PAT