[Senate Prints 110-52] [From the U.S. Government Publishing Office] S. Prt. 110-52 ---------------------------------------------------------------- ---------------------------------------------------------------- COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS UNITED STATES SENATE ---------------------------------------------------------------- ---------------------------------------------------------------- LEGISLATIVE CALENDAR ONE HUNDRED TENTH CONGRESS FIRST SESSION Convened January 4, 2007 Adjourned December 19, 2007 SECOND SESSION Convened January 3, 2008 Adjourned January 3, 2009 JOSEPH I. LIEBERMAN, Chairman [GRAPHIC(S) NOT AVAILABLE IN TIFF FORMAT] December 31, 2010 Available via http://www.gpoaccess.gov/congress/index.html ---------------------------------------------------------------- ---------------------------------------------------------------- 46-628 PDF U.S. GOVERNMENT PRINTING OFFICE: 2010 For sale by the Superintendent of Documents, U.S. Government Printing Office Internet: bookstore.gpo.gov Phone: toll free (866) 512-1800; DC area (202) 512-1800 FAX: (202) 512-2250 Mail: Stop IDCC, Washington, DC 20402-0001 COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS ------------ ONE HUNDRED TENTH CONGRESS ------------ JOSEPH I. LIEBERMAN, Connecticut, Chairman JOSEPH I. LIEBERMAN, Connecticut SUSAN M. COLLINS, Maine CARL LEVIN, Michigan TED STEVENS, Alaska DANIEL K. AKAKA, Hawaii GEORGE V. VOINOVICH, Ohio THOMAS R. CARPER, Delaware NORM COLEMAN, Minnesota MARK L. PRYOR, Arkansas TOM COBURN, Oklahoma MARY L. LANDRIEU, Louisiana PETE V. DOMENICI, New Mexico BARACK OBAMA, Illinois JOHN WARNER, Virginia CLAIRE McCASKILL, Missouri JOHN E. SUNUNU, New Hampshire JON TESTER, Montana Michael L. Alexander, Staff Director and Chief Counsel Brandon L. Milhorn, Minority Staff Director and Counsel Trina Driessnack Tyrer, Chief Clerk Patricia R. Hogan, Publications Clerk and GPO Detailee Laura W. Kilbride, Hearing Clerk Committee Office: SD-340 Dirksen Senate Office Building, 20510-6250 Committee Hearing Room: 342 Dirksen Senate Office Building Telephone: (202) 224-2627 (Majority) (202) 224-4751 (Minority) SUBCOMMITTEES ------------ FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL SECURITY \1\ Mr. CARPER, of Delaware, Chairman Mr. LEVIN, of Michigan Mr. COBURN, of Oklahoma Mr. AKAKA, of Hawaii Mr. STEVENS, of Alaska Mr. OBAMA, of Illinois Mr. VOINOVICH, of Ohio Mrs. McCASKILL, of Missouri Mr. DOMENICI, of New Mexico Mr. TESTER, of Montana Mr. SUNUNU, of New Hampshire OVERSIGHT OF GOVERNMENT MANAGEMENT, THE FEDERAL WORKFORCE, AND THE DISTRICT OF COLUMBIA Mr. AKAKA, of Hawaii, Chairman Mr. LEVIN, of Michigan Mr. VOINOVICH, of Ohio Mr. CARPER, of Delaware Mr. STEVENS, of Alaska Mr. PRYOR, of Arkansas Mr. COBURN, of Oklahoma Ms. LANDRIEU, of Louisiana Mr. WARNER, of Virginia PERMANENT SUBCOMMITTEE ON INVESTIGATIONS Mr. LEVIN, of Michigan, Chairman Mr. CARPER, of Delaware Mr. COLEMAN, of Minnesota Mr. PRYOR, of Arkansas Mr. COBURN, of Oklahoma Mr. OBAMA, of Illinois Mr. DOMENICI, of New Mexico Mrs. McCASKILL, of Missouri Mr. WARNER, of Virginia Mr. TESTER, of Montana Mr. SUNUNU, of New Hampshire AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND PRIVATE SECTOR PREPAREDNESS AND INTEGRATION Mr. PRYOR, of Arkansas, Chairman Mr. AKAKA, of Hawaii Ms. LANDRIEU, of Louisiana Mr. SUNUNU, of New Hampshire Mr. OBAMA, of Illinois Mr. VOINOVICH, of Ohio Mrs. McCASKILL, of Missouri Mr. COLEMAN, of Minnesota Mr. TESTER, of Montana Mr. DOMENICI, of New Mexico Mr. WARNER, of Virginia AD HOC SUBCOMMITTEE ON DISASTER RECOVERY Ms. LANDRIEU, of Louisiana, Chairman Mr. CARPER, of Delaware Mr. STEVENS, of Alaska Mr. PRYOR, of Arkansas Mr. DOMENICI, of New Mexico --------------- \1\ Name of Subcommittee changed from Federal Financial Management, Government Information and International Security. TABLE OF CONTENTS ------------ Page Senate and House bills and resolutions referred to Committee...... 1 Legislation referred to Subcommittees............................. 2 Committee business................................................ 7 Senate reports (in numerical order)............................... 13 House reports on bills referred to Committee...................... 17 Public laws agreed to............................................. 21 Calendar of legislation: Short title reference of certain bills........................ 27 Senate bills.................................................. 33 Senate Resolutions............................................ 67 Senate Concurrent Resolutions................................. 69 House bills................................................... 71 House Concurrent Resolutions.................................. 123 Hearings.......................................................... 125 Special Committee and Subcommittee reports and publications (Committee Prints).............................................. 137 Nominations....................................................... 139 Petitions and Memorials referred to the Committee................. 147 Executive Communications referred to the Committee................ 149 Jurisdiction of the Committee on Governmental Affairs............. 193 SENATE BILLS S. 4 S. 35 S. 42 S. 47 S. 61 S. 74 S. 80 S. 87 S. 104 S. 136 S. 153 S. 171 S. 192 S. 194 S. 196 S. 219 S. 226 S. 230 S. 252 S. 253 S. 274 S. 281 S. 295 S. 303 S. 332 S. 343 S. 345 S. 381 S. 412 S. 457 S. 508 S. 510 S. 517 S. 523 S. 547 S. 550 S. 563 S. 575 S. 581 S. 597 S. 606 S. 608 S. 619 S. 664 S. 680 S. 705 S. 789 S. 880 S. 886 S. 887 S. 920 S. 925 S. 960 S. 967 S. 1000 S. 1004 S. 1030 S. 1045 S. 1046 S. 1072 S. 1099 S. 1134 S. 1221 S. 1223 S. 1245 S. 1257 S. 1282 S. 1335 S. 1345 S. 1352 S. 1354 S. 1357 S. 1390 S. 1427 S. 1442 S. 1444 S. 1446 S. 1456 S. 1457 S. 1463 S. 1490 S. 1539 S. 1541 S. 1558 S. 1596 S. 1597 S. 1649 S. 1667 S. 1702 S. 1713 S. 1723 S. 1731 S. 1732 S. 1772 S. 1781 S. 1795 S. 1804 S. 1825 S. 1841 S. 1878 S. 1896 S. 1897 S. 1924 S. 1935 S. 1955 S. 1959 S. 2003 S. 2006 S. 2023 S. 2057 S. 2107 S. 2110 S. 2131 S. 2148 S. 2150 S. 2174 S. 2177 S. 2186 S. 2197 S. 2214 S. 2215 S. 2245 S. 2272 S. 2290 S. 2291 S. 2292 S. 2315 S. 2321 S. 2324 S. 2328 S. 2335 S. 2382 S. 2386 S. 2388 S. 2390 S. 2398 S. 2420 S. 2445 S. 2446 S. 2474 S. 2478 S. 2519 S. 2521 S. 2534 S. 2564 S. 2583 S. 2600 S. 2606 S. 2622 S. 2626 S. 2659 S. 2673 S. 2675 S. 2725 S. 2789 S. 2816 S. 2826 S. 2852 S. 2887 S. 2904 S. 2905 S. 2916 S. 2956 S. 2960 S. 3013 S. 3015 S. 3077 S. 3082 S. 3139 S. 3140 S. 3145 S. 3175 S. 3176 S. 3241 S. 3266 S. 3309 S. 3317 S. 3328 S. 3341 S. 3350 S. 3384 S. 3405 S. 3424 S. 3460 S. 3471 S. 3474 S. 3477 S. 3486 S. 3502 S. 3521 S. 3524 S. 3536 S. 3542 S. 3572 S. 3583 S. 3612 S. 3623 S. 3625 S. 3662 S. 3665 S. 3676 S. 3681 S. 3702 S. 3703 S. Res. 22 S. Res. 60 S. Res. 111 S. Res. 150 S. Res. 269 S. Res. 273 S. Res. 283 S. Res. 497 S. Con. Res. 22 S. Con. Res. 44 HOUSE BILLS H.R. 1 H.R. 49 H.R. 335 H.R. 390 H.R. 404 H.R. 414 H.R. 433 H.R. 437 H.R. 476 H.R. 494 H.R. 514 H.R. 521 H.R. 577 H.R. 599 H.R. 625 H.R. 752 H.R. 884 H.R. 928 H.R. 954 H.R. 985 H.R. 988 H.R. 1130 H.R. 1236 H.R. 1254 H.R. 1255 H.R. 1260 H.R. 1309 H.R. 1333 H.R. 1335 H.R. 1362 H.R. 1402 H.R. 1425 H.R. 1434 H.R. 1617 H.R. 1664 H.R. 1680 H.R. 1684 H.R. 1722 H.R. 1734 H.R. 1955 H.R. 2011 H.R. 2025 H.R. 2077 H.R. 2078 H.R. 2080 H.R. 2089 H.R. 2127 H.R. 2247 H.R. 2276 H.R. 2467 H.R. 2470 H.R. 2563 H.R. 2570 H.R. 2587 H.R. 2631 H.R. 2654 H.R. 2765 H.R. 2778 H.R. 2825 H.R. 3033 H.R. 3052 H.R. 3068 H.R. 3106 H.R. 3179 H.R. 3196 H.R. 3233 H.R. 3247 H.R. 3297 H.R. 3307 H.R. 3308 H.R. 3325 H.R. 3382 H.R. 3446 H.R. 3468 H.R. 3470 H.R. 3518 H.R. 3530 H.R. 3532 H.R. 3571 H.R. 3572 H.R. 3720 H.R. 3721 H.R. 3774 H.R. 3803 H.R. 3815 H.R. 3911 H.R. 3928 H.R. 3936 H.R. 3988 H.R. 3974 H.R. 4009 H.R. 4010 H.R. 4106 H.R. 4108 H.R. 4166 H.R. 4185 H.R. 4203 H.R. 4210 H.R. 4211 H.R. 4220 H.R. 4240 H.R. 4342 H.R. 4454 H.R. 4749 H.R. 4774 H.R. 4806 H.R. 4847 H.R. 4881 H.R. 5135 H.R. 5168 H.R. 5170 H.R. 5220 H.R. 5395 H.R. 5400 H.R. 5477 H.R. 5483 H.R. 5479 H.R. 5506 H.R. 5517 H.R. 5528 H.R. 5531 H.R. 5551 H.R. 5593 H.R. 5631 H.R. 5683 H.R. 5687 H.R. 5712 H.R. 5781 H.R. 5787 H.R. 5811 H.R. 5975 H.R. 5983 H.R. 6061 H.R. 6073 H.R. 6085 H.R. 6092 H.R. 6098 H.R. 6109 H.R. 6113 H.R. 6150 H.R. 6168 H.R. 6169 H.R. 6193 H.R. 6208 H.R. 6226 H.R. 6388 H.R. 6575 H.R. 6576 H.R. 6585 H. Con. Res. 307 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 Mr. Carper Mr. Stevens Mr. Pryor Mr. Coburn Ms. Landrieu Mr. Warner ------------------------------------------------------------------------ Bill No. Bill No. Bill No. Bill No.---------------------------------------------------------------- S. 61 S. 80 S. 274 S. 920 S. 960 S. 967 S. 1000 S. 1045 S. 1046 S. 1221 S. 1245 S. 1345 S. 1354 S. 1357 S. 1446 S. 1456 S. 1490 S. 1649 S. 1795 S. 1924 S. 2003 S. 2148 S. 2197 S. 2446 S. 3013 S. 3140 S. 3163 H.R. 404 H.R. 985 H.R. 2080 H.R. 3774 H.R. 4106 H.R. 4108 H.R. 5781 LEGISLATION REFERRED TO THE SUBCOMMITTEE ON FEDERAL FINANCIAL MANAGEMENT, GOVERNMENT INFORMATION, FEDERAL SERVICES, AND INTERNATIONAL SECURITY ------------------------- Mr. Carper, Chairman Mr. Levin Mr. Coburn Mr. Akaka Mr. Stevens Mr. Obama Mr. Voinovich Ms. McCaskill Mr. Domenici Mr. Tester Mr. Sununu ------------------------------------------------------------------------ Bill No. Bill No. Bill No. Bill No.---------------------------------------------------------------- S. 171 S. 194 S. 219 S. 295 S. 303 S. 412 S. 597 S. 619 S. 1134 S. 1390 S. 1444 S. 1457 S. 1539 S. 1596 S. 1713 S. 2107 S. 2110 S. 2150 S. 2534 S. 2583 S. 2600 S. 2622 S. 2626 S. 2673 S. 2675 S. 2725 S. 3015 S. 3082 S. 3241 S. 3309 S. 3317 S. 3350 S. 3384 S. 3477 S. Res. 111 S. Res. 269 S. Res. 273 S. Res. 283 S. Res. 497 S. Res. 680 S. Con. Res. 22 S. Con. Res. 44 H.R. 390 H.R. 414 H.R. 437 H.R. 1236 H.R. 1260 H.R. 1335 H.R. 1425 H.R. 1434 H.R. 1617 H.R. 1722 H.R. 1734 H.R. 2025 H.R. 2077 H.R. 2078 H.R. 2089 H.R. 2127 H.R. 2276 H.R. 2563 H.R. 2765 H.R. 3196 H.R. 3297 H.R. 3308 H.R. 3325 H.R. 3382 H.R. 3468 H.R. 3518 H.R. 3532 H.R. 3530 H.R. 3569 H.R. 3572 H.R. 3721 H.R. 3730 H.R. 3803 H.R. 3911 H.R. 3936 H.R. 3974 H.R. 3988 H.R. 4010 H.R. 4166 H.R. 4185 H.R. 4203 H.R. 4210 H.R. 4211 H.R. 4240 H.R. 4342 H.R. 4454 H.R. 4774 H.R. 5135 H.R. 5168 H.R. 5220 H.R. 5395 H.R. 5400 H.R. 5477 H.R. 5479 H.R. 5483 H.R. 5506 H.R. 5517 H.R. 5528 H.R. 5631 H.R. 5975 H.R. 6061 H.R. 6085 H.R. 6092 H.R. 6208 H.R. 6226 H.R. 6437 H. Con. Res. 307 LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON STATE, LOCAL, AND PRIVATE SECTOR PREPAREDNESS AND INTEGRATION ------------------------- Mr. Pryor, Chairman Mr. Akaka Mr. Sununu Ms. Landrieu Mr. Voinovich Mr. Obama Mr. Coleman Ms. McCaskill Mr. Domenici Mr. Tester Mr. Warner ------------------------------------------------------------------------ Bill No. Bill No. Bill No. Bill No.---------------------------------------------------------------- S. 47 LEGISLATION REFERRED TO THE AD HOC SUBCOMMITTEE ON DISASTER RECOVERY ------------------------- Ms. Landrieu, Chairman Mr. Carper Mr. Stevens Mr. Pryor Mr. Domenici ------------------------------------------------------------------------ Bill No. Bill No. Bill No. Bill No.---------------------------------------------------------------- S. 87 S. 253 S. 664 S. 925 S. 2006 S. 2335 S. 2789 C O M M I T T E E B U S I N E S S C O M M I T T E E B U S I N E S S ------------ BUSINESS MEETINGS January 24, 2007 Committee held an organizational meeting where it took the following action: Following are the Subcommittee membership assignments approved and adopted: Permanent Subcommittee on Investigations: Senators Levin (Chair), Carper, Pryor, Obama, McCaskill, Tester, Coleman (Ranking Member), Coburn, Domenici, Warner, and Sununu. Oversight of Government Management, the Federal Workforce, and the District of Columbia: Senators Akaka (Chair), Levin, Carper, Pryor, Landrieu, Voinovich (Ranking Member), Stevens, Coburn, and Warner. Federal Financial Management, Government Information, Federal Services, and International Security: Senators Carper (Chair), Levin, Akaka, Obama, McCaskill, Tester, Coburn (Ranking Member), Stevens, Voinovich, Domenici, and Sununu. Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration: Senators Pryor (Chair), Akaka, Landrieu, Obama, McCaskill, Tester, Sununu (Ranking Member), Voinovich, Coleman, Domenici, and Warner. Ad Hoc Subcommittee on Disaster Recovery: Senators Landrieu (Chair), Carper, Pryor, Stevens (Ranking Member), and Domenici. Committee's Rules of Procedure for the 110th Congress were approved and adopted. Committee's funding resolution was ordered favorably reported. February 15, 2007 Committee ordered favorably reported the following business items: S. 4, Improving America's Security by Implementing Unfinished Recommendations of the 9/11 Commission Act of 2007, with an amendment in the nature of a substitute; S. 343, a bill to extend the District of Columbia College Access Act of 1999; S. 457, a bill to extend the date on which the National Security Personnel System will first apply to certain defense laboratories; S. 550, a bill to preserve existing judgeships on the Superior Court of the District of Columbia. Postal Naming Bills: S. 171, to designate the facility of the United States Postal Service located at 301 Commerce Street in Commerce, Oklahoma, as the ``Mickey Mantle Post Office Building;'' S. 194/H.R. 49, to designate the facility of the United States Postal Service located at 1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R. Ford, Jr. Post Office Building;'' S. 219/H.R. 335, to designate the facility of the United States Postal Service located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post Office;'' S. 412/H.R. 521, to designate the facility of the United States Postal Service located at 2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post Office Building;'' H.R. 433, to designate the facility of the United States Postal Service located at 1700 Main Street in Little Rock, Arkansas, as the ``Scipio A. Jones Post Office Building;'' H.R. 514, to designate the facility of the United States Postal Service located at 16150 Aviation Loop Drive in Brooksville, Florida, as the ``Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office;'' H.R. 577, to designate the facility of the United States Postal Service located at 3903 South Congress Avenue in Austin, Texas, as the ``Sergeant Henry Ybarra III Post Office Building.'' April 18, 2007 Committee ordered favorably reported the following business items: The nomination of Gregory B. Cade to be Administrator, U.S. Fire Administration, U.S. Department of Homeland Security. May 21, 2007 Committee ordered favorably reported the following business items: The nomination of Howard C. Weizmann to be Deputy Director, Office of Personnel Management. Postal Naming Bills: S. 1352, a bill to designate the facility of the U.S. Postal Service located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr. Francis Townsend Post Office Building;'' H.R. 1402, a bill to designate the facility of the U.S. Postal Service located at 320 South Lecanto Highway in Lecanto, Florida, as the ``Sergeant Dennis J. Flanagan Lecanto Post Office Building;'' H.R. 625, a bill to designate the facility of the U.S. Postal Service located at 4230 Maine Avenue in Baldwin Park, California, as the ``Atanacio Haro-Marin Post Office;'' H.R. 988, a bill to designate the facility of the U.S. Postal Service located at 5757 Tilton Avenue in Riverside, California, as the ``Lieutenant Todd Jason Bryant Post Office;'' H.R. 437, a bill to designate the facility of the U.S. Postal Service located at 500 West Eisenhower Street in Rio Grande City, Texas, as the ``Lino Perez Jr. Post Office;'' H.R. 414, a bill to designate the facility of the U.S. Postal Service located at 60 Calle McKinley West in Mayaguez, Puerto Rico, as the ``Miguel Angel Garcia Mendez Post Office Building.'' June 13, 2007 Committee ordered favorably reported the following business items: S. 1257, District of Columbia House Voting Rights Act of 2007, with an amendment; S. 274, Federal Employee Protection of Disclosures Act, with an amendment; S. Res. 22, a resolution reaffirming the constitutional and statutory protections accorded sealed domestic mail, and for other purposes; S. 967, Federal Supervisor Training Act of 2007, with an amendment; S. 1046, Senior Professional Performance Act of 2007; S. 1099, a bill to amend chapter 89 of title 5, U.S. Code, to make individuals employed by the Roosevelt Campobello International Park Commission eligible to obtain Federal health insurance; H.R. 1255/S. 886, Presidential Records Act Amendments of 2007; S. 381, Commission on Wartime Relocation and Internment of Latin Americans of Japanese Descent Act. August 1, 2007 Committee ordered favorably reported the following business items: The nominations of the Honorable James A. Nussle to be Director, Office of Management and Budget; Dennis R. Schrader to be Deputy Administrator for National Preparedness, Federal Emergency Management Agency, U.S. Department of Homeland Security. S. 680, Accountability in Government Contracting Act of 2007, with an amendment in the nature of a substitute; H.R. 1254, Presidential Library Donation Reform Act of 2007, with an amendment; S. --------, an original bill to provide for the flexibility of certain disaster relief funds, and for improved evacuation and sheltering during disasters and catastrophes; S. 1446, National Capital Transportation Amendments Act of 2007; S. 547, Effective Homeland Security Management Act of 2007; S. 1245, a bill to reform mutual aid agreements for the National Capital Region; S. 597, a bill to extend the special postage stamp for breast cancer research for 2 years. Postal Naming Bills: H.R. 2570/S. 1732, a bill to designate the facility of the United States Postal Service located at 301 Boardwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E. Carson Post Office Building;'' S. 1772, a bill to designate the facility of the United States Postal Service located at 127 South Elm Street in Gardner, Kansas, as the ``Private First Class Shane R. Austin Post Office;'' S. 1781, a bill to designate the facility of the United States Postal Service located at 118 Minner Avenue in Bakersfield, California, as the ``Buck Owens Post Office;'' H.R. 2127, a bill to designate the facility of the United States Postal Service located at 408 West 6th Street in Chelsea, Oklahoma, as the ``Clem Rogers McSpadden Post Office Building;'' H.R. 2563/S. 1539, a bill to designate the facility of the United States Postal Service located at 309 East Linn Street in Marshalltown, Iowa, as the ``Major Scott Nisely Post Office;'' S. 1596, a bill to designate the facility of the United States Postal Service located at 103 South Getty Street in Uvalde, Texas, as the ``Dolph S. Briscoe, Jr. Post Office Building;'' H.R. 1722, a bill to designate the facility of the United States Postal Service located at 601 Banyan Trail in Boca Raton, Florida, as the ``Leonard W. Herman Post Office;'' H.R. 1425, a bill to designate the facility of the United States Postal Service located at 4551 East 52nd Street in Odessa, Texas, as the ``Staff Sergeant Marvin `Rex' Young Post Office Building;'' H.R. 2078, a bill to designate the facility of the United States Postal Service located at 14536 State Route 136 in Cherry Fork, Ohio, as the ``Staff Sergeant Omer `O.T.' Hawkins Post Office;'' H.R. 2077, a bill to designate the facility of the United States Postal Service located at 20805 State Route 125 in Blue Creek, Ohio, as the ``George B. Lewis Post Office Building;'' H.R. 1617, a bill to designate the facility of the United States Postal service located at 561 Kingsland Avenue in University City, Missouri, as the ``Harriet F. Woods Post Office Building;'' H.R. 2025, a bill to designate the facility of the United States Postal service located at 11033 South State Street in Chicago, Illinois, as the ``Willye B. White Post Office Building;'' H.R. 1335, a bill to designate the facility of the United States Postal service located at 508 East Main Street in Seneca, South Carolina, as the ``S/Sgt Lewis G. Watkins Post Office Building;'' H.R. 1260, a bill to designate the facility of the United States Postal service located at 6301 Highway 58 in Harrison, Tennessee, as the ``Claude Ramsey Post Office;'' H.R. 1434, a bill to designate the facility of the United States Postal Service located at 896 Pittsburgh Street in Springdale, Pennsylvania, as the ``Rachel Carson Post Office Building.'' September 26, 2007 Committee ordered favorably reported the following business items: The nomination of the Honorable Julie L. Myers to be Assistant Secretary, U.S. Department of Homeland Security. Postal Naming Bills: H.R. 2654, to designate the facility of the United States Postal Service located at 202 South Dumont Avenue in Woonsocket, South Dakota, as the ``Eleanor McGovern Post Office Building;'' H.R. 2467, to designate the facility of the United States Postal Service located at 69 Montgomery Street in Jersey City, New Jersey, as the ``Frank J. Guarini Post Office Building;'' H.R. 2587, to designate the facility of the United States Postal Service located at 555 South 3rd Street Lobby in Memphis, Tennessee, as the ``Kenneth T. Whalum, Sr. Post Office Building;'' H.R. 2778, to designate the facility of the United States Postal Service located at 3 Quaker Ridge Road in New Rochelle, New York, as the ``Robert Merrill Postal Station;'' H.R. 2825, to designate the facility of the United States Postal Service located at 326 South Main Street in Princeton, Illinois, as the ``Owen Lovejoy Princeton Post Office Building;'' H.R. 3052, to designate the facility of the United States Postal Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the ``John Herschel Glenn Jr. Post Office Building;'' H.R. 3106/S. 2023, to designate the facility of the United States Postal Service located at 805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David L. Nord Post Office;'' H.R. 2765, to designate the facility of the United States Postal Service located at 44 North Main Street in Hughesville, Pennsylvania, as the ``Master Sergeant Sean Michael Thomas Post Office.'' November 14, 2007 Committee ordered favorably reported the following business items: The nominations of Robert D. Jamison, Under Secretary for National Protection and Programs, U.S. Department of Homeland Security; Wiley Ross Ashley III, Assistant Administrator, Federal Emergency Management Agency, U.S. Department of Homeland Security; the Honorable Ellen C. Williams, Member, Postal Board of Governors. S. 2324, Inspector General Reform Act of 2007, with an amendment; S. 2292, National Bombing Prevention Act of 2007, with an amendment in the nature of a substitute; S. 1667, a bill to establish a pilot program for the expedited disposal of Federal real property, with an amendment in the nature of a substitute; S. 1000, Telework Enhancement Act of 2007, with an amendment in the nature of a substitute; S. 2321, E-Government Reauthorization Act of 2007; H.R. 390, Preservation of Records of Servitude, Emancipation, and Post-Civil War Reconstruction Act, with an amendment; H.R. 3571, a bill to amend the Congressional Accountability Act of 1995 to permit individuals who have served as employees of the Office of Compliance to serve as Executive Director, Deputy Executive Director, or General Counsel of the Office, and to permit individuals appointed to such positions to serve one additional term. Postal Naming Bills: S. 2174, a bill to designate the facility of the United States Postal Service located at 175 South Monroe Street in Tiffin, Ohio, as the ``Paul E. Gillmor Post Office Building;'' H.R. 2089, a bill to designate the facility of the United States Postal Service located at 701 Loyola Avenue in New Orleans, Louisiana, as the ``Louisiana Armed Services Veterans Post Office;'' H.R. 3297, a bill to designate the facility of the United States Postal Service located at 950 West Trenton Avenue in Morrisville, Pennsylvania, as the ``Nate DeTample Post Office Building;'' H.R. 3308, a bill to designate the facility of the United States Postal Service located at 216 East Main Street in Atwood, Indiana, as the ``Lance Corporal David K. Fribley Post Office;'' H.R. 3530, a bill to designate the facility of the United States Postal Service located at 1400 Highway 41 North in Inverness, Florida, as the ``Chief Warrant Officer Aaron Weaver Post Office Building;'' H.R. 2276, a bill to designate the facility of the United States Postal Service located at 203 North Main Street in Vassar, Michigan, as the ``Corporal Christopher E. Esckelson Post Office Building;'' H.R. 3325, a bill to designate the facility of the United States Postal Service located at 235 Mountain Road in Suffield, Connecticut, as the ``Corporal Stephen R. Bixler Post Office;'' S. 2110, a bill to designate the facility of the United States Postal Service located at 427 North Street in Taft, California, as the ``Larry S. Pierce Post Office;'' H.R. 3382, a bill to designate the facility of the United States Postal Service located at 200 North William Street in Goldsboro, North Carolina, as the ``Philip A. Baddour Sr. Post Office;'' S. 2290, a bill to designate the facility of the United States Postal Service located at 16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E. Watson Post Office Building;'' S. 2272, a bill to designate the facility of the United States Postal Service known as the Southpark Station in Alexandria, Louisiana, as the ``John `Marty' Thiels Southpark Station;'' H.R. 3446, a bill to designate the facility of the United States Postal Service located at 202 East Michigan Avenue in Marshall, Michigan, as the ``Michael W. Schragg Post Office Building;'' S. 2150/H.R. 3572, a bill to designate the facility of the United States Postal Service located at 4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S. Hartsfield Post Office Building;'' S. 2107/H.R. 3307, a bill to designate the facility of the United States Postal Service located at 570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post Office Building;'' H.R. 3518, a bill to designate the facility of the United States Postal Service located at 1430 South Highway 29 in Cantonment, Florida, as the ``Charles H. Hendrix Post Office Building.'' April 10, 2008 Committee ordered favorably reported the following business items: The nomination of Harvey E. Johnson Jr. to be Deputy Administrator of the Federal Emergency Management Agency, U.S. Department of Homeland Security. H.R. 3247, Hurricanes Katrina and Rita Recovery Facilitation Act of 2007, with an amendment in the nature of substitute; H.R. 3179, Local Preparedness Acquisition Act; S. 2606, U.S. Fire Administration Reauthorization Act of 2008, with an amendment in the nature of a substitute; S. 789, Government Credit Card Abuse Prevention Act of 2007, with an amendment in the nature of a substitute; S. 2420, Federal Food Donation Act of 2007, with an amendment in the nature of a substitute; S. 2291, Plain Language in Government Communications Act of 2007; H.R. 5551, a bill to amend title 11, District of Columbia Official Code, to implement the increase provided under the District of Columbia Appropriations Act, 2008, in the amount of funds made available for the compensation of attorneys representing indigent defendants in the District of Columbia courts, and for other purposes; H. Con. Res. 307, expressing the sense of Congress that Members' Congressional papers should be properly maintained and encouraging Members to take all necessary measures to manage and preserve those papers; S. Res. 497, expressing the sense of the Senate that public servants should be commended for their dedication and continued service to the Nation during Public Service Recognition Week, May 5 through 11, 2008; Postal Naming Bills: S. 2534, to designate the facility of the United States Postal Service located at 2650 Dr. Martin Luther King Jr. Street, Indianapolis, Indiana, as the ``Julia M. Carson Post Office Building;'' H.R. 3720, to designate the facility of the United States Postal Service located at 424 Clay Avenue in Waco, Texas, as the ``Army PFC Juan Alonso Covarrubias Post Office Building;'' H.R. 3988, to designate the facility of the United States Postal Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the ``Master Sergeant Kenneth N. Mack Post Office Building;'' H.R. 4211, to designate the facility of the United States Postal Service located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ``Judge Richard B. Allsbrook Post Office;'' H.R. 4240/S. 2673, to designate the facility of the United States Postal Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks Post Office Building;'' H.R. 5400/S. 2626, to designate the facility of the United States Postal Service located at 160 East Washington Street in Chagrin Falls, Ohio, as the ``Sergeant Michael M. Kashkoush Post Office Building;'' H.R. 3468, to designate the facility of the United States Postal Service located at 1704 Weeksville Road in Elizabeth City, North Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post Office;'' H.R. 3532, to designate the facility of the United States Postal Service located at 5815 McLeod Street in Lula, Georgia, as the ``Private Johnathon Millican Lula Post Office;'' H.R. 4203, to designate the facility of the United States Postal Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ``Specialist Jamaal RaShard Addison Post Office Building;'' H.R. 5135/S. 2675, to designate the facility of the United States Postal Service located at 201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O. Maugans Post Office Building;'' H.R. 3803, to designate the facility of the United States Postal Service located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the ``John Henry Wooten, Sr. Post Office Building;'' H.R. 3936, to designate the facility of the United States Postal Service located at 116 Helen Highway in Cleveland, Georgia, as the ``Sgt. Jason Harkins Post Office Building;'' H.R. 4454, to designate the facility of the United States Postal Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the ``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial Post Office Building;'' H.R. 5220, to designate the facility of the United States Postal Service located at 3800 S.W. 185th Avenue in Beaverton, Oregon, as the ``Major Arthur Chin Post Office Building;'' H.R. 3196, to designate the facility of the United States Postal Service located at 20 Sussex Street in Port Jervis, New York, as the ``E. Arthur Gray Post Office Building;'' H.R. 4166, to designate the facility of the United States Postal Service located at 701 East Copeland Drive in Lebanon, Missouri, as the ``Steve W. Allee Carrier Annex.'' May 8, 2008 Committee ordered favorably reported the following business items: The nominations of the Honorable Andrew M. Saul to be Member, Federal Retirement Thrift Investment Board; the Honorable Alejandro M. Sanchez to be Member, Federal Retirement Thrift Investment Board; the Honorable Gordon J. Whiting to be Member, Federal Retirement Thrift Investment Board; and Nanci E. Langley to be Commissioner, Postal Regulatory Commission. May 22, 2008 Committee ordered favorably reported the following business items: The nomination of the Honorable Paul A. Schneider to be Deputy Secretary, U.S. Department of Homeland Security. June 25, 2008 Committee ordered favorably reported the following business items: The nomination of Elaine C. Duke to be Under Secretary for Management, U.S. Department of Homeland Security; S. 1924, Federal Firefighters Fairness Act of 2007, with an amendment in the nature of a substitute; H.R. 5683, Government Accountability Office Act of 2008, with an amendment; S. 3013, Non-Foreign Area Retirement Equity Assurance Act of 2008, with an amendment; S. 3175, Predisaster Hazard Mitigation Act of 2008, with an amendment; S. 2382, FEMA Accountability Act of 2007, with an amendment in the nature of a substitute; S. 2148, Senior Executive Service Diversity Assurance Act, with an amendment in the nature of a substitute; S. 2816, to provide for the appointment of the Chief Human Capital Officer of the Department of Homeland Security by the Secretary of Homeland Security. Postal Naming Bills: S. 3015, to designate the facility of the United States Postal Service located at 18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly Post Office Building;'' H.R. 5479, to designate the facility of the United States Postal Service located at 117 North Kidd Street in Ionia, Michigan, as the ``Alonzo Woodruff Post Office Building;'' H.R. 4185, to designate the facility of the United States Postal Service located at 11151 Valley Boulevard in El Monte, California, as the ``Marisol Heredia Post Office Building;'' H.R. 5528, to designate the facility of the United States Postal Service located at 120 Commercial Street in Brockton, Massachusetts, as the ``Rocky Marciano Post Office Building;'' H.R. 3721, to designate the facility of the United States Postal Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine Gunnery Sgt. John D. Fry Post Office Building;'' H.R. 5517, to designate the facility of the United States Postal Service located at 7231 FM 1960 in Humble, Texas, as the ``Texas Military Veterans Post Office;'' H.R. 5168, to designate the facility of the United States Postal Service located at 19101 Cortez Boulevard in Brooksville, Florida, as the ``Cody Grater Post Office Building;'' S. 3082, to designate the facility of the United States Postal Service located at 1700 Cleveland Avenue in Kansas City, Missouri, as the ``Reverend Earl Abel Post Office Building;'' H.R. 5395/S. 2622, to designate the facility of the United States Postal Service located at 11001 Dunklin Road in St. Louis, Missouri, as the ``William `Bill' Clay Post Office.'' July 30, 2008 Committee ordered favorably reported the following business items: The nominations of Gus P. Coldebella to be General Counsel, U.S. Department of Homeland Security; James A. Williams to be Administrator, U.S. General Services Administration; Carol A. Dalton to be Associate Judge, Superior Court of the District of Columbia; Anthony C. Epstein to be Associate Judge, Superior Court of the District of Columbia; and Heidi M. Pasichow to be Associate Judge, Superior Court of the District of Columbia; S. 2583, Improper Payments Elimination and Recovery Act of 2008, with an amendment in the nature of a substitute; S. 3341, Federal Financial Assistance Management Improvement Act of 2008; H.R. 3068, Federal Protective Service Guard Contracting Reform Act of 2007, with an amendment in the nature of a substitute; H.R. 404, Federal Customer Service Enhancement Act, with an amendment in the nature of a substitute; S. 3328, to amend the Homeland Security Act of 2002 to provide for a one-year extension of other transaction authority. Postal Naming Bills: S. 3241, to designate the facility of the United States Postal Service located at 1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee Ross Lyles Post Office Building;'' H.R. 6150, to designate the facility of the United States Postal Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the ``John P. Gallagher Post Office Building;'' H.R. 6085, to designate the facility of the United States Postal Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage, California, as the ``Gerald R. Ford Post Office Building;'' H.R. 5477, to designate the facility of the United States Postal Service located at 120 South Del Mar Avenue in San Gabriel, California, as the ``Chi Mui Post Office Building;'' H.R. 5631, to designate the facility of the United States Postal Service located at 1155 Seminole Trail in Charlottesville, Virginia, as the ``Corporal Bradley T. Arms Post Office Building;'' H.R. 5483, to designate the facility of the United States Postal Service located at 10449 White Granite Drive in Oakton, Virginia, as the ``Private First Class David H. Sharrett II Post Office Building;'' H.R. 6061, to designate the facility of the United States Postal Service located at 219 East Main Street in West Frankfort, Illinois, as the ``Kenneth James Gray Post Office Building;'' H.R. 4210, to designate the facility of the United States Postal Service located at 401 Washington Avenue in Weldon, North Carolina, as the ``Dock M. Brown Post Office Building.'' September 17 and 23, 2008 Committee ordered favorably reported the following business items: The nominations of Ruth Y. Goldway to be Commissioner, U.S. Postal Regulatory Commission; Carol W. Pope to be Member, Federal Labor Relations Authority; and Thomas M. Beck to be Member, Federal Labor Relations Authority; S. 3474, Federal Information Security Management Act (FISMA) of 2008; S. 3384, Information Technology Investment Oversight Enhancement and Waste Prevention Act of 2008, with an amendment in the nature of a substitute; H.R. 2631, Nuclear Forensics and Attribution Act, with an amendment in the nature of a substitute; H.R. 6098, Personnel Reimbursement for Intelligence Cooperation and Enhancement (PRICE) of Homeland Security Act, with an amendment of a substitute; H.R. 3815, Homeland Security Open Source Information Enhancement Act of 2008, with an amendment in the nature of a substitute; S. --------, an original bill to establish a controlled unclassified information framework, with an amendment in the nature of a substitute; H.R. 6073, to provide that Federal employees receiving their pay by electronic funds transfer shall be given the option of receiving their pay stubs electronically; S. 3350, 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. 3477, Presidential Historical Records Preservation Act of 2008, with an amendment in the nature of a substitute. Postal Naming Bills: H.R. 5975/S. 3317, to designate the facility of the United States Postal Service located at 101 West Main Street in Waterville, New York, as the ``Cpl. John P. Sigsbee Post Office;'' H.R. 6092, to designate the facility of the United States Postal Service located at 101 Tallapoosa Street in Bremen, Georgia, as the ``Sergeant Paul Saylor Post Office Building;'' S. 3309, to designate the facility of the United States Postal Service located at 2523 7th Avenue East in North Saint Paul, Minnesota, as the ``Mayor William ``Bill' Sandberg Post Office Building;'' H.R. 6437, to designate the facility of the United States Postal Service located at 200 North Texas Avenue in Odessa, Texas, as the ``Corporal Alfred Mac Wilson Post Office.'' SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS SENATE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS ------------ S. Rept. 110-52 S. 343 To extend the District of Columbia College Access Act of 1999. S. Rept. 110-79 S. 457 To extend the date on which the National Security Personnel System will first apply to certain defense laboratories. S. Rept. 110-123 S. 1257 To provide the District of Columbia a voting seat and the State of Utah an additional seat in the House of Representatives. S. Rept. 110-188 S. 1446 To amend the National Capital Transportation Act of 1969 to authorize additional Federal contributions for maintaining and improving the transit system of the Washington Metropolitan Area Transit Authority, and for other purposes. S. Rept. 110-201 S. 680 To ensure proper oversight and accountability in Federal contracting, and for other purposes. S. Rept. 110-202 H.R. 1254 To amend title 44, United States Code, to require information on contributors to Presidential library fundraising organization. S. Rept. 110-222 S. 597 Extending the special postage stamp for breast cancer research for 2 years. S. Rept. 110-232 S. 274 To amend chapter 23 of title 5, United States Code, to clarify the disclosures of information protected from prohibited personnel practices, require a statement in nondisclosure policies, forms, and agreements that such policies, forms, and agreements conform with certain disclosure protections, provide certain authority for the Special Counsel, and for other purposes. S. Rept. 110-237 S. 1245 To reform mutual aid agreements for the National Capital Region. S. Rept. 110-240 S. 2445 To provide for the flexibility of certain disaster relief funds, and for improved evacuation and sheltering during disasters and catastrophes. S. Rept. 110-256 S. 550 To preserve existing judgeships on the Superior Court of the District of Columbia. S. Rept. 110-262 S. 2324 To amend the Inspector General Act of 1978 (5 U.S.C. app.) to enhance the Offices of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. S. Rept. 110-279 S. 1667 To establish a pilot program for the expedited disposal of Federal real property. S. Rept. 110-328 S. 1046 To modify pay provisions relating to certain senior-level positions in the Federal Government, and for other purposes. S. Rept. 110-338 S. 2420 To encourage the donation of excess food to nonprofit organizations that provide assistance to food-insecure people in the United States in contracts entered into by executive agencies for the provision, service, or sale of food. S. Rept. 110-344 H.R. 3179 To amend title 40, United States Code, to authorize the use of Federal supply schedules for the acquisition of law enforcement, security, and certain other related items by State and local governments. S. Rept. 110-411 S. 2606 To reauthorize the United States Fire Administration, and for other purposes. S. Rept. 110-412 S. 2291 To enhance citizen access to Government information and services by establishing plain language as the standard style of Government documents issued to the public, and for other purposes. S. Rept. 110-432 H.R. 5551 To amend title 11, District of Columbia Official Code, to implement the increase provided under the District of Columbia Appropriations Act, 2008, in the amount of funds made available for the compensation of attorneys representing indigent defendants in the District of Columbia courts, and for other purposes. S. Rept. 110-437 S. 789 To prevent abuse of Government credit cards. S. Rept. 110-452 S. 381 To establish a fact-finding Commission to extend the study of a prior Commission to investigate and determine facts and circumstances surrounding the relocation, internment, and deportation to Axis countries of Latin Americans of Japanese descent from December 1941 through February 1948, and the impact of those actions by the United States, and to recommend appropriate remedies, and for other purposes. S. Rept. 110-453 S. 2382 To require the Administrator of the Federal Emergency Management Agency to quickly and fairly address the abundance of surplus manufactured housing units stored by the Federal Government around the country at taxpayer expense. S. Rept. 110-454 S. 3328 Amending the Homeland Security Act of 2002 to provide for a one-year extension of other transaction authority. S. Rept. 110-455 H.R. 3068 To prohibit the award of contracts to provide guard services under the contract security guard program of the Federal Protective Service to a business concern that is owned, controlled, or operated by an individual who has been convicted of a felony. S. Rept. 110-456 S. 3013 To provide for retirement equity for Federal employees in nonforeign areas outside the 48 contiguous States and the District of Columbia, and for other purposes. S. Rept. 110-465 S. 2321 To amend the E-Government Act of 2002 (Public Law 107-347) to reauthorize appropriations, and for other purposes. S. Rept. 110-466 S. 2816 To provide for the appointment of the Chief Human Capital Officer of the Department of Homeland Security by the Secretary of Homeland Security. S. Rept. 110-468 S. 3341 To reauthorize and improve the Federal Financial Assistance Management Improvement Act of 1999. S. Rept. 110-471 H.R. 3247 To improve the provision of disaster assistance for Hurricanes Katrina and Rita, and for other purposes. S. Rept. 110-479 S. 3175 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to reauthorize the predisaster hazard mitigation program, to make technical corrections to that Act, and for other purposes. S. Rept. 110-481 S. 2292 To amend the Homeland Security Act of 2002, to establish the Office for Bombing Prevention, to address terrorist explosive threats, and for other purposes. S. Rept. 110-517 S. 2148 To provide for greater diversity within, and to improve policy direction and oversight of, the Senior Executive Service. S. Rept. 110-520 S. 1924 To amend chapter 81 of title 5, United States Code, to create a presumption that a disability or death of a Federal employee in fire protection activities caused by any of certain diseases is the result of the performance of such employee's duty. S. Rept. 110-523 S. 967 To amend chapter 41 of title 5, United States Code, to provide for the establishment and authorization of funding for certain training programs for supervisors of Federal employees. S. Rept. 110-525 S. 3477 To amend title 44, United States Code, to authorize grants for Presidential Centers of Historical Excellence. S. Rept. 110-526 S. 1000 To enhance the Federal Telework Program. HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS HOUSE REPORTS--COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS ------------ H. Rept. 110-42, Parts I and II H.R. 985 To amend title 5, United States Code, to clarify which disclosures of information are protected from prohibited personnel practices; to require a statement in nondisclosure policies, forms, and agreements to the effect that such policies, forms, and agreements are consistent with certain disclosure protections, and for other purposes. H. Rept. 110-43 H.R. 1254 To amend title 44, United States Code, to require information on contributors to Presidential library fundraising organizations. H. Rept. 110-44 H.R. 1255 To amend chapter 22 of title 44, United States Code, popularly known as the Presidential Records Act, to establish procedures for the consideration of claims of constitutionally based privilege against disclosure of Presidential records. H. Rept. 110-45 H.R. 1309 To promote openness in Government by strengthening section 552 of title 5, United States Code (commonly referred to as the Freedom of Information Act), and for other purposes. H. Rept. 110-47, Parts I and II H.R. 1362 To reform acquisition practices of the Federal Government. H. Rept. 110-59 H.R. 1130 To amend the Ethics in Government Act of 1978 to extend the authority to withhold from public availability a financial disclosure report filed by an individual who is a judicial officer or judicial employee, to the extent necessary to protect the safety of that individual or a family member of that individual, and for other purposes. H. Rept. 110-122 H.R. 1684 To authorize appropriations for the Department of Homeland Security for fiscal year 2008, and for other purposes. H. Rept. 110-209 H.R. 2011 To designate the Federal building and United States courthouse located at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George Howard, Jr. Federal Building and United States Courthouse.'' H. Rept. 110-259 H.R. 1 To provide for the implementation of the recommendations of the National Commission on Terrorist Attacks Upon the United States. H. Rept. 110-328 H.R. 3068 To prohibit the award of contracts to provide guard services under the contract security guard program of the Federal Protective Service to a business concern that is owned, controlled, or operated by an individual who has been convicted of a felony. H. Rept. 110-354 H.R. 928 To amend the Inspector General Act of 1978 to enhance the independence of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. H. Rept. 110-357 H.R. 1680 To authorize the Secretary of Homeland Security to regulate the sale of ammonium nitrate to prevent and deter the acquisition of ammonium nitrate by terrorists, and for other purposes. H. Rept. 110-384, Part I H.R. 1955 To prevent homegrown terrorism, and for other purposes. H. Rept. 110-387 H.R. 3247 To improve the provision of disaster assistance for Hurricanes Katrina and Rita, and for other purposes. H. Rept. 110-409, Part I H.R. 1236 To amend title 39, United States Code, to extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. (Amended) H. Rept. 110-479 H.R. 4108 To amend section 3328 of title 5, United States Code, relating to Selective Service registration. H. Rept. 110-494 H.R. 3179 To amend title 40, United States Code, to authorize the use of Federal supply schedules for the acquisition of law enforcement, security, and certain other related items by State and local governments. H. Rept. 110-559 H.R. 4847 To reauthorize the United States Fire Administration, and for other purposes. H. Rept. 110-560 H.R. 5551 To amend title 11, District of Columbia Official Code, to implement the increase provided under the District of Columbia Appropriations Act, 2008, in the amount of funds made available for the compensation of attorneys representing indigent defendants in the District of Columbia courts, and for other purposes. H. Rept. 110-578 H.R. 4881 To prohibit the awarding of a contract or grant in excess of the simplified acquisition threshold unless the prospective contractor or grantee certifies in writing to the agency awarding the contract or grant that the contractor or grantee has no seriously delinquent tax debts, and for other purposes. H. Rept. 110-594 H.R. 3928 To amend the Federal Funding Accountability and Transparency Act of 2006 to require certain recipients of Federal funds to disclose the names and total compensation of their most highly compensated officers, and for other purpose. H. Rept. 110-596 H.R. 3033 To improve Federal agency awards and oversight of contracts and assistance and to strengthen accountability of the Government-wide suspension and debarment system. H. Rept. 110-599 H.R. 5712 To require disclosure by Federal contractors of certain violations relating to the award or performance of Federal contracts. H. Rept. 110-624, Part 1 and Part 2 H.R. 5781 To provide that 8 of the 12 weeks of parental leave made available to a Federal employee shall be paid leave, and for other purposes. H. Rept. 110-625 H.R. 752 To direct Federal agencies to transfer excess Federal electronic equipment, including computers, computer components, printers, and fax machines, to educational recipients. H. Rept. 110-650 H.R. 5687 To amend the Federal Advisory Committee Act to increase the transparency and accountability of Federal advisory committees, and for other purposes. H. Rept. 110-651 H.R. 5787 To amend title 40, United States Code, to enhance authorities with regard to real property that has yet to be reported excess, and for other purposes. H. Rept. 110-663 H.R. 4106 To improve teleworking in executive agencies by developing a telework program that allows employees to telework at least 20 percent of the hours worked in every 2 administrative workweeks, and for other purposes. H. Rept. 110-664 H.R. 4791 To amend title 44, United States Code, to strengthen requirements for ensuring the effectiveness of information security controls over information resources that support Federal operations and assets, and for other purposes. H. Rept. 110-671 H.R. 5683 To make certain reforms with respect to the Government Accountability Office, and for other purposes. H. Rept. 110-672 H.R. 3774 To provide for greater diversity within, and to improve policy direction and oversight of, the Senior Executive Service. H. Rept. 110-689 H.R. 4749 To amend the Homeland Security Act of 2002 to establish the Office for Bombing Prevention, to address terrorist explosive threats, and for other purposes. H. Rept. 110-691, Part 1 and Part 2 H.R. 1333 To direct the Comptroller General of the United States to conduct a study on the use of Civil Air Patrol personnel and resources to support homeland security missions, and for other purposes. (Amended) H. Rept. 110-700 H.R. 5593 To amend title 5, United States Code, to make technical amendments to certain provisions of title 5, United States Code, enacted by the Congressional Review Act. H. Rept. 110-708, Part 1 H.R. 2631 To strengthen efforts in the Department of Homeland Security to develop nuclear forensics capabilities to permit attribution of the source of nuclear material, and for other purposes. H. Rept. 110-709 H.R. 5811 To amend title 44, United States Code, to require preservation of certain electronic records by Federal agencies, to require a certification and reports relating to Presidential records, and for other purposes. H. Rept. 110-725 H.R. 6109 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to reauthorize the pre-disaster hazard mitigation program, and for other purposes. H. Rept. 110-752 H.R. 6098 To amend the Homeland Security Act of 2002 to improve the financial assistance provided to State, local, and tribal governments for information sharing activities, and for other purposes. H. Rept. 110-755 H.R. 5170 To amend the Homeland Security Act of 2002 to provide for a privacy official within each component of the Department of Homeland Security, and for other purposes. H. Rept. 110-763 H.R. 3815 To amend the Homeland Security Act of 2002 to require the Secretary of Homeland Security to make full and efficient use of open source information to develop and disseminate open source homeland security information products, and for other purposes. H. Rept. 110-764 H.R. 5531 To amend the Homeland Security Act of 2002 to clarify criteria for certification relating to Advanced Spectroscopic Portal monitors, and for other purposes. H. Rept. 110-771 H.R. 6388 To provide additional authorities to the Comptroller General of the United States, and for other purposes. H. Rept. 110-776 H.R. 4806 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 security and other information, and for other purposes. H. Rept. 110-777 H.R. 5983 To amend the Homeland Security Act of 2002 to enhance the information security of the Department of Homeland Security, and for other purposes. H. Rept. 110-779 H.R. 6193 To require the Secretary of Homeland Security to develop and administer policies, procedures, and programs to promote the implementation of the Controlled Unclassified Information Framework applicable to unclassified information that is homeland security information, terrorism information, weapons of mass destruction information and other information within the scope of the information sharing environment established under section 1016 of the Intelligence Reform and Terrorism Prevention Act of 2004 (6 U.S.C. 485), and for other purposes. H. Rept. 110-780 H.R. 6073 To provide that Federal employees receiving their pay by electronic funds transfer shall be given the option of receiving their pay stubs electronically. H. Rept. 110-781 H.R. 6113 To amend title 44, United States Code, to require each agency to include contact information for the agency in its collection of information. H. Rept. 110-809 H.R. 6575 To require the Archivist of the United States to promulgate regulations to prevent the over-classification of information, and for other purposes H. Rept. 110-810 H.R. 6576 To require the Archivist of the United States to promulgate regulations regarding the use of information control designations, and for other purposes. PUBLIC LAWS AGREED TO PUBLIC LAWS AGREED TO ------------ H.R. 49.--To designate the facility of the United States Postal Service located at 1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R. Ford, Jr. Post Office Building.'' Signed into law (Public Law 110-7) Mar. 7, 2007 H.R. 335.--To designate the facility of the United States Postal Service located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post Office.'' Signed into law (Public Law 110-8) Mar. 7, 2007 H.R. 433.--To designate the facility of the United States Postal Service located at 1700 Main Street in Little Rock, Arkansas, as the ``Scipio A. Jones Post Office Building.'' Signed into law (Public Law 110-9) Mar. 7, 2007 H.R. 514.--To designate the facility of the United States Postal Service located at 16150 Aviation Loop Drive in Brooksville, Florida, as the ``Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office.'' Signed into law (Public Law 110-10) Mar. 7, 2007 H.R. 577.--To designate the facility of the United States Postal Service located at 3903 South Congress Avenue in Austin, Texas, as the ``Sergeant Henry Ybarra III Post Office Building.'' Signed into law (Public Law 110-11) Mar. 7, 2007 H.R. 521.--To designate the facility of the United States Postal Service located at 2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post Office Building.'' Signed into law (Public Law 110-12) Mar. 15, 2007 H.R. 1130.--To amend the Ethics in Government Act of 1978 to extend the authority to withhold from public availability a financial disclosure report filed by an individual who is a judicial officer or judicial employee, to the extent necessary to protect the safety of that individual or a family member of that individual, and for other purposes. Signed into law (Public Law 110-24) May 3, 2007 H.R. 988.--To designate the facility of the United States Postal Service located at 5757 Tilton Avenue in Riverside, California, as the ``Lieutenant Todd Jason Bryant Post Office.'' Signed into law (Public Law 110-27) May 25, 2007 H.R. 414.--To designate the facility of the United States Postal Service located at 60 Calle McKinley, West in Mayaguez, Puerto Rico, as the ``Miguel Angel Garcia Mendez Post Office Building.'' Signed into law (Public Law 110-29) June 1, 2007 H.R. 437.--To designate the facility of the United States Postal Service located at 500 West Eisenhower Street in Rio Grande City, Texas, as the ``Lino Perez, Jr. Post Office.'' Signed into law (Public Law 110-30) June 1, 2007 H.R. 625.--To designate the facility of the United States Postal Service located at 4230 Maine Avenue in Baldwin Park, California, as the ``Atanacio Haro-Marin Post Office.'' Signed into law (Public Law 110-31) June 1, 2007 H.R. 1402.--To designate the facility of the United States Postal Service located at 320 South Lecanto Highway in Lecanto, Florida, as the ``Sergeant Dennis J. Flanagan Lecanto Post Office Building.'' Signed into law (Public Law 110-32) June 1, 2007 H.R. 2080.--To amend the District of Columbia Home Rule Act to conform the District charter to revisions made by the Council of the District of Columbia relating to public education. Signed into law (Public Law 110-33) June 1, 2007 S. 1352.--To designate the facility of the United States Postal Service located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr. Francis Townsend Post Office Building.'' Signed into law (Public Law 110-43) July 3, 2007 H.R. 1.--To provide for the implementation of the recommendations of the National Commission on Terrorist Attacks Upon the United States. Signed into law (Public Law 110-53) Aug. 3, 2007 H.R. 1260.--To designate the facility of the United States Postal Service located at 6301 Highway 58 in Harrison, Tennessee, as the ``Claude Ramsey Post Office.'' Signed into law (Public Law 110-58) Aug. 9, 2007 H.R. 1335.--To designate the facility of the United States Postal Service located at 508 East Main Street in Seneca, South Carolina, as the ``S/Sgt. Lewis G. Watkins Post Office Building.'' Signed into law (Public Law 110-59) Aug. 9, 2007 H.R. 1425.--To designate the facility of the United States Postal Service located at 4551 East 52nd Street in Odessa, Texas, as the ``Staff Sergeant Marvin `Rex' Young Post Office Building.'' Signed into law (Public Law 110-61) Aug. 9, 2007 H.R. 1434.--To designate the facility of the United States Postal Service located at 896 Pittsburgh Street in Springdale, Pennsylvania, as the ``Rachel Carson Post Office Building.'' Signed into law (Public Law 110-62) Aug. 9, 2007 H.R. 1617.--To designate the facility of the United States Postal Service located at 561 Kingsland Avenue in University City, Missouri, as the ``Harriett F. Woods Post Office Building.'' Signed into law (Public Law 110-63) Aug. 9, 2007 H.R. 1722.--To designate the facility of the United States Postal Service located at 601 Banyan Trail in Boca Raton, Florida, as the ``Leonard W. Herman Post Office.'' Signed into law (Public Law 110-64) Aug. 9, 2007 H.R. 2025.--To designate the facility of the United States Postal Service located at 11033 South State Street in Chicago, Illinois, as the ``Willye B. White Post Office Building.'' Signed into law (Public Law 110-65) Aug. 9, 2007 H.R. 2077.--To designate the facility of the United States Postal Service located at 20805 State route 125 in Blue Creek, Ohio, as the ``George B. Lewis Post Office Building.'' Signed into law (Public Law 110-66) Aug. 9, 2007 H.R. 2078.--To designate the facility of the United States Postal Service located at 14536 State Route 136 in Cherry Fork, Ohio, as the ``Staff Sergeant Omer T. `O.T.' Hawkins Post Office.'' Signed into law (Public Law 110-67) Aug. 9, 2007 H.R. 2127.--To designate the facility of the United States Postal Service located at 408 West 6th Street in Chelsea, Oklahoma, as the ``Clem Rogers McSpadden Post Office Building.'' Signed into law (Public Law 110-68) Aug. 9, 2007 H.R. 2563.--To designate the facility of the United States Postal Service located at 309 East Linn Street in Marshalltown, Iowa, as the ``Major Scott Nisely Post Office.'' Signed into law (Public Law 110-71) Aug. 9, 2007 H.R. 2570.--To designate the facility of the United States Postal Service located at 301 Boardwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E. Carson Post Office Building.'' Signed into law (Public Law 110-72) Aug. 9, 2007 S. 1099.--To amend chapter 89 of title 5, United States Code, to make individuals employed by the Roosevelt Campobello International Park Commission eligible to obtain Federal health insurance. Signed into law (Public Law 110-74) Aug. 9, 2007 H.R. 954.--To designate the facility of the United States Postal Service located at 365 West 125th Street in New York, New York, as the ``Percy Sutton Post Office Building.'' Signed into law (Public Law 110-87) Sept. 28, 2007 H.R. 2467.--To designate the facility of the United States Postal Service located at 69 Montgomery Street in Jersey City, New Jersey, as the ``Frank J. Guarini Post Office Building.'' Signed into law (Public Law 110-98) Oct. 24, 2007 H.R. 2587.--To designate the facility of the United States Postal Service located at 555 South 3rd Street Lobby in Memphis, Tennessee, as the ``Kenneth T. Whalum, Sr. Post Office.'' Signed into law (Public Law 110-99) Oct. 24, 2007 H.R. 2654.--To designate the facility of the United States Postal Service located at 202 South Dumont Avenue in Woonsocket, South Dakota, as the ``Eleanor McGovern Post Office Building.'' Signed into law (Public Law 110-100) Oct. 24, 2007 H.R. 2765.--To designate the facility of the United States Postal Service located at 44 North Main Street in Hughesville, Pennsylvania, as the ``Master Sergeant Sean Michael Thomas Post Office.'' Signed into law (Public Law 110-101) Oct. 24, 2007 H.R. 2778.--To designate the facility of the United States Postal Service located at 3 Quaker Ridge Road in New Rochelle, New York, as the ``Robert Merrill Postal Station.'' Signed into law (Public Law 110-102) Oct. 24, 2007 H.R. 2825.--To designate the facility of the United States Postal Service located at 326 South Main Street in Princeton, Illinois, as the ``Owen Lovejoy Princeton Post Office Building.'' Signed into law (Public Law 110-103) Oct. 24, 2007 H.R. 3052.--To designate the facility of the United States Postal Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the ``John Herschel Glenn, Jr. Post Office Building.'' Signed into law (Public Law 110-104) Oct. 24, 2007 H.R. 3106.--To designate the facility of the United States Postal Service located at 805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David L. Nord Post Office.'' Signed into law (Public Law 110-105) Oct. 24, 2007 H.R. 3233.--To designate the facility of the United States Postal Service located at Highway 49 South in Piney Woods, Mississippi, as the ``Laurence C. and Grace M. Jones Post Office Building.'' Signed into law (Public Law 110-107) Oct. 26, 2007 H.R. 2089.--To designate the facility of the United States Postal Service located at 701 Loyola Avenue in New Orleans, Louisiana, as the ``Louisiana Armed Services Veterans Post Office.'' Signed into law (Public Law 110-121) Nov. 30, 2007 H.R. 2276.--To designate the facility of the United States Postal Service located at 203 North Main Street in Vassar, Michigan, as the ``Corporal Christopher E. Esckelson Post Office Building.'' Signed into law (Public Law 110-122) Nov. 30, 2007 H.R. 3297.--To designate the facility of the United States Postal Service located at 950 West Trenton Avenue in Morrisville, Pennsylvania, as the ``Nate DeTample Post Office Building.'' Signed into law (Public Law 110-123) Nov. 30, 2007 H.R. 3307.--To designate the facility of the United States Postal Service located at 570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post Office Building.'' Signed into law (Public Law 110-124) Nov. 30, 2007 H.R. 3308.--To designate the facility of the United States Postal Service located at 216 East Main Street in Atwood, Indiana, as the ``Lance Corporal David K. Fribley Post Office.'' Signed into law (Public Law 110-125) Nov. 30, 2007 H.R. 3325.--To designate the facility of the United States Postal Service located at 235 Mountain Road in Suffield, Connecticut, as the ``Corporal Stephen R. Bixler Post Office.'' Signed into law (Public Law 110-126) Nov. 30, 2007 H.R. 3382.--To designate the facility of the United States Postal Service located at 200 North William Street in Goldsboro, North Carolina, as the ``Philip A. Baddour, Sr. Post Office.'' Signed into law (Public Law 110-127) Nov. 30, 2007 H.R. 3446.--To designate the facility of the United States Postal Service located at 202 East Michigan avenue in Marshall, Michigan, as the ``Michael W. Schragg Post Office Building.'' Signed into law (Public Law 110-128) Nov. 30, 2007 H.R. 3518.--To designate the facility of the United States Postal Service located at 1430 South Highway 29 in Cantonment, Florida, as the ``Charles H. Hendrix Post Office Building.'' Signed into law (Public Law 110-129) Nov. 30, 2007 H.R. 3530.--To designate the facility of the United States Postal Service located at 1400 Highway 41 North in Inverness, Florida, as the ``Chief Warrant Officer Aaron Weaver Post Office Building.'' Signed into law (Public Law 110-130) Nov. 30, 2007 H.R. 3572.--To designate the facility of the United States Postal Service located at 4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S. Hartsfield Post Office Building.'' Signed into law (Public Law 110-131) Nov. 30, 2007 S. 597.--To extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. (Amended) Signed into law (Public Law 110-150) Dec. 21, 2007 S. 2174.--To designate the facility of the United States Postal Service located at 175 South Monroe Street in Tiffin, Ohio, as the ``Paul E. Gillmor Post Office Building.'' Signed into law (Public Law 110-152) Dec. 21, 2007 H.R. 2011.--To designate the Federal building and United States courthouse located at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George Howard, Jr. Federal Building and United States Courthouse.'' Signed into law (Public Law 110-159) Dec. 26, 2007 H.R. 3470.--To designate the facility of the United States Postal Service located at 744 West Oglethorpe Highway in Hinesville, Georgia, as the ``John Sidney `Sid' Flowers Post Office Building.'' Signed into law (Public Law 110-162) Dec. 26, 2007 H.R. 3569.--To designate the facility of the United States Postal Service located at 16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E. Watson Post Office Building.'' Signed into law (Public Law 110-163) Dec. 26, 2007 H.R. 3571.--To amend the Congressional Accountability Act of 1995 to permit individuals who have served as employees of the Office of Compliance to serve as Executive Director, Deputy Executive Director, or General Counsel of the Office, and to permit individuals appointed to such positions to serve one additional term. Signed into law (Public Law 110-164) Dec. 26, 2007 H.R. 3974.--To designate the facility of the United States Postal Service located at 797 Sam Bass Road in round Rock, Texas, as the ``Marine Corps Corporal Steven P. Gill Post Office Building.'' Signed into law (Public Law 110-165) Dec. 26, 2007 H.R. 4009.--To designate the facility of the United States Postal Service located at 567 West Nepessing Street in Lapeer, Michigan, as the ``Turrill Post Office Building.'' Signed into law (Public Law 110-167) Dec. 26, 2007 S. 1896.--To designate the facility of the United States Postal Service located at 11 Central Street in Hillsborough, New Hampshire, as the ``Officer Jeremy Todd Charron Post Office.'' Signed into law (Public Law 110-169) Dec. 26, 2007 S. 2110.--To designate the facility of the United States Postal Service located at 427 North Street in Taft, California, as the ``Larry S. Pierce Post Office.'' Signed into law (Public Law 110-184) Feb. 6, 2008 S. 2478.--To designate the facility of the United States Postal Service located at 59 Colby Corner in East Hampstead, New Hampshire, as the ``Captain Jonathan D. Grassbaugh Post Office.'' Signed into law (Public Law 110-194) Mar. 11, 2008 S. 2272.--To designate the facility of the United States Postal Service known as the Southpark Station in Alexandria, Louisiana, as the John ``Marty'' Thiels Southpark Station, in honor and memory of Thiels, a Louisiana postal worker who was killed in the line of duty on October 4, 2007. Signed into law (Public Law 110-195) Mar. 12, 2008 S. 550.--To preserve existing judgeships on the Superior Court of the District of Columbia. Signed into law (Public Law 110-201) Apr. 18, 2008 H.R. 3196.--To designate the facility of the United States Postal Service located at 20 Sussex Street in Port Jervis, New York, as the ``E. Arthur Gray Post Office Building.'' Signed into law (Public Law 110-210) May 7, 2008 H.R. 3468.--To designate the facility of the United States Postal Service located at 1704 Weeksville Road in Elizabeth City, North Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post Office.'' Signed into law (Public Law 110-211) May 7, 2008 H.R. 3532.--To designate the facility of the United States Postal Service located at 5815 McLeod Street in Lula, Georgia, as the ``Private Johnathon Millican Lula Post Office.'' Signed into law (Public Law 110-212) May 7, 2008 H.R. 3720.--To designate the facility of the United States Postal Service located at 424 Clay Avenue in Waco, Texas, as the ``Army FPC Juan Alonso Covarrubias Post Office Building.'' Signed into law (Public Law 110-213) May 7, 2008 H.R. 3803.--To designate the facility of the United States Postal Service located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the ``John Henry Wooten, Sr. Post Office Building.'' Signed into law (Public Law 110-214) May 7, 2008 H.R. 3936.--To designate the facility of the United States Postal Service located at 116 Helen Highway in Cleveland, Georgia, as the ``Sgt. Jason Harkins Post Office Building.'' Signed into law (Public Law 110-215) May 7, 2008 H.R. 3988.--To designate the facility of the United States Postal Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the ``Master Sergeant Kenneth N. Mack Post Office Building.'' Signed into law (Public Law 110-216) May 7, 2008 H.R. 4166.--To designate the facility of the United States Postal Service located at 701 East Copeland Drive in Lebanon, Missouri, as the ``Steve W. Allee Carrier Annex.'' Signed into law (Public Law 110-217) May 7, 2008 H.R. 4203.--To designate the facility of the United States Postal Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ``Specialist Jamaal RaShard Addison Post Office Building.'' Signed into law (Public Law 110-218) May 7, 2008 H.R. 4211.--To designate the facility of the United States Postal Service located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ``Judge Richard B. Allsbrook Post Office.'' Signed into law (Public Law 110-219) May 7, 2008 H.R. 4240.--To designate the facility of the United States Postal Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks Post Office Building.'' Signed into law (Public Law 110-220) May 7, 2008 H.R. 4454.--To designate the facility of the United States Postal Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the ``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial Post Office Building,'' in honor of the servicemen and women from Louisville, Kentucky, who dies in service during Operation Enduring Freedom and Operation Iraqi Freedom. Signed into law (Public Law 110-221) May 7, 2008 H.R. 5135.--To designate the facility of the United States Postal Service located at 201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O. Maugans Post Office Building.'' Signed into law (Public Law 110-222) May 7, 2008 H.R. 5220.--To designate the facility of the United States Postal Service located at 3800 SW. 185th Avenue in Beaverton, Oregon, as the ``Major Arthur Chin Post Office Building.'' Signed into law (Public Law 110-223) May 7, 2008 H.R. 5400.--To designate the facility of the United States Postal Service located at 160 East Washington Street in Chagrin Falls, Ohio, as the ``Sgt. Michael M. Kashkoush Post Office Building.'' Signed into law (Public Law 110-224) May 7, 2008 S. 2420.--To encourage the donation of excess food to nonprofit organizations that provide assistance to food-insecure people in the United States in contracts entered into by executive agencies for the provision, service, or sale of food. Signed into law (Public Law 110-247) June 20, 2008 H.R. 3179.--To amend title 40, United States Code, to authorize the use of Federal supply schedules for the acquisition of law enforcement, security, and certain other related items by State and local governments. Signed into law (Public Law 110-248) June 26, 2008 S. 1245.--To reform mutual aid agreements for the National Capital Region. Signed into law (Public Law 110-250) June 26, 2008 H.R. 3721.--To designate the facility of the United States Postal Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine Gunnery Sgt. John D. Fry Post Office Building.'' Signed into law (Public Law 110-265) July 15, 2008 H.R. 4185.--To designate the facility of the United States Postal Service located at 11151 Valley Boulevard in El Monte, California, as the ``Marisol Heredia Post Office Building.'' Signed into law (Public Law 110-267) July 15, 2008 H.R. 5168.--To designate the facility of the United States Postal Service located at 19101 Cortez Boulevard in Brooksville, Florida, as the ``Cody Grater Post Office Building.'' Signed into law (Public Law 110-268) July 15, 2008 H.R. 5395.--To designate the facility of the United States Postal Service located at 11001 Dunklin Drive in St. Louis, Missouri, as the ``William `Bill' Clay Post Office Building. Signed into law (Public Law 110-269) July 15, 2008 H.R. 5479.--To designate the facility of the United States Postal Service located at 117 North Kidd Street in Ionia, Michigan, as the ``Alonzo Woodruff Post Office Building.'' Signed into law (Public Law 110-270) July 15, 2008 H.R. 5517.--To designate the facility of the United States Postal Service located at 7231 FM 1960 in Numble, Texas, as the ``Texas Military Veterans Post Office.'' Signed into law (Public Law 110-271) July 15, 2008 H.R. 5528.--To designate the facility of the United States Postal Service located at 120 Commercial Street in Brockton, Massachusetts, as the ``Rocky Marciano Post Office Building.'' Signed into law (Public Law 110-272) July 15, 2008 S. 3145.--To designate a portion of United States Route 20A, located in Orchard Park, New York, as the ``Timothy J. Russert Highway. Signed into law (Public Law 110-282) July 23, 2008 H.R. 4210.--To designate the facility of the United States Postal Service located at 401 Washington Avenue in Weldon, North Carolina, as the ``Dock M. Brown Post Office Building.'' Signed into law (Public Law 110-303) Aug. 12, 2008 H.R. 5477.--To designate the facility of the United States Postal Service located at 120 South Del Mar Avenue in San Gabriel, California, as the ``Chi Mui Post Office Building.'' Signed into law (Public Law 110-305) Aug. 12, 2008 H.R. 5483.--To designate the facility of the United States Postal Service located at 10449 White Granite Drive in Oakton, Virginia, as the ``Private First Class David H. Sharrett II Post Office Building.'' Signed into law (Public Law 110-306) Aug. 12, 2008 H.R. 5631.--To designate the facility of the United States Postal Service located at 1155 Seminole Trail in Charlottesville, Virginia, as the ``Corporal Bradley T. Arms Post Office Building.'' Signed into law (Public Law 110-307) Aug. 12, 2008 H.R. 6061.--To designate the facility of the United States Postal Service located at 219 East Main Street in West Frankfort, Illinois, as the ``Kenneth James Gray Post Office Building.'' Signed into law (Public Law 110-308) Aug. 12, 2008 H.R. 6085.--To designate the facility of the United States Postal Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage, California, as the ``Gerald R. Ford Post Office Building.'' Signed into law (Public Law 110-309) Aug. 12, 2008 H.R. 6150.--To designate the facility of the United States Postal Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the ``John P. Gallagher Post Office Building.'' Signed into law (Public Law 110-310) Aug. 12, 2008 H.R. 5683.--To make certain reforms with respect to the Government Accountability Office, and for other purposes. Signed into law (Public Law 110-323) Sept. 22, 2008 S. 171.--To designate the facility of the United States Postal Service located at 301 Commerce Street in Commerce, Oklahoma, as the ``Mickey Mantle Post Office Building.'' Signed into law (Public Law 110-331) Sept. 30, 2008 S. 3241.--To designate the facility of the United States Postal Service located at 1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee Ross Lyles Post Office Building.'' Signed into law (Public Law 110-333) Sept. 30, 2008 H.R. 5551.--To amend title 11, District of Columbia Official Code, to implement the increase provided under the District of Columbia Appropriations Act, 2008, in the amount of funds made available for the compensation of attorneys representing indigent defendants in the District of Columbia courts, and for other purposes. Signed into law (Public Law 110-335) Oct. 2, 2008 H.R. 5975.--To designate the facility of the United States Postal Service located at 101 West Main Street in Waterville, New York, as the ``Cpl. John P. Sigsbee Post Office.'' Signed into law (Public Law 110-347) Oct. 7, 2008 H.R. 6092.--To designate the facility of the United States Postal Service located at 101 Tallapoosa Street in Bremen, Georgia, as the ``Sergeant Paul Saylor Post Office Building.'' Signed into law (Public Law 110-348) Oct. 7, 2008 H.R. 6437.--To designate the facility of the United States Postal Service located at 200 North Texas Avenue in Odessa, Texas, as the ``Corporal Alfred Mac Wilson Post Office.'' Signed into law (Public Law 110-349) Oct. 7, 2008 S. 3015.--To designate the facility of the United States Postal Service located at 18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly Post Office Building.'' Signed into law (Public Law 110-352) Oct. 7, 2008 S. 3082.--To designate the facility of the United States Postal Service located at 1700 Cleveland Avenue in Kansas City, Missouri, as the ``Reverend Earl Abel Post Office Building.'' Signed into law (Public Law 110-353) Oct. 7, 2008 H.R. 3068.--To prohibit the award of contracts to provide guard services under the contract security guard program of the Federal Protective Service to a business concern that is owned, controlled, or operated by an individual who has been convicted of a felony. Signed into law (Public Law 110-356) Oct. 8, 2008 S. 1046.--To modify pay provisions relating to certain senior-level positions in the Federal Government, and for other purposes. Signed into law (Public Law 110-372) Oct. 8, 2008 S. 2606.--To reauthorize the United States Fire Administration, and for other purposes. Signed into law (Public Law 110-376) Oct. 8, 2008 S. 2816.--To provide for the appointment of the Chief Human Capital Officer of the Department of Homeland Security by the Secretary of Homeland Security. Signed into law (Public Law 110-388) Oct. 10, 2008 S. 3477.--To amend title 44, United States Code, to authorize grants for Presidential Centers of Historical Excellence. Signed into law (Public Law 110-404) Oct. 13, 2008 S. 3536.--To amend section 5402 of title 39, United States Code, to modify the authority relating to United States Postal Service air transportation contracts, and for other purposes. Signed into law (Public Law 110-405) Oct. 13, 2008 H.R. 928.--To amend the Inspector General Act of 1978 to enhance the independence of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. Signed into law (Public Law 110-409) Oct. 14, 2008 H.R. 6098.--To amend the Homeland Security Act of 2002 to improve the financial assistance provided to State, local, and tribal governments for information sharing activities, and for other purposes. Signed into law (Public Law 110-412) Oct. 14, 2008 H.R. 6073.--To provide that Federal employees receiving their pay by electronic funds transfer shall be given the option of receiving their pay stubs electronically. Signed into law (Public Law 110-423) Oct. 15, 2008 H.R. 4010.--To designate the facility of the United States Postal Service located at 100 West Percy Nepessing Street in Indianola, Mississippi, as the ``Minnie Cox Post Office Building.'' Signed into law (Public Law 110-440) Oct. 21, 2008 CALENDAR OF LEGISLATION SHORT TITLE REFERENCE OF CERTAIN BILLS ------------ Accountability in Contracting Act H.R. 1362 Accountability in Government Contracting Act of 2007 S. 680 Air Carriage of International Mail Act S. 3536 Arctic Research and Policy Amendments Act of 2007 S. 42 Border Infrastructure and Technology Modernization Act of 2007 S. 575 Buy American Act of 2007 S. 581 Case Management Services Improvement Act of 2007 S. 2335 Children's Environmental Health and Safety Risk Reduction Act S. 3502 Citizenship Processing Backlog Reduction Act of 2007 S. 2446 Clarification of Federal Employment Protections Act S. 1345 Clinical Social Workers' Recognition Act of 2007 S. 61 Close the Contractor Fraud Loophole Act S. 2905, H.R. 5712 Commission on Measures of Household Economic Security Act of 2008 S. 3486 Commission on Wartime Contracting Establishment Act S. 1825 Commission on Wartime Relocation and Internment of Latin Americans of Japanese Descent Act S. 381 Community Health Center Employee Health Coverage Act of 2007 S. 2186 Congressional Pension Accountability Act S. 196 Congressional Review Act Improvement Act H.R. 5593 Congressional Whistleblower Protection Act of 2007 S. 508 Contracting and Tax Accountability Act of 2007 S. 2519 Contracting and Tax Accountability Act of 2008 H.R. 4881 Contractors and Federal Spending Accountability Act of 2008 S. 2904, H.R. 3033 Countdown to Coverage Act of 2007 S. 1221 Department of Homeland Security Authorization Act of 2008 and 2009 S. 3623 Department of Homeland Security Component Privacy Officer Act for Fiscal Year 2008 H.R. 1684 Department of Homeland Security Component Privacy Officer Act of 2008 H.R. 5170 Disaster Loan Fairness Act of 2007 S. 253 Disaster Rebuilding Assistance Act of 2007 S. 2388 Disaster Recovery Substance Abuse Mental Health Treatment Act of 2008 S. 3176 District of Columbia House Voting Rights Act of 2007 S. 1257 Domestic Partnership Benefits and Obligations Act of 2007 S. 2521 Effective Homeland Security Management Act of 2007 S. 547 E-Government Reauthorization Act of 2007 S. 2321 8/29 Investigation Team Act S. 2826 Electronic Message Preservation Act H.R. 5811 Emergency Port of Entry Personnel and Infrastructure Funding Act of 2007 S. 2474 Employer Work Incentive Act for Individuals with Severe Disabilities S. 1702 Executive Branch Family Leave Act S. 80 Executive Order Integrity Act of 2008 S. 3405 Fair and Accurate Representation Act of 2007 S. 619 Federal Advisory Committee Act Amendments of 2008 H.R. 5687 Federal Agency Data Breach Protection Act S. 1558 Federal Agency Data Protection Act H.R. 4791 Federal Agency Environmental Responsibility Act S. 1072 Federal Customer Service Enhancement Act H.R. 404 Federal Electronic Equipment Donation Act of 2008 H.R. 752 Federal Emergency Management Advancement Act of 2007 or FEMA Act S. 2214 Federal Emergency Management Improvement Act of 2007 S. 1427 Federal Employee Protection of Disclosures Act S. 274 Federal Employees Electronic Personal Health Records Act of 2007 S. 1456, S. 1490 Federal Employees Paid Parental Leave Act of 2008 S. 3140, H.R. 5781 Federal Financial Assistance Management Improvement Act of 2008 S. 3341 Federal Firefighters Fairness Act of 2007 S. 1924 Federal Food Donation Act of 2008 S. 2420, H.R. 4220 Federal Information Security Management Act of 2008 or FISMA Act of 2008 S. 3474 Federal Labor-Management Partnership Act of 2007 S. 2197 Federal Law Enforcement Pension Adjustment Equity Act of 2007 S. 1357 Federal Merit System Reauthorization Act of 2007 S. 2057 Federal Protective Service Guard Contracting Reform Act of 2007 H.R. 3068 Federal Real Property Disposal Enhancement Act of 2008 H.R. 5787 Federal Spending and Taxpayer Accessibility Act of 2008 S. 2852 Federal Supervisor Training Act of 2007 S. 967 Federal Workforce Performance Appraisal and Management Improvement Act of 2007 S. 1045 FEMA Accountability Act of 2008 S. 2382 Firefighter Fatality Reduction Act of 2008 S. 2887 Fire-Safe Communities Act S. 2390 First Response Broadcasters Act of 2007 S. 1223 Food Safety Authority Modernization Act S. 2245 Freedom of Information Act Amendments of 2007 H.R. 1309 Get in Line Act S. 2177 Government Accountability Office Act of 2008 S. 2564, H.R. 5683 Government Accountability Office Improvement Act of 2008 H.R. 6388 Government Credit Card Abuse Prevention Act of 2007 S. 789 Government Neutrality in Contracting Act S. 1597 Guaranteeing Real Accountability in Federal Transactions Act S. 2916 Healthy Firefighters Act S. 153 High Risk Protection Act S. 74 Homeland Security Network Defense and Accountability Act of 2008 H.R. 5983 Homeland Security Open Source Information Enhancement Act of 2008 H.R. 3815 Homeland Security Partners Preservation Act of 2008 S. 3424 Homeland Security Trust Fund Act of 2007 S. 345 Honest Leadership and Accountability in Contracting Act of 2007 S. 606 Hurricanes Katrina and Rita Recovery Facilitation Act of 2007 H.R. 3247 Immediate Steps to Conserve Gasoline Act S. 3266 Implementing the Controlled Unclassified Information Framework Act of 2008 S. 3662 Implementing the 9/11 Commission Recommendations Act of 2007 H.R. 1 Improper Payments Elimination and Recovery Act of 2008 S. 2583 Improving Access to Workers' Compensation for Injured Federal Workers Act S. 1795 Improving America's Security by Implementing Unfinished Recommendations of the 9/11 Commission Act of 2007 S. 4 Improving Government Accountability Act S. 1723, H.R. 928 Improving Public Access to Documents Act of 2008 H.R. 6193 Incorporation Transparency and Law Enforcement Assistance Act S. 2956 Information Technology Investment Oversight Enhancement and Waste Prevention Act of 2008 S. 3384 Inspector General Reform Act of 2007 S. 2324 Judicial Disclosure Responsibility Act H.R. 1130 Law Enforcement Assistance Force Act of 2007 or LEAF Act S. 47 Law Enforcement Officers Retirement Equity Act S. 1354 Lobbying and Ethics Reform Act of 2007 S. 230 Lobbying, Ethics, and Earmarks Transparency and Accountability Act of 2007 S. 192 Local Disaster Contracting Fairness Act of 2008 S. 3703 Local Government Disaster Relief Act of 2007 S. 664 Local Preparedness Acquisition Act H.R. 3179 Mail Delivery Protection Act of 2007 S. 1457 Military Family Support Act of 2007 S. 1649 Military Family Support Act S. 3163 Mortgage and Rental Disaster Relief Act of 2007 S. 2386 National Agriculture and Food Defense Act of 2007 S. 1804 National Bombing Prevention Act of 2007 S. 2292 National Bombing Prevention Act of 2008 H.R. 4749 National Capital Transportation Amendments Act of 2007 S. 1446 Natural Disaster Fairness in Contracting Act of 2008 S. 3702 National Domestic Preparedness Consortium Expansion of 2007 S. 136 National Improvised Explosive Device Prevention and Preparedness Act of 2008 S. 2960 National Women's History Museum Act of 2007 S. 1841 Next Generation Radiation Screening Act of 2008 H.R. 5531 Non-Foreign Area Retirement Equity Assurance Act of 2008 or Non-Foreign AREA Act of 2008 S. 3013 Nuclear Forensics and Attribution Act H.R. 2631 Over-Classified Reduction Act H.R. 6575 Oversight of the Performance and Effectiveness of National Contracting Act of 2008 S. 3139 Perpetual Purple Heart Stamp Act S. 1390 Personnel Reimbursement for Intelligence Cooperation and Enhancement of Homeland Security Act of 2008 or PRICE of Homeland Security Act H.R. 6098 Plain Language in Government Communications Act of 2007 S. 2291 Political Independence of the Civil Service Act of 2008 S. 3583 Predisaster Hazard Mitigation Act of 2008 S. 3175 Pre-Disaster Mitigation Act of 2008 H.R. 6109 Preservation of Records of Servitude, Emancipation, and Post-Civil War Reconstruction Act H.R. 390 Presidential Historical Records Preservation Act of 2008 S. 3477 Presidential Library Donation Reform Act of 2007 H.R. 1254 Presidential Records Act Amendments of 2007 S. 886, H.R. 1255 Privacy Officer With Enhanced Rights Act of 2007 or POWER Act of 2007 S. 332 Promoting Antiterrorism Cooperation through Technology and Science Act or PACTS Act H.R. 884 Property Mitigation Assistance Act of 2007 S. 2328 Providing for Commonsense Rebuilding Act of 2007 S. 1541, S. 1897 Public Service Academy Act of 2007 S. 960 Rate Payer Recovery Act of 2007 S. 2006 Ratepayer Recovery Act of 2008 S. 3572 Reducing Information Control Designations Act H.R. 6576 Reducing Over-Classification Act of 2008 H.R. 4806 Reinforce First Responders and Emergency Employees Deployed Overseas in the Military Act of 2007 or Reinforce FREEDOM Act S. 1955 Restoring Integrity in Contracting Act of 2007 S. 1004 Restoring Trust in Regulator Travel Act S. 2315 Rhode Island Federal Worker Fairness Act of 2007 S. 920 Risk-Based Homeland Security Grants Act of 2007 S. 608 Secure Handling of Ammonium Nitrate Act of 2007 S. 1463, H.R. 1680 Senate Family Leave Act S. 880 Senior Executive Service Diversity Assurance Act S. 2148, H.R. 3774 Senior Professional Performance Act of 2007 S. 1046 Servitude and Emancipation Archival Research ClearingHouse Act or SEARCH Act S. 295 Shadow Wolves Apprehension and Tracking Act of 2007 S. 1442 S.I. Hayakawa Official English Language Act of 2007 S. 1335 Small Business Paperwork Relief Act of 2007 S. 281 State Cyber Security Protection Act of 2008 S. 3460 Stop Outsourcing Security Act S. 2398 Streamlining Mitigation Actions and Recovery Tools and Regional Evacuation and Sheltering Planning of Overarching Networks for Severe Emergencies Act or SMART RESPONSE Act S. 2445 Strengthening Transparency and Accountability in Federal Spending Act of 2008 S. 3077 Supply Our Soldiers Act of 2007 S. 1444 Supporting America's Protective Security Advisor Act of 2007 S. 2215 Telework Enhancement Act of 2007 S. 1000 Telework Improvements Act of 2008 H.R. 4106 Transparency in Federal Funding Act of 2007 S. 1134 Travelers' Privacy Protection Act of 2008 S. 3612 United States Authorization and Sunset Commission Act of 2007 S. 1731 United States Fire Administration Reauthorization Act of 2008 S. 2606, H.R. 4847 Urban Area Security Initiative Improvement Act of 2007 S. 510 Violent Radicalization and Homegrown Terrorism Prevention Act of 2007 S. 1959, H.R. 1955 Volunteer Firefighter and EMS Support Act of 2008 S. 3676 Western Hemisphere Traveler Improvement Act of 2007 S. 35 Whistleblower Protection Enhancement Act of 2007 H.R. 985 S E N A T E B I L L S S E N A T E B I L L S ------------ S. 4 (H.R. 1) Jan. 4, 2007 CR-S 36 Mr. REID (for himself, Mr. LIEBERMAN, Ms. COLLINS, Messrs. LEAHY, SCHUMER, Ms. CANTWELL, Mr. LAUTENBERG, Ms. STABENOW, Messrs. WEBB, MENENDEZ, Ms. LANDRIEU, and Mrs. BOXER) Mr. DORGAN, Jan. 8, 2007 Mr. BROWN, Jan. 11, 2007 Mr. REID, Jan. 24, 2007 Mr. CASEY, Feb. 15, 2007 Mrs. CLINTON, Feb. 26, 2007 Mr. SALAZAR, Feb. 28, 2007 To make the United States more secure by implementing unfinished recommendations of the 9/11 Commission to fight the war on terror more effectively, to improve homeland security, and for other purposes. Cited as the ``Improving America's Security by Implementing Unfinished Recommendations of the 9/11 Commission Act of 2007.'' Feb. 15, 2007.--Ordered to be reported with an amendment in the nature of a substitute favorably. Feb. 22, 2007.--Reported by Senator Lieberman under authority of the order of the Senate of 02/17/2007 with an amendment in the nature of a substitute. Without written report. Feb. 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 57. Feb. 27, 2007.--Motion to proceed to consideration of measure made in Senate. Feb. 27, 2007.--Cloture motion on the motion to proceed to the measure presented in Senate. Feb. 27, 2007.--Cloture on the motion to proceed to the measure invoked in Senate by Yea-Nay Vote. 97-0. Feb. 28, 2007.--Measure laid before Senate by Motion. Feb. 28, 2007.--Committee reported substitute amendment withdrawn by Unanimous Consent. Mar. 13, 2007.--Passed Senate with an amendment by Yea-Nay Vote. 60-38. Mar. 20, 2007.--Received in the House. Mar. 20, 2007.--Held at the desk. July 9, 2007.--Senate incorporated this measure in H.R. 1 as an amendment. July 9, 2007.--See H.R. 1 for further action. July 9, 2007.--Returned to the Calendar. Calendar No. 57. S. 35 May 22, 2007 CR-S 37 Mr. COLEMAN (for himself and Ms. COLLINS) Mr. SUNUNU, June 7, 2007 Ms. KLOBUCHAR and Mr. VOINOVICH, July 9, 2007 To amend section 7209 of the Intelligence Reform and Terrorism Prevention Act of 2004 and for other purposes. Cited as the ``Western Hemisphere Traveler Improvement Act of 2007.'' S. 42 Jan. 4, 2007 CR-S 37 Ms. MURKOWSKI To make improvements to the Arctic Research and Policy Act of 1984. Cited as the ``Arctic Research and Policy Amendments Act of 2007.'' S. 47 Jan. 4, 2007 CR-S 37 Mr. ENSIGN (for himself and Mr. ISAKSON) To establish a Law Enforcement Assistance Force in the Department of Homeland Security to facilitate the contributions of retired law enforcement officers during major disasters. Cited as the ``Law Enforcement Assistance Force Act of 2007 or LEAF Act.'' Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. S. 61 Jan. 4, 2007 CR-S 37 Mr. INOUYE To amend chapter 81 of title 5, United States Code, to authorize the use of clinical social workers to conduct evaluations to determine work- related emotional and mental illnesses. Cited as the ``Clinical Social Workers' Recognition Act of 2007.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 74 Jan. 4, 2007 CR-S 38 Mr. SCHUMER To ensure adequate funding for high-threat areas, and for other purposes. Cited as the ``High Risk Protection Act.'' S. 80 Jan. 4, 2007 CR-S 38 Mr. STEVENS Ms. MURKOWSKI, Jan. 9, 2007 Mrs. HUTCHINSON, Feb. 1, 2007 Ms. COLLINS, Feb. 14, 2007 Mr. INOUYE, Mar. 14, 2007 To amend title 5, United States Code, to provide for 8 weeks of paid leave for Federal employees giving birth and for other purposes. Cited as the ``Executive Branch Family Leave Act.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 87 Jan. 4, 2007 CR-S 38 Mr. VITTER To permit the cancellation of certain loans under the Robert T. Stafford Disaster Relief and Emergency Assistance Act. Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 88 Jan. 4, 2007 CR-S 38 Mr. VITTER To increase the penalty for failure to comply with lobbying disclosure requirements. S. 104 Jan. 4, 2007 CR-S 39 Mr. VITTER To amend the Ethics in Government Act of 1978 to establish criminal penalties for knowingly and willfully falsifying or failing to file or report certain information required to be reported under that Act. S. 136 Jan. 4, 2007 CR-S 39 Mr. ALLARD Mr. SALAZAR, Jan. 8, 2007 To expand the National Domestic Preparedness Consortium to include the Transportation Technology Center. Cited as the ``National Domestic Preparedness Consortium Expansion of 2007.'' S. 153 Jan. 4, 2007 CR-S 39 Mrs. BOXER To provide for the monitoring of the long-term medical health of firefighters who responded to emergencies in certain disaster areas and for the treatment of such firefighters. Cited as the ``Healthy Firefighters Act.'' Feb. 4, 2007.--Read twice and referred to the Committee on Commerce, Science, and Transportation. Feb. 5, 2007.--Senate Committee on Commerce, Science, and Transportation discharged by Unanimous Consent. Feb. 5, 2007.--Referred to the Committee on Homeland Security and Governmental Affairs. S. 171 (Public Law 110-331) Jan. 4, 2007 CR-S 40 Mr. INHOFE (for himself and Mr. COBURN) To designate the facility of the United States Postal Service located at 301 Commerce Street in Commerce, Oklahoma, as the ``Mickey Mantle Post Office Building.'' Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 20, 2007.--Message on Senate action sent to the House. Feb. 27, 2007.--Received in the House. Feb. 27, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 12, 2008.--Ordered to be Reported by Voice Vote. Sept. 17, 2008.--Ms. McCollum (MN) moved to suspend the rules and pass the bill. Sept. 17, 2008.--Considered under suspension of the rules. Sept. 17, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Foxx objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 18, 2008.--Considered as unfinished business. Sept. 18, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 18, 2008.--Cleared for White House. Sept. 25, 2008.--Presented to President. Sept. 30, 2008.--Signed by President. Became Public Law 110-331. S. 192 (S. 230) Jan. 4, 2007 CR-S 41 Mr. McCAIN (for himself, Mr. LIEBERMAN, Ms. COLLINS, and Mr. FEINGOLD) Providing greater transparency with respect to lobbying activities, and for other purposes. Cited as the ``Lobbying, Ethics, and Earmarks Transparency and Accountability Act of 2007.'' Feb. 27, 2007.-- Hearing held. Committee on Commerce, Science, and Transportation Subcommittee on Surface Transportation and Merchant Marine Infrastructure, Safety and Security. S. 194 (H.R. 49) Jan. 8, 2007 CR-S 233 Mr. ALLARD (for himself and Mr. SALAZAR) To designate the facility of the United States Postal Service located at 1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R. Ford, Jr. Post Office Building.'' Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under General Orders. Calendar No. 54. Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 196 Jan. 8, 2007 CR-S 233 Mr. KERRY (for himself and Mr. SALAZAR) To amend title 5, United States Code, to deny Federal retirement benefits to individuals convicted of certain offenses, and for other purposes. Cited as the ``Congressional Pension Accountability Act.'' S. 219 (H.R. 335) Jan. 9, 2007 CR-S 282 Mr. ENZI (for himself and Mr. THOMAS) To designate the facility of the United States Postal Service located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post Office.'' Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under General Orders. Calendar No. 55. Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 226 Jan. 9, 2007 CR-S 283 Mr. GRASSLEY To direct the Inspector General of the Department of Justice to submit semi-annual reports regarding settlements relating to false claims and fraud against the Federal Government. S. 230 (S. 192) Jan. 9, 2007 CR-S 283 Mr. FEINGOLD (for himself, Messrs. LIEBERMAN, OBAMA, and TESTER) To provide greater transparency in the legislative process. Cited as the ``Lobbying and Ethics Reform Act of 2007.'' S. 252 Jan. 10, 2007 CR-S 358 Mr. FEINGOLD To repeal the provision of law that provides automatic pay adjustments for Members of Congress. S. 253 Jan. 10, 2007 CR-S 358 Ms. LANDRIEU To permit the cancellation of certain loans under the Robert T. Stafford Disaster Relief and Emergency Assistance Act, and for other purposes. Cited as the ``Disaster Loan Fairness Act of 2007.'' Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 274 Jan. 11, 2007 CR-S 445 Mr. AKAKA (for himself, Ms. COLLINS, Messrs. GRASSLEY, LEVIN, LIEBERMAN, LEAHY, VOINOVICH, CARPER, DURBIN, PRYOR, and LAUTENBERG) Mr. KENNEDY, May 24, 2007 Ms. MIKULSKI, Dec. 6, 2007 To amend chapter 23 of title 5, United States Code, to clarify the disclosures of information protected from prohibited personnel practices, require a statement in nondisclosure policies, forms, and agreements that such policies, forms, and agreements conform with certain disclosure protections, provide certain authority for the Special Counsel, and for other purposes. Cited as the ``Federal Employee Protection of Disclosures Act.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. June 13, 2007.--Ordered to be reported with an amendment favorably. Nov. 16, 2007.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report. S. Rept. 110-232. Nov. 16, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 513. Dec. 17, 2007.--Measure laid before Senate by unanimous consent. Dec. 17, 2007.--S. AMDT. 3801 Amendment SA 3801 proposed by Senator Mikulski for Senator Coburn. To provide for reports by the Government accountability Office and the Merit Systems Protection Board on cases making allegations of violations of section 2302(b)(8) or (9) of title 5, United States Code, relating to whistleblowers. Dec. 17, 2007.--S. AMDT. 3801 Amendment SA 3801 agreed to in Senate by Unanimous Consent. Dec. 17, 2007.--The committee substitute as amended agreed to by Unanimous Consent. Dec. 17, 2007.--Passed Senate with an amendment by Unanimous Consent. Dec. 17, 2007.--Message on Senate action sent to the House. Dec. 17, 2007.--Received in the House. Dec. 17, 2007.--Held at the desk. S. 281 Jan. 12, 2007 CR-S 509 Mr. VITTER Mr. VOINOVICH, Jan. 31, 2007 To amend title 44 of the United States Code, to provide for the suspension of fines under certain circumstances for first-time paperwork violations by small business concerns. Cited as the ``Small Business Paperwork Relief Act of 2007.'' S. 295 Jan. 16, 2007 CR-S 578 Ms. LANDRIEU (for herself, Messrs. COCHRAN, LEVIN, VOINOVICH, DURBIN, and SCHUMER) To establish a servitude and emancipation archival research clearinghouse in the National Archives. Cited as the ``Servitude and Emancipation Archival Research ClearingHouse Act or SEARCH Act.'' Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 303 Jan. 16, 2007 CR-S 578 Mr. VITTER To designate the facility of the United States Postal Service located at 324 Main Street in Grambling, Louisiana, shall be known and designated as the ``Coach Eddie Robinson Post Office Building.'' Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 332 Jan. 18, 2007 CR-S 578 Mr. AKAKA (for himself, Messrs. LIEBERMAN and FEINGOLD) To amend the Homeland Security Act of 2002 to clarify the investigative authorities of the privacy officer of the Department of Homeland Security, and for other purposes. Cited as the ``Privacy Officer With Enhanced Rights Act of 2007 or POWER Act of 2007.'' S. 343 Jan. 22, 2007 CR-S 827 Mr. VOINOVICH (for himself, Messrs. BROWNBACK, AKAKA, and Ms. LANDRIEU) Mr. WARNER, Jan. 23, 2007 Mr. LIEBERMAN, Jan. 25, 2007 To extend the District of Columbia College Access Act of 1999. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Apr. 11, 2007.--Reported by Senator Lieberman without amendment. With written report. S. Rept. 110-52. Apr. 11, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 114. S. 345 Jan. 22, 2007 CR-S 827 Mr. BIDEN To establish a Homeland Security and Neighborhood Safety Trust Fund and refocus Federal priorities toward securing the Homeland, and for other purposes. Cited as the ``Homeland Security Trust Fund Act of 2007.'' S. 381 Jan. 24, 2007 CR-S 1057 Mr. INOUYE (for himself, Messrs. AKAKA, BENNETT, LEAHY, LEVIN, Ms. MURKOWSKI, and Mr. STEVENS) Mr. LIEBERMAN, Jan. 29, 2007 Mr. CARPER, Jan. 31, 2007 Mr. FEINGOLD, Feb. 13, 2007 Mr. SANDERS, Mar. 12, 2007 Mr. BIDEN, Apr. 10, 2007 Mrs. FEINSTEIN, Aug. 2, 2007 To establish a fact-finding Commission to extend the study of a prior Commission to investigate and determine facts and circumstances surrounding the relocation, internment, and deportation to Axis countries of Latin Americans of Japanese descent from December 1941 through February 1948, and the impact of those actions by the United States, and to recommend appropriate remedies, and for other purposes. Cited as the ``Commission on Wartime Relocation and Internment of Latin Americans of Japanese Descent Act.'' June 13, 2007.--Ordered to be reported without amendment favorably. Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-452. Sept. 11, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 950. S. 412 (H.R. 521) Jan. 26, 2007 CR-S 1237 Mr. DURBIN (for himself and Mr. OBAMA) To designate the facility of the United States Postal Service located at 2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post Office Building.'' Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Ordered Placed on Senate Legislative Calendar under General Orders. Calendar No. 56. Mar. 22, 2007.--Indefinitely postponed by Senate by Unanimous Consent. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 457 Jan. 31, 2007 CR-S 1410 Mr. VOINOVICH (for himself, Messrs. BROWN, SESSIONS, BINGAMAN, Mrs. CLINTON, Messrs. DOMENICI, KENNEDY, LIEBERMAN, LOTT, and REED) Mr. BAYH, Mar. 8, 2007 To extend the date on which the National Security Personnel System will first apply to certain defense laboratories. Feb. 15, 2007.--Ordered to be reported without amendment favorably. June 11, 2007.--Reported by Senator Lieberman without amendment. With written report. S. Rept. 110-79. June 11, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 196. S. 508 Feb. 6, 2007 CR-S 1627 Mr. GRASSLEY Mrs. McCASKILL, June 7, 2007 Mr. LEAHY, Sept. 24, 2008 To amend the Congressional Accountability Act of 1995 to apply whistleblower protections available to certain executive branch employees to legislative branch employees, and for other purposes. Cited as the ``Congressional Whistleblower Protection Act of 2007.'' S. 510 Feb. 7, 2007 CR-S 1709 Mrs. BOXER To specify that the 100 most populous urban areas of the United States, as determined by the Secretary of Homeland Security, shall be eligible for grants under the Urban Area Security Initiative of the Department of Homeland Security, and for other purposes. Cited as the ``Urban Area Security Initiative Improvement Act of 2007.'' S. 517 Feb. 7, 2007 CR-S 1709 Ms. LANDRIEU To amend the Emergency Supplemental Appropriations Act for Defense, the Global War on Terror, and Hurricane Recovery, 2006 to authorize the Federal Emergency Management Agency to provide additional assistance to State and local governments for utility costs resulting from the provision of temporary housing units to evacuees from Hurricane Katrina and other hurricanes. S. 523 Feb. 7, 2007 CR-S 1710 Mr. VITTER To amend the Emergency Supplemental Appropriations Act for Defense, the Global War on Terror, and Hurricane Recovery, 2006 to authorize the Federal Emergency Management Agency to provide additional assistance to State and local governments for utility costs resulting from the provision of temporary housing units to evacuees from Hurricane Katrina and other hurricanes. S. 547 Feb. 12, 2007 CR-S 1848 Mr. VOINOVICH (for himself, Messrs. AKAKA, LEVIN and Mrs. McCASKILL) Mr. CARPER, Feb. 27, 2007 To establish a Deputy Secretary of Homeland Security for Management, and for other purposes. Cited as the ``Effective Homeland Security Management Act of 2007.'' Aug. 1, 2007.--Ordered to be reported without amendment favorably. Oct. 1, 2008.--Reported by Senator Lieberman without amendment favorably. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1099. S. 550 (Public Law 110-201) Feb. 12, 2007 CR-S 1848 Mr. AKAKA (for himself, Messrs. VOINOVICH and LIEBERMAN) To preserve existing judgeships on the Superior Court of the District of Columbia. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Jan. 8, 2008.--Reported by Senator Lieberman under authority of the order of the Senate of 12/19/2007 without amendment. With written report. S. Rept. 110-256. Jan. 8, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 556. Feb. 4, 2008.--Passed Senate without amendment by Unanimous Consent. Feb. 5, 2008.--Message on Senate action sent to the House. Feb. 6, 2008.--Received in the House. Feb. 6, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 10, 2008.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 1, 2008.--Considered under suspension of the rules. Apr. 1, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 1, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 1, 2008.--Cleared for White House. Apr. 10, 2008.--Presented to President. Apr. 18, 2008.--Signed by President. Became Public Law 110-201. S. 563 Feb. 13, 2007 CR-S 1902 Ms. COLLINS Ms. SNOWE, Feb. 16, 2007 Messrs. ALEXANDER and CARPER, Feb. 26, 2007 Mr. HAGEL, Mar. 1, 2007 To extend the deadline by which State identification documents shall comply with certain minimum standards and for other purposes. S. 575 Feb. 13, 2007 CR-S 1902 Mr. DOMENICI (for himself, Mr. DORGAN, Mrs. HUTCHISON, Mr. KYL, and Mrs. MURRAY) Mr. CORNYN, Feb. 27, 2007 To authorize appropriations for border and transportation security personnel and technology, and for other purposes. Cited as the ``Border Infrastructure and Technology Modernization Act of 2007.'' S. 581 Feb. 14, 2007 CR-S 1958 Mr. FEINGOLD To amend the Buy American Act to increase the requirement for American- made content, to tighten the waiver provisions, and for other purposes. Cited as the ``Buy American Act of 2007.'' S. 597 (H.R. 1236) (Public Law 110-150) Feb. 14, 2007 CR-S 1958 Mrs. FEINSTEIN (for herself, Mrs. HUTCHISON, Ms. MURKOWSKI, Mrs. BOXER, Ms. SNOWE, Ms. CANTWELL, Mrs. CLINTON, Messrs. SCHUMER, KYL, VOINOVICH, DURBIN, DODD, DOMENICI, STEVENS, WARNER, SALAZAR, BIDEN, FEINGOLD, GRAHAM, BAUCUS, THOMAS, Ms. MIKULSKI, Messrs. LEAHY, BURR, BROWNBACK, and SUNUNU) Mrs. DOLE, Messrs. BOND, BUNNING, HATCH, and Mrs. LINCOLN, Feb. 15, 2007 Messrs. LIEBERMAN and COBURN, Feb. 16, 2007 Messrs. COCHRAN, GRASSLEY, SANDERS, SESSIONS, SPECTER, ENSIGN, and Ms. STABENOW, Feb. 28, 2007 Mrs. MURRAY and Mr. MARTINEZ, Mar. 5, 2007 Mr. NELSON of Nebraska, Mar. 14, 2007 Mr. ISAKSON, Mar. 26, 2007 Messrs. LAUTENBERG, BAYH, DORGAN, and Ms. LANDRIEU, Apr. 10, 2007 Mr. JOHNSON, Apr. 24, 2007 Messrs. LUGAR and ROBERTS, May 2, 2007 Messrs. CORKER, BROWN, and COLEMAN, May 3, 2007 Mr. OBAMA, May 24, 2007 Ms. COLLINS, June 6, 2007 Mr. McCAIN, July 16, 2007 Mr. WHITEHOUSE, July 25, 2007 Mr. ENZI, Sept. 6, 2007 Mr. NELSON of Florida, Sept. 24, 2007 Mr. SMITH of Oregon, Nov. 1, 2007 Mr. INHOFE, Nov. 2, 2007 Mr. WYDEN, Nov. 8, 2007 Mrs. FEINSTEIN, Dec. 11, 2007 To extend the special postage stamp for breast cancer research for 2 years. To extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. (Amended) Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Nov. 7, 2007.--Reported by Senator Lieberman without amendment. With written report. S. Rept. 110-222. Nov. 7, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 473. Nov. 14, 2007.--Measure laid before Senate by unanimous consent. Nov. 14, 2007.--S. AMDT. 3676 Amendment SA 3676 proposed by Senator Durbin for Senator Feinstein. To extend the special postage stamp for breast cancer research for 4 years. Nov. 14, 2007.--S. AMDT. 3676 Amendment SA 3676 agreed to in Senate by Unanimous Consent. Nov. 14, 2007.--S. AMDT. 3678 Amendment SA 3678 proposed by Senator Durbin for Senator Feinstein. To amend the title. Nov. 14, 2007.--S. AMDT. 3678 Amendment SA 3678 agreed to in Senate by Unanimous Consent. Nov. 14, 2007.--Passed Senate with an amendment and an amendment to the Title by Unanimous Consent. Nov. 15, 2007.--Message on Senate action sent to the House. Nov. 15, 2007.--Received in the House. Nov. 15, 2007.--Held at the desk. Dec. 11, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. Dec. 11, 2007.--Considered under suspension of the rules. Dec. 11, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 11, 2007.--The title of the measure was amended. Agreed to without objection. Dec. 12, 2007.--Message on House action received in Senate and at desk: House amendments to Senate bill. Dec. 13, 2007.--Senate concurred in House amendments (text and title) by Unanimous Consent. Dec. 13, 2007.--Cleared for White House. Dec. 14, 2007.--Message on Senate action sent to the House. Dec. 19, 2007.--Presented to President. Dec. 21, 2007.--Signed by President. Became Public Law 110-150. S. 606 Feb. 15, 2007 CR-S 2022 Mr. DORGAN (for himself, Messrs. BAYH, BINGAMAN, Mrs. BOXER, Mr. BROWN, Mrs. CLINTON, Messrs. CONRAD, DURBIN, FEINGOLD, Mrs. FEINSTEIN, Messrs. HARKIN, KENNEDY, KERRY, Ms. LANDRIEU, Messrs. LAUTENBERG, LEAHY, MENENDEZ, Ms. MIKULSKI, Messrs. NELSON of Florida, OBAMA, PRYOR, REID, and WYDEN) To improve Federal contracting and procurement by eliminating fraud and abuse and improving competition in contracting and procurement and by enhancing administration of Federal contracting personnel, and for other purposes. Cited as the ``Honest Leadership and Accountability in Contracting Act of 2007.'' S. 608 Feb. 15, 2007 CR-S 2022 Mrs. FEINSTEIN (for herself, Mr. CORNYN, Mrs. BOXER, Mrs. HUTCHISON, Messrs. LAUTENBERG, SCHUMER, Mrs. CLINTON, Messrs. MENENDEZ and OBAMA) To improve the allocation of grants through the Department of Homeland Security, and for other purposes. Cited as the ``Risk-Based Homeland Security Grants Act of 2007.'' S. 619 Feb. 15, 2007 CR-S 2023 Mr. VITTER To prevent congressional reapportionment distortions. Cited as the ``Fair and Accurate Representation Act of 2007.'' Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 664 Feb. 16, 2007 CR-S 2164 Ms. LANDRIEU (for herself, Messrs. LIEBERMAN, REID, and STEVENS) Messrs. KENNEDY and OBAMA, Feb. 26, 2007 Mrs. CLINTON and Mr. DODD, Mar. 20, 2007 To provide adequate funding for local governments harmed by Hurricane Katrina of 2005 or Hurricane Rita of 2005. Cited as the ``Local Government Disaster Relief Act of 2007.'' Mar. 30, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 680 Feb. 17, 2007 CR-S 2204 Ms. COLLINS (for herself, Messrs. LIEBERMAN, COLEMAN, CARPER, and Mrs. McCASKILL) Mr. AKAKA, July 26, 2007 To ensure proper oversight and accountability in Federal contracting, and for other purposes. Cited as the ``Accountability in Government Contracting Act of 2007.'' July 17, 2007.--Committee on Homeland Security and Governmental Affairs. Hearing held. S. Hrg. 110-891. Aug. 1, 2007.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 15, 2007.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Oct. 15, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 420. Oct. 22, 2007.--Reported by Senator Lieberman from Committee on Homeland Security and Governmental Affairs filed written report. S. Rept. 110- 201. Nov. 7, 2007.--Measure laid before Senate by unanimous consent. Nov. 7, 2007.--S. AMDT. 3565 Amendment SA 3565 proposed by Senator Durbin for Senator Lieberman. In the nature of a substitute. Nov. 7, 2007.--S. AMDT. 3565 Amendment SA 3565 agreed to in Senate by Unanimous Consent. Nov. 7, 2007.--Passed Senate with an amendment by Unanimous Consent. Nov. 8, 2007.--Message on Senate action sent to the House. Nov. 8, 2007.--Received in the House. Nov. 8, 2007.--Held at the desk. S. 705 Feb. 28, 2007 CR-S 2355 Mr. LEVIN (for himself, Mr. THOMAS, Ms. STABENOW, Messrs. GRASSLEY and HARKIN) To amend the Office of Federal Procurement Policy Act to establish a governmentwide policy requiring competition in certain executive agency procurements, and for other purposes. S. 789 Mar. 7, 2007 CR-S 2795 Mr. GRASSLEY (for himself, Mr. LIEBERMAN, Ms. COLLINS, and Mr. COLEMAN) Mrs. McCASKILL, Mar. 13, 2008 Mr. LEVIN, Apr. 7, 2008 Mr. CARPER, Apr. 10, 2008 Mr. KERRY, Apr. 14, 2008 To prevent abuse of Government credit cards. Cited as the ``Government Credit Card Abuse Prevention Act of 2007.'' Apr. 10, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Aug. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-437. Aug. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 933. S. 880 Mar. 14, 2007 CR-S 3124 Mr. STEVENS (for himself, Messrs. BYRD and INOUYE) Mrs. HUTCHINSON, Apr. 16, 2007 To amend the Congressional Accountability Act of 1995 to provide the 8 weeks of paid leave for Senate employees giving birth, and for other purposes. Cited as the ``Senate Family Leave Act.'' S. 886 (H.R. 1255) Mar. 14, 2007 CR-S 3125 Mr. BINGAMAN (for himself and Mr. LEAHY) Mrs. FEINSTEIN and Mr. COCHRAN, Mar. 21, 2007 Mr. CORNYN, May 1, 2007 Mr. OBAMA, Sept. 4, 2007 Mr. LIEBERMAN, Oct. 17, 2007 Mr. WHITEHOUSE, July 29, 2008 To amend chapter 22 of title 44, United States Code, popularly known as the Presidential Records Act, to establish procedures for the consideration of claims of constitutionally based privilege against disclosure of Presidential records. Cited as the ``Presidential Records Act Amendments of 2007.'' June 13, 2007.--Ordered to be reported without amendment favorably. June 20, 2007.--Reported by Senator Lieberman without amendment. Without written report. June 20, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 212. S. 887 Mar. 14, 2007 CR-S 3125 Mrs. FEINSTEIN (for herself and Mr. DURBIN) Mrs. BOXER, Mar. 20, 2007 Ms. STABENOW, June 13, 2007 Mr. BINGAMAN, Sept. 27, 2007 Mr. MARTINEZ, Oct. 4, 2007 Messrs. CARDIN and INOUYE, Oct. 15, 2007 Mr. NELSON, of Florida, Oct. 31, 2007 To restore import and entry agricultural inspection functions to the Department of Agriculture. S. 920 Mar. 20, 2007 CR-S 3352 Mr. REED (for himself and Mr. WHITEHOUSE) To provide wage parity for certain prevailing rate employees in Rhode Island. Cited as the ``Rhode Island Federal Worker Fairness Act of 2007.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 925 Mar. 20, 2007 CR-S 3352 Ms. LANDRIEU To provide for funding assistance under section 406 of the Robert T. Stafford Disaster Relief and Emergency Assistance Act (42 U.S.C. 5172) to a State or local government for the acquisition of real property for the purpose of the replacement of certain public facilities based on reasonable reliance of cost estimates provided by the Federal Emergency Management Agency. June 6, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 960 Mar. 22, 2007 CR-S 3607 Mrs. CLINTON (for herself, Mr. SPECTER, Ms. MIKULSKI, Mrs. BOXER, Mr. BIDEN, Ms. LANDRIEU, Mr. KENNEDY, and Mrs. HUTCHINSON) Mr. BROWN, Mar. 29, 2007 Ms. STABENOW, Apr. 23, 2007 Mrs. LINCOLN, May 4, 2007 Mr. INOUYE, July 10, 2007 Messrs. COLEMAN and MENENDEZ, Sept. 21, 2007 Mr. LAUTENBERG, Sept. 27, 2007 Mr. BAYH, Nov. 8, 2007 Mrs. MURRAY, Jan. 30, 2008 Ms. CANTWELL, Feb. 7, 2008 Mr. LEVIN, Apr. 2, 2008 Mr. CARDIN, June 24, 2008 Mr. ROCKEFELLER, Sept. 22, 2008 Messrs. BAUCUS and CASEY, Sept. 24, 2008 Mr. PRYOR, Dec. 11, 2008 To establish the United States Public Service Academy. Cited as the ``Public Service Academy Act of 2007.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 967 Mar. 22, 2007 CR-S 3607 Mr. AKAKA To amend chapter 41 of title 5, United States Code, to provide for the establishment and authorization of funding for certain training programs for supervisors of Federal employees. Cited as the ``Federal Supervisor Training Act of 2007.'' Mar. 30, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. June 13, 2007.--Ordered to be reported with an amendment favorably. Oct. 1, 2008.--Reported by Senator Lieberman with amendments. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1100. Nov. 19, 2008.--By Senator Lieberman from Committee on Homeland Security and Governmental Affairs filed written report. S. Rept. 110-523. S. 1000 Mar. 27, 2007 CR-S 3835 Mr. STEVENS (for himself and Ms. LANDRIEU) Mr. COLEMAN, Nov. 16, 2007 Mr. VOINOVICH, Dec. 4, 2007 To enhance the Federal Telework Program. Cited as the ``Telework Enhancement Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Nov. 14, 2007.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1101. Nov. 19, 2008.--By Senator Lieberman from Committee on Homeland Security and Governmental Affairs filed written report. S. Rept. 110-526. S. 1004 Mar. 28, 2007 CR-S 4047 Mr. BROWN (for himself and Mr. DORGAN) To make ineligible for Federal contract awards any expatriated corporations and any companies that do business with, or own foreign subsidiaries that do business with, state sponsors of terrorism or foreign terrorist organizations. Cited as the ``Restoring Integrity in Contracting Act of 2007.'' S. 1030 Mar. 29, 2007 CR-S 4159 Mr. CARDIN (for himself and Ms. MIKULSKI) To provide for the disposition of the Federal property located in Anne Arundel County, Maryland, a portion of which is currently used by the District of Columbia as the Oak Hill juvenile detention facility. S. 1045 Mar. 29, 2007 CR-S 4160 Mr. VOINOVICH To strengthen performance management in the Federal Government, to make the annual general pay increase for Federal employees contingent on performance, and for other purposes. Cited as the ``Federal Workforce Performance Appraisal and Management Improvement Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1046 (Public Law 110-372) Mar. 29, 2007 CR-S 4160 Mr. VOINOVICH To modify pay provisions relating to certain senior-level positions in the Federal Government, and for other purposes. Cited as the ``Senior Professional Performance Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. June 13, 2007.--Ordered to be reported without amendment favorably. Apr. 22, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-328. Apr. 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 703. July 11, 2008.--Measure laid before Senate by unanimous consent. July 11, 2008.--S.AMDT. 5072 Amendment SA 5072 proposed by Senator Reid for Senator Voinovich. July 11, 2008.--S. AMDT. 5072 Amendment SA 5072 agreed to in Senate by Unanimous Consent. July 11, 2008.--Passed Senate with an amendment by Unanimous Consent. July 14, 2008.--Measure on Senate action sent to the House. July 14, 2008.--Received in the House. July 14, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 25, 2008.--Mr. Towns moved to suspend the rules and pass the bill. Sept. 25, 2008.--Considered under suspension of the rules. Sept. 25, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Shays objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 26, 2008.--Considered as unfinished business. Sept. 26, 2008.--On motion to suspend the rules and pass the bill, as amended to by the Yeas and Nays: 419-0 (Roll no. 659). Sept. 26, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 26, 2008.--Cleared for White House. Sept. 29, 2008.--Presented to President. Oct. 8, 2008.--Signed by President. Became Public Law 110-372. S. 1072 Mar. 29, 2007 CR-S 4161 Mr. STEVENS To require Federal agencies to conduct their environmental, transportation, and energy-related activities in support of their respective missions in an environmentally, economically, and fiscally sound manner, and for other purposes. Cited as the ``Federal Agency Environmental Responsibility Act.'' S. 1099 (Public Law 110-74) Apr. 12, 2007 CR-S 4437 Ms. COLLINS (for herself and Mr. HARKIN) Mr. VOINOVICH, June 13, 2007 To amend chapter 89 of title 5, United States Code, to make individuals employed by the Roosevelt Campobello International Park Commission eligible to obtain Federal health insurance. June 13, 2007.--Ordered to be reported without amendment favorably. June 19, 2007.--Reported by Senator Lieberman without amendment. Without written report. June 19, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 209. June 22, 2007.--Passed Senate without amendment by Unanimous Consent. June 25, 2007.--Message on Senate action sent to the House. June 25, 2007.--Received in the House. June 25, 2007.--Referred to the House Committee on Oversight and Government Reform. July 30, 2007.--Committee on Oversight and Government discharged. July 30, 2007.--Mr. Davis (IL) asked unanimous consent to discharge from committee and consider. July 30, 2007.--Considered by unanimous consent. July 30, 2007.--On passage Passed without objection. July 30, 2007.--Motion to reconsider laid on the table Agreed to without objection. July 30, 2007.--Cleared for White House. Aug. 3, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-74. S. 1134 Apr. 17, 2007 CR-S 4600 Mr. NELSON of Nebraska (for himself and Mr. BROWNBACK) To maximize transparency and accountability for direct appropriations to non-Federal entities, including those instances when Congress appropriates funds to a Federal agency specifically in order to contract with a congressionally identified non-Federal entity. Cited as the ``Transparency in Federal Funding Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 1221 Apr. 25, 2007 CR-S 5086 Mr. KERRY To provide for the enactment of comprehensive health care reform. Cited as the ``Countdown to Coverage Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1223 Apr. 25, 2007 CR-S 5086 Ms. LANDRIEU (for herself, Messrs. STEVENS, CARPER, and PRYOR) Mr. SMITH, May 8, 2007 Mr. DOMENICI, June 5, 2007 Mr. COCHRAN, June 13, 2007 Mr. McCAIN, June 20, 2007 Ms. SNOWE, July 11, 2007 Mr. TESTER, Aug. 2, 2007 Ms. KLOBUCHAR and Mrs. HUTCHINSON, Feb. 27, 2008 Mr. HAGEL, Feb. 29, 2008 Mr. SUNUNU, Apr. 2, 2008 Mr. GREGG, Apr. 3, 2008 Mr. WICKER, Apr. 8, 2008 Mr. NELSON of Nebraska, July 21, 2008 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to support efforts by local or regional television or radio broadcasters to provide essential public information programming in the event of a major disaster, and for other purposes. Cited as the ``First Response Broadcasters Act of 2007.'' S. 1245 (Public Law 110-250) Apr. 26, 2007 CR-S 5183 Mr. CARPER (for himself, Ms. MIKULSKI, and Mr. WARNER) Mr. WEBB, July 26, 2007 To reform mutual aid agreements for the National Capital Region. June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Dec. 6, 2007.--Reported by Senator Lieberman without amendment. With written report. S. Rept. 110-237. Dec. 6, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 525. Dec. 12, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 13, 2007.--Message on Senate action sent to the House. Dec. 13, 2007.--Received in the House. Dec. 13, 2007.--Held at the desk. June 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 9, 2008.--Considered under suspension of the rules. June 9, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 9, 2008.--Cleared for White House. June 17, 2008.--Presented to President. June 26, 2008.--Signed by President. Became Public Law 110-250. S. 1257 May 1, 2007 CR-S 5390 Mr. LIEBERMAN (for himself, Messrs. HATCH and BENNETT) Ms. LANDRIEU, Mrs. CLINTON, and Mr. LEAHY, May 2, 2007 Messrs. OBAMA and KENNEDY, May 3, 2007 Ms. MIKULSKI, May 7, 2007 Mr. KERRY, May 11, 2007 Mr. FEINGOLD, May 14, 2007 Mrs. McCASKILL, May 15, 2007 Messrs. PRYOR and CARPER, May 21, 2007 Mr. LEVIN, June 11, 2007 Mr. SANDERS, June 22, 2007 Mr. DURBIN, June 27, 2007 Mr. DODD, July 11, 2007 Mr. MENENDEZ, July 16, 2007 Mrs. FEINSTEIN, Sept. 12, 2007 Mrs. BOXER, Sept. 17, 2007 To provide the District of Columbia a voting seat and the State of Utah an additional seat in the House of Representatives. Cited as the ``District of Columbia House Voting Rights Act of 2007.'' May 23, 2007.--Hearing held. Committee on the Judiciary. June 13, 2007.--Ordered to be reported with amendments favorably. June 28, 2007.--Reported by Senator Lieberman with amendments. With written report. S. Rept. 110-123. Additional views filed. June 28, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 257. Sept. 12, 2007.--Motion to proceed to consideration of measure made in Senate. Sept. 12, 2007.--Cloture motion on the motion to proceed to the bill presented in Senate. Sept. 12, 2007.--Motion to proceed to consideration of measure withdrawn in Senate. Sept. 18, 2007.--Motion to proceed to measure considered in Senate. Sept. 18, 2007.--Cloture on the motion to proceed to consideration of the measure not invoked in Senate by Yea-Nay Vote. 57-42. S. 1335 May 8, 2007 CR-S 5716 Mr. INHOFE (for himself and Mr. ENZI) Mr. BUNNING, May 10, 2007 Mr. BURR, June 13, 2007 Mr. CHAMBLISS, Oct. 4, 2007 Mr. ISAKSON, Oct. 15, 2007 Mrs. DOLE, Jan. 23, 2008 Mr. COBURN, Jan. 31, 2008 Mr. SESSIONS, Feb. 5, 2008 Mr. DeMINT, Sept. 17, 2008 To amend title 4, United States Code, to declare English as the official language of the Government of the United States, and for other purposes. Cited as the ``S.I. Hayakawa Official English Language Act of 2007.'' S. 1345 May 9, 2007 CR-S 5869 Mr. AKAKA (for himself, Mr. LIEBERMAN, Ms. COLLINS, Messrs. LEVIN, LEAHY, FEINGOLD, and Mrs. CLINTON) Mr. BROWN, June 4, 2007 To affirm that Federal employees are protected from discrimination on the basis of sexual orientation and to repudiate any assertion to the contrary. Cited as the ``Clarification of Federal Employment Protections Act.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1352 (Public Law 110-43) May 10, 2007 CR-S 5928 Mr. DURBIN (for himself and Mr. OBAMA) To designate the facility of the United States Postal Service located at 127 East Locust Street in Fairbury, Illinois, as the ``Dr. Francis Townsend Post Office Building.'' May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 161. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Message on Senate action sent to the House. May 24, 2007.--Received in the House. May 24, 2007.--Referred to the House Committee on Oversight and Government Reform. June 12, 2007.--Committee Consideration and Mark-up Session Held. June 12, 2007.--Ordered to be Reported by Voice Vote. June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 18, 2007.--Considered under suspension of the rules. June 18, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. June 19, 2007.--Considered as unfinished business. June 19, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 19, 2007.--Motion to reconsider laid on the table Agreed to without objection. June 19, 2007.--Cleared for White House. June 26, 2007.--Presented to President. July 3, 2007.--Signed by President. Became Public Law 110-43. S. 1354 May 10, 2007 CR-S 5928 Ms. MIKULSKI (for herself, Mrs. CLINTON and Mr. LEAHY) Mr. SCHUMER, May 14, 2007 Mr. SANDERS, July 16, 2007 Mrs. FEINSTEIN, July 23, 2007 Mr. CARDIN, Oct. 16, 2007 Mrs. BOXER, Nov. 2, 2007 To amend the definition of a law enforcement officer under subchapter III of chapter 83 and chapter 84 of title 5, United States Code, respectively, to ensure the inclusion of certain positions. Cited as the ``Law Enforcement Officers Retirement Equity Act.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1357 May 10, 2007 CR-S 5928 Ms. MIKULSKI (for herself and Mr. WARNER) Mr. WEBB, June 12, 2007 To amend the Law Enforcement Pay Equity Act of 2000 to permit certain annuitants of the retirement programs of the United States Park Police and United States Secret Service Uniformed Division to receive the adjustments in pension benefits to which such annuitants would otherwise be entitled as a result of the conversion of members of the United States Park Police and United States Secret Service Uniformed Division to a new salary schedule under the amendments made by such Act. Cited as the ``Federal Law Enforcement Pension Adjustment Equity Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1390 May 15, 2007 CR-S 6126 Mrs. CLINTON (for herself, Messrs. VITTER, BROWN, WEBB, and Mrs. DOLE) Mr. HAGEL, June 14, 2007 Mr. MENENDEZ, Aug. 3, 2007 Mrs. LINCOLN, Dec. 3, 2007 Ms. MURKOWSKI, Jan. 30, 2008 Mrs. BOXER, Feb. 25, 2008 Mr. COLEMAN, Feb. 29, 2008 Mr. NELSON of Florida, Mar. 5, 2008 Mr. THUNE, Apr. 15, 2008 Mr. STEVENS, May 22, 2008 Mr. WICKER, June 5, 2008 To provide for the issuance of a ``forever stamp'' to honor the sacrifices of the brave men and women of the armed forces who have been awarded the Purple Heart. Cited as the ``Perpetual Purple Heart Stamp Act.'' June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 1427 (S. 2214) May 17, 2007 CR-S 6266 Mrs. CLINTON (for herself, Mrs. BOXER, Ms. MIKULSKI, Messrs. LAUTENBERG, LEAHY, Ms. LANDRIEU, and Mr. AKAKA) To establish the Federal Emergency Management Agency as an independent agency, and for other purposes. Cited as the ``Federal Emergency Management Improvement Act of 2007.'' S. 1442 May 21, 2007 CR-S 6399 Mr. THOMAS Mr. CORNYN, June 4, 2007 To authorize the Secretary of Homeland Security to establish new units of Customs Patrol Officers. Cited as the ``Shadow Wolves Apprehension and Tracking Act of 2007.'' S. 1444 May 22, 2007 CR-S 6461 Mrs. CLINTON Mr. COLEMAN, June 5, 2007 Mr. SANDERS, June 6, 2007 Mr. WHITEHOUSE, Oct. 22, 2007 To provide for free mailing privileges for personal correspondence and parcels sent to members of the Armed Forces serving on active duty in Iraq or Afghanistan. Cited as the ``Supply Our Soldiers Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 1446 May 22, 2007 CR-S 6461 Mr. CARDIN (for himself, Ms. MIKULSKI, Messrs. WARNER and WEBB) To amend the National Capital Transportation Act of 1969 to authorize additional Federal contributions for maintaining and improving the transit system of the Washington Metropolitan Area Transit Authority, and for other purposes. Cited as the ``National Capital Transportation Amendments Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Oct. 3, 2007.--Reported by Senator Lieberman without amendment. With written report. S. Rept. 110-188. Oct. 3, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 402. Oct. 4, 2007.--Star Print ordered on S. Rept. 110-188. S. 1456 (S. 1490) May 23, 2007 CR-S 6549 Mr. CARPER (for himself and Mr. VOINOVICH) To provide for the establishment and maintenance of electronic personal health records for individuals and family members enrolled in Federal employee health benefits plans under chapter 89 of title 5, United States Code, and for other purposes. Cited as the ``Federal Employees Electronic Personal Health Records Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1457 May 23, 2007 CR-S 6549 Mr. HARKIN (for himself, Messrs. CASEY, BINGAMAN, Mrs. MURRAY, and Mr. LEAHY) Messrs. BAUCUS, KERRY, DORGAN, and TESTER, May 24, 2007 Mr. KENNEDY, Ms. LANDRIEU, Ms. MIKULSKI, and Mr. NELSON of Florida, June 4, 2007 Messrs. BROWN, WYDEN, CARDIN, CONRAD, and Mrs. FEINSTEIN, June 5, 2007 Mrs. BOXER, Messrs. COCHRAN and LAUTENBERG, June 6, 2007 Mrs. CLINTON and Mr. SCHUMER, June 7, 2007 Ms. CANTWELL and Mrs. McCASKILL, June 12, 2007 Mr. MENENDEZ, June 14, 2007 Mr. OBAMA, June 19, 2007 Messrs. ROCKEFELLER, JOHNSON, PRYOR, and SANDERS, June 20, 2007 Mr. BIDEN, June 21, 2007 Messrs. DODD and WHITEHOUSE, June 26, 2007 Ms. KLOBUCHAR and Mr. REED, July 16, 2007 Mr. SALAZAR, July 17, 2007 Mr. SPECTER, Nov. 1, 2007 Mrs. LINCOLN, May 7, 2008 To provide for the protection of mail delivery on certain postal routes, and for other purposes. Cited as the ``Mail Delivery Protection Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 1463 (H.R. 1680) May 23, 2007 CR-S 6549 Mr. PRYOR (for himself, Messrs. COCHRAN, CRAIG, ROBERTS, SCHUMER, and CHAMBLISS) Mr. HAGEL, July 17, 2007 To authorize the Secretary of Homeland Security to regulate the sale of ammonium nitrate to prevent and deter the acquisition of ammonium nitrate by terrorists, and for other purposes. Cited as the ``Secure Handling of Ammonium Nitrate Act of 2007.'' S. 1490 (S. 1456) May 24, 2007 CR-S 6844 Mr. CARPER (for himself and Mr. VOINOVICH) To provide for the establishment and maintenance of electronic personal health records for individuals and family members enrolled in Federal employee health benefits plans under chapter 89 of title 5, United States Code, and for other purposes. Cited as the ``Federal Employees Electronic Personal Health Records Act of 2007.'' June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1539 (H.R. 2563) June 5, 2007 CR-S 7070 Mr. GRASSLEY (for himself and Mr. HARKIN) To designate the post office located at 309 East Linn Street, Marshalltown, Iowa, as the ``Major Scott Nisely Post Office.'' July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 296. Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 1541 (S. 1897) June 5, 2007 CR-S 7070 Mr. VITTER To allow for expanded uses of funding allocated to Louisiana under the hazard mitigation program while preserving the goals of the program to reduce future damage from disasters through mitigation. Cited as the ``Providing for Commonsense Rebuilding Act of 2007.'' S. 1558 June 5, 2007 CR-S 7177 Mr. COLEMAN To amend title 44, United States Code, to strengthen requirements related to security breaches of data involving the disclosure of sensitive personal information. Cited as the ``Federal Agency Data Breach Protection Act.'' S. 1596 June 12, 2007 CR-S 7544 Mrs. HUTCHINSON (for herself and Mr. CORNYN) To designate the facility of the United States Postal Service located at 103 South Getty Street in Uvalde, Texas, as the ``Dolph S. Briscoe, Jr. Post Office Building.'' July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 297. Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 1597 June 12, 2007 CR-S 7544 Mr. VITTER Mr. DeMINT, June 13, 2007 To preserve open competition and Federal Government neutrality towards the labor relations of Federal Government contractors on Federal and federally funded construction projects. Cited as the ``Government Neutrality in Contracting Act.'' S. 1649 June 19, 2007 CR-S 7887 Mr. FEINGOLD (for himself and Mr. CASEY) Mr. KENNEDY, June 21, 2007 Mr. COLEMAN and Ms. MIKULSKI, July 10, 2007 To provide for 2 programs to authorize the use of leave by caregivers for family members of certain individuals performing military service, and for other purposes. Cited as the ``Military Family Support Act of 2007.'' July 13, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1667 June 20, 2007 CR-S 8061 Mr. CARPER (for himself and Mr. COBURN) To establish a pilot program for the expedited disposal of Federal real property. Nov. 14, 2007.--Ordered to be reported with an amendment in the nature of a substitute favorably. Apr. 7, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report. S. Rept. 110-279. Apr. 7, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 631. S. 1702 June 27, 2007 CR-S 8610 Mr. ROBERTS (for himself, Mr. KENNEDY, Ms. COLLINS, and Mr. LIEBERMAN) Mr. BURR, Feb. 11, 2008 To promote employment of individuals with severe disabilities through Federal Government contracting and procurement processes, and for other purposes. Cited as the ``Employer Work Incentive Act for Individuals with Severe Disabilities.'' S. 1713 June 27, 2007 CR-S 8610 Mr. OBAMA (for himself, Messrs. DURBIN, ALEXANDER, BAYH, COLEMAN, BIDEN, LUGAR, BINGAMAN, VOINOVICH, Mrs. BOXER, Mr. BROWN, Ms. CANTWELL, Messrs. CARDIN, HARKIN, KENNEDY, KERRY, Ms. LANDRIEU, Mr. LEVIN, Ms. MIKULSKI, Mr. SCHUMER, Ms. STABENOW, and Mr. REID) Mrs. CLINTON, Messrs. WYDEN, COBURN, DODD, Mrs. FEINSTEIN, and Mr. LIEBERMAN, June 28, 2007 To provide for the issuance of a commemorative postage stamp in honor of Rosa Parks. July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 1723 (H.R. 928) June 28, 2007 CR-S 8691 Mrs. McCASKILL To amend the Inspector General Act of 1978 to enhance the independence of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. Cited as the ``Improving Government Accountability Act.'' S. 1731 June 28, 2007 CR-S 8691 Mr. CORNYN (for himself, Messrs. VOINOVICH and CHAMBLISS) Mr. COBURN, July 17, 2007 Mr. ISAKSON, Sept. 6, 2007 Mr. ENSIGN, Oct. 29 2007 Mrs. HUTCHINSON, Dec. 5, 2007 To provide for the continuing review of unauthorized Federal programs and agencies and to establish a bipartisan commission for the purpose of improving oversight and eliminating wasteful Government spending. Cited as the ``United States Authorization and Sunset Commission Act of 2007.'' S. 1732 (H.R. 2570) June 28, 2007 CR-S 8691 Mr. ALLARD (for himself and Mr. SALAZAR) To designate the facility of the United States Postal Service located at 301 Broadwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E. Carson Post Office Building.'' Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 298. Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 1772 July 12, 2007 CR-S 9135 Mr. ROBERTS (for himself and Mr. BROWNBACK) To designate the facility of the United States Postal Service located at 127 South Elm Street in Gardner, Kansas, as the ``Private First Class Shane R. Austin Post Office.'' Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General 4rders. Calendar No. 299. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 4, 2007.--Received in the House. Aug. 4, 2007.--Held at the desk. S. 1781 July 12, 2007 CR-S 9135 Mrs. BOXER (for herself and Mrs. FEINSTEIN) To designate the facility of the United States Postal Service located at 118 Minner Avenue in Bakersfield, California, as the ``Buck Owens Post Office.'' Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 300. Sept. 28, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 1795 July 17, 2007 CR-S 9469 Mr. KENNEDY (for himself, Mr. ISAKSON and Ms. COLLINS) Mr. HARKIN, Aug. 3, 2007 Mr. SUNUNU, Nov. 8, 2007 Mr. CRAIG, Feb. 28, 2008 Mr. WHITEHOUSE, Mar. 7, 2008 Mr. TESTER, Apr. 2, 2008 Mr. SANDERS, Apr. 9, 2008 Ms. MURKOWSKI, July 9, 2008 To improve access to workers' compensation programs for injured Federal employees. Cited as the ``Improving Access to Workers' Compensation for Injured Federal Workers Act.'' Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 1804 July 17, 2007 CR-S 9469 Mr. BURR (for himself and Ms. COLLINS) To enhance the ability of the United States to prevent, prepare for, detect, and respond to agriculture and food emergencies. Cited as the ``National Agriculture and Food Defense Act of 2007.'' S. 1825 July 19, 2007 CR-S 9613 Mr. WEBB (for himself, Mrs. McCASKILL, Ms. KLOBUCHAR, Messrs. BROWN, CASEY, TESTER, CARDIN, WHITEHOUSE, SANDERS, DURBIN, LEVIN, CARPER, Mrs. FEINSTEIN, Messrs. KERRY, JOHNSON, Mrs. BOXER, Messrs. OBAMA, LEAHY, HARKIN, Ms. STABENOW, Mr. DODD, and Ms. LANDRIEU) Mr. BYRD and Mrs. CLINTON, July 31, 2007 Mr. BAYH, Aug. 2, 2007 Mr. PRYOR, Aug. 3, 2007 Mr. LAUTENBERG, Sept. 26, 2007 To provide for the study and investigation of wartime contracts and contracting processes in Operation Iraqi Freedom and Operation Enduring Freedom, and for other purposes. Cited as the ``Commission on Wartime Contracting Establishment Act.'' S. 1841 July 20, 2007 CR-S 9658 Ms. COLLINS (for herself, Messrs. AKAKA, BENNETT, Mrs. BOXER, Ms. CANTWELL, Mrs. CLINTON, Messrs. COLEMAN, DURBIN, Mrs. DOLE, Ms. KLOBUCHAR, Ms. LANDRIEU, Mrs. LINCOLN, Mrs. McCASKILL, Ms. MIKULSKI, Ms. MURKOWSKI, Mrs. MURRAY, Ms. SNOWE, Ms. STABENOW, and Mr. VOINOVICH) Mr. LIEBERMAN, Sept. 10, 2007 Mr. JOHNSON, Sept. 21, 2007 Mr. OBAMA, Dec. 12, 2007 To provide a site for the National Women's History Museum in Washington, District of Columbia, and for other purposes. Cited as the ``National Women's History Museum Act of 2007.'' S. 1878 (H.R. 1664) July 25, 2007 CR-S 9916 Mr. WEBB (for himself and Mr. WARNER) Messrs. BOND and WHITEHOUSE, Nov. 8, 2007 To authorize grants for contributions toward the establishment of the Woodrow Wilson Presidential Library. S. 1896 (Public Law 110-169) July 30, 2007 CR-S 10313 Mr. SUNUNU (for himself and Mr. GREGG) To designate the facility of the United States Postal Service located at 11 Central Street in Hillsborough, New Hampshire, as the ``Officer Jeremy Todd Charron Post Office.'' Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 301. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 4, 2007.--Received in the House. Aug. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 23, 2007.--Committee Consideration and Mark-up Session Held. Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent. Dec. 19, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Dec. 19, 2007.--Considered under suspension of the rules. Dec. 19, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 19, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 19, 2007.--Cleared for White House. Dec. 21, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-169. S. 1897 (S. 1541) July 30, 2007 CR-S 10313 Mr. VITTER To allow for expanded uses of funding allocated to Louisiana under the hazard mitigation program while preserving the goals of the program to reduce future damage from disasters through mitigation. Cited as the ``Providing for Commonsense Rebuilding Act of 2007.'' S. 1924 Aug. 1, 2007 CR-S 10605 Mr. CARPER (for himself, Messrs. WARNER and MENENDEZ) Mr. KERRY, Aug. 2, 2007 Messrs. BROWN, SANDERS, and Ms. COLLINS, Sept. 4, 2007 Mrs. McCASKILL, Sept. 5, 2007 Mr. ISAKSON, Sept. 6, 2007 Ms. SNOWE, Oct. 15, 2007 Mr. DODD, Nov. 15, 2007 Mr. LIEBERMAN, Dec. 6, 2007 Messrs. BINGAMAN, DURBIN, and WHITEHOUSE, Mar. 11, 2008 Mr. KENNEDY, Mar. 12, 2008 Mr. CASEY, Apr. 23, 2008 Ms. LANDRIEU, June 25, 2008 Ms. CANTWELL, July 28, 2008 Mrs. MURRAY, Sept. 15, 2008 To amend chapter 81 of title 5, United States Code, to create a presumption that a disability or death of a Federal employee in fire protection activities caused by any of certain diseases is the result of the performance of such employee's duty. Cited as the ``Federal Firefighters Fairness Act of 2007.'' Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. June 25, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute favorably. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1102. Nov. 17, 2008.--By Senator Lieberman from Committee on Homeland Security and Governmental Affairs filed written report. S. Rept. 110-520. S. 1935 Aug. 2, 2007 CR-S 10787 Mr. BROWNBACK (for himself, Messrs. GREGG, COBURN, CRAPO, SUNUNU, ALEXANDER, ALLARD, CORKER, CORNYN, CRAIG, Mrs. DOLE, Messrs. ENSIGN, ENZI, GRAHAM, Mrs. HUTCHISON, Messrs. INHOFE, ISAKSON, MARTINEZ, McCAIN, SESSIONS, THUNE, VITTER, DeMINT, KYL, and CHAMBLISS) To establish a Commission on Congressional Budgetary Accountability and Review of Federal Agencies. S. 1955 Aug. 2, 2007 CR-S 10787 Mr. CONRAD (for himself and Ms. STABENOW) Mr. HARKIN, Ms. LINCOLN, and Mr. KERRY, Dec. 6, 2007 To authorize the Secretary of Homeland Security to make grants to first responder agencies that have employees in the National Guard or Reserves on active duty. Cited as the ``Reinforce First Responders and Emergency Employees Deployed Overseas in the Military Act of 2007 or Reinforce FREEDOM Act.'' S. 1959 (H.R. 1955) Aug. 2, 2007 CR-S 10787 Ms. COLLINS (for herself and Mr. COLEMAN) To establish the National Commission on the Prevention of Violent Radicalization and Homegrown Terrorism, and for other purposes. Cited as the ``Violent Radicalization and Homegrown Terrorism Prevention Act of 2007.'' S. 2003 Aug. 3, 2007 CR-S 10902 Ms. COLLINS (for herself, Messrs. WARNER and VOINOVICH) To facilitate the part-time reemployment of annuitants, and for other purposes. Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 2006 (S. 3572) Aug. 3, 2007 CR-S 10902 Ms. LANDRIEU To provide for disaster assistance for power transmission and distribution facilities, and for other purposes. Cited as the ``Rate Payer Recovery Act of 2007.'' Aug. 3, 2007.--Referred to the Committee on Environment and Public works. Sept. 17, 2007.--Senate Committee on Environment and Public Works discharged by Unanimous Consent. Sept. 17, 2007.--Referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 2023 (H.R. 3106) Sept. 6, 2007 CR-S 11213 Mr. BAYH (for himself and Mr. LUGAR) To designate the facility of the United States Postal Service located at 805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David L. Nord Post Office.'' Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 387. Jan. 22, 2008.--Indefinitely postponed by Senate by Unanimous Consent. S. 2057 Sept. 17, 2007 CR-S 11585 Mr. AKAKA To reauthorize the Merit Systems Protection Board and the Office of Special Counsel, to modify the procedures of the Merit Systems Protection Board and the Office of Special Counsel, and for other purposes. Cited as the ``Federal Merit System Reauthorization Act of 2007.'' S. 2107 (H.R. 3307) Sept. 27, 2007 CR-S 12287 Mr. MENENDEZ Mr. LAUTENBERG, Nov. 2, 2007 To designate the facility of the United States Postal Service located at 570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post Office Building.'' Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 490. Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 2110 (Public Law 110-184) Sept. 27, 2007 CR-S 12287 Mrs. FEINSTEIN (for herself and Mrs. BOXER) To designate the facility of the United States Postal Service located at 427 North Street in Taft, California, as the ``Larry S. Pierce Post Office.'' Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 491. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Dec. 4, 2007.--Received in the House. Dec. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Jan. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Jan. 28, 2008.--Considered under suspension of the rules. Jan. 28, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 28, 2008.--Considered as unfinished business. Jan. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Jan. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 388-0 (Roll no. 23). Jan. 30, 2008.--Cleared for White House. Jan. 30, 2008.--Presented to President. Feb. 6, 2008.--Signed by President. Became Public Law 110-184. S. 2131 (H.R. 3233) Oct. 3, 2007 CR-S 12532 Mr. COCHRAN (for himself and Mr. LOTT) To designate the facility of the United States Postal Service located at Highway 49 South in Piney Woods, Mississippi, as the ``Lawrence C. and Grace M. Jones Post Office Building.'' Oct. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Oct. 19, 2007.--Ordered placed on Senate Legislative Calendar under General Orders. Calendar No. 433. Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 2148 (H.R. 3774) Oct. 4, 2007 CR-S 12775 Mr. AKAKA To provide for greater diversity within, and to improve policy direction and oversight of, the Senior Executive Service. Cited as the ``Senior Executive Service Diversity Assurance Act.'' Oct. 19, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Apr. 3, 2008.--Joint hearing of the Subcommittee on Federal Workforce, Postal Service, and the District of Columbia of the House Committee on Oversight and Government Reform and the Senate Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Hearing held. Serial No. 110-82. June 25, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-517. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1108. S. 2150 (H.R. 3572) Oct. 4, 2007 CR-S 12775 Mr. BOND (for himself and Mrs. McCASKILL) To designate the facility of the United States Postal Service located at 4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S. Hartsfield Post Office Building.'' Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 492. Dec. 4, 2007.--Indefinitely postponed by Senate by Unanimous Consent. S. 2174 (Public Law 110-152) Oct. 17, 2007 CR-S 12988 Mr. VOINOVICH (for himself and Mr. BROWN) To designate the facility of the United States Postal Service located at 175 South Monroe Street in Tiffin, Ohio, as the ``Paul E. Gillmor Post Office Building.'' Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 493. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Dec. 4, 2007.--Received in the House. Dec. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 17, 2007.--Cleared for White House. Dec. 19, 2007.--Presented to President. Dec. 21, 2007.--Signed by President. Became Public Law 110-152. S. 2177 Oct. 17, 2007 CR-S 12988 Mrs. McCASKILL To prohibit the payment of individuals to reserve a place in line for a seat for a lobbyist at a congressional committee hearing or business meeting. Cited as the ``Get in Line Act.'' S. 2186 Oct. 17, 2007 CR-S 12988 Mr. SMITH (for himself, Messrs. BINGAMAN, SALAZAR, and SANDERS) Mr. WHITEHOUSE, Nov. 2, 2007 Mr. JOHNSON, Feb. 12, 2008 Mr. WICKER, Apr. 10, 2008 To permit individuals who are employees of a grantee that is receiving funds under section 330 of the Public Health Service Act to enroll in health insurance coverage provided under the Federal Employees Health Benefits Program. Cited as the ``Community Health Center Employee Health Coverage Act of 2007.'' S. 2197 Oct. 18, 2007 CR-S 13078 Mr. AKAKA (for himself and Mrs. CLINTON) Mr. CARPER, Apr. 22, 2008 To establish the Federal Labor-Management Partnership Council. Cited as the ``Federal Labor-Management Partnership Act of 2007.'' Dec. 12, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 2214 (S. 1427) Oct. 22, 2007 CR-S 13193 Mr. INHOFE To establish the Federal Emergency Management Agency as an independent agency, and for other purposes. Cited as the ``Federal Emergency Management Advancement Act of 2007 or FEMA Act.'' S. 2215 Oct. 22, 2007 CR-S 13193 Ms. COLLINS (for herself, Messrs. PRYOR, SUNUNU, JOHNSON, COLEMAN, BIDEN, THUNE, ENZI, and CARPER) Mr. GREGG, Jan. 23, 2008 To amend the Homeland Security Act of 2002 to establish the Protective Security Advisor Program Office. Cited as the ``Supporting America's Protective Security Advisor Act of 2007.'' S. 2245 Oct. 25, 2007 CR-S 13438 Mr. DURBIN To establish a commission to ensure food safety in the United States, and for other purposes. Cited as the ``Food Safety Authority Modernization Act.'' S. 2272 (Public Law 110-195) Oct. 31, 2007 CR-S 13624 Mr. VITTER Ms. LANDRIEU, Nov. 5, 2007 To designate the facility of the United States Postal Service known as the Southpark Station in Alexandria, Louisiana, as the John ``Marty'' Thiels Southpark Station, in honor and memory of Thiels, a Louisiana postal worker who was killed in the line of duty on October 4, 2007. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 15, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 15, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 506. Nov. 16, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 506. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Dec. 4, 2007.--Received in the House. Dec. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Feb. 28, 2008.--Considered under suspension of the rules. Feb. 28, 2008.--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. 28, 2008.--Considered as unfinished business. Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 400-0 (Roll no. 85). Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 28, 2008.--Cleared for White House. Mar. 4, 2008.--Presented to President. Mar. 12, 2008.--Signed by President. Became Public Law 110-195. S. 2290 (H.R. 3569) Nov. 1, 2007 CR-S 13684 Mrs. BOXER (for herself and Mrs. FEINSTEIN) To designate the facility of the United States Postal Service located at 16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E. Watson Post Office Building.'' Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 494. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Dec. 4, 2007.--Received in the House. Dec. 4, 2007.--Held at the desk. S. 2291 Nov. 1, 2007 CR-S 13684 Mr. AKAKA (for himself, Mrs. McCASKILL, Messrs. CARPER and LEVIN) Mr. OBAMA, Nov. 13, 2007 Mrs. CLINTON, Mar. 3, 2008 Mr. TESTER, Mar. 6, 2008 Mr. VOINOVICH, Mar. 10, 2008 Ms. COLLINS, Mar. 11, 2008 Mr. COCHRAN, Mar. 13, 2008 To enhance citizen access to Government information and services by establishing plain language as the standard style of Government documents issued to the public, and for other purposes. Cited as the ``Plain Language in Government Communications Act of 2007.'' Apr. 10, 2008.--Ordered to be reported without amendment favorably. July 10, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-412. July 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 869. S. 2292 (H.R. 4749) Nov. 1, 2007 CR-S 13684 Ms. COLLINS (for herself and Mr. LIEBERMAN) Messrs. CRAIG and CRAPO, Jan. 23, 2008 To amend the Homeland Security Act of 2002, to establish the Office for Bombing Prevention, to address terrorist explosive threats, and for other purposes. Cited as the ``National Bombing Prevention Act of 2007.'' Nov. 14, 2007.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 23, 2008.--Reported by Senator Lieberman with an amendment. With written report S. Rept. 110-481. Sept. 23, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1043. S. 2315 Nov. 7, 2007 CR-S 14062 Mr. MENENDEZ (for himself, Messrs. SCHUMER, SANDERS, WHITEHOUSE, Mrs. McCASKILL, Messrs. CARPER, OBAMA, and Ms. KLOBUCHAR) To prohibit an entity under the jurisdiction of a Federal agency from paying for travel by employees of that agency. Cited as the ``Restoring Trust in Regulator Travel Act.'' S. 2321 Nov. 7, 2007 CR-S 14062 Mr. LIEBERMAN (for himself, Mr. CARPER and Ms. COLLINS) To amend the E-Government Act of 2002 (Public Law 107-347) to reauthorize appropriations, and for other purposes. Cited as the ``E-Government Reauthorization Act of 2007.'' Nov. 14, 2007.--Ordered to be reported without amendment favorably. Dec. 11, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-894. Sept. 16, 2008.--Reported by Senator Lieberman with an amendment. With written report S. Rept. 110-465. Sept. 16, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 970. S. 2324 Nov. 8, 2007 CR-S 14191 Mrs. McCASKILL (for herself, Ms. COLLINS, Messrs. LIEBERMAN and COBURN) Mrs. CLINTON and Messrs. OBAMA and AKAKA, Nov. 13, 2007 Messrs. CARPER and STEVENS, Nov. 14, 2007 Mr. LEVIN, Nov. 15, 2007 Mr. COLEMAN, Nov. 16, 2007 Mr. GRASSLEY, Dec. 19, 2007 Mr. COBURN, (withdrawn) Jan. 22, 2008 To amend the Inspector General Act of 1978 (5 U.S.C. app.) to enhance the Offices of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. Cited as the ``Inspector General Reform Act of 2007.'' Nov. 14, 2007.--Ordered to be reported with an amendment favorably. Feb. 22, 2008.--Reported by Senator Lieberman under authority of the order of the Senate of 02/14/2008 with amendments. With written report. S. Rept. 110-262. Feb. 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 578. Apr. 23, 2008.--Measure laid before Senate by unanimous consent. Apr. 23, 2008.--S. AMDT. 4575 Amendment SA 4575 proposed by Senator Reid for Senator Kyl. To modify provisions relating to transfers and removals, duties of counsel, and comments on budget submissions, and for other purposes. Apr. 23, 2008.--S. AMDT. 4575 Amendment SA 4575 agreed to in Senate by Unanimous Consent. Apr. 23, 2008.--Passed Senate with amendments by Unanimous Consent. Apr. 24, 2008.--Message on Senate action sent to the House. Apr. 24, 2008.--Received in the House. Apr. 24, 2008.--Held at the desk. S. 2328 Nov. 8, 2007 CR-S 14191 Mr. DODD To establish a homeowner mitigation loan program within the Federal Emergency Management Agency to promote pre-disaster property mitigation measures. Cited as the ``Property Mitigation Assistance Act of 2007.'' S. 2335 Nov. 13, 2007 CR-S 14284 Ms. LANDRIEU Mr. VITTER, Nov. 16, 2007 Mr. MENENDEZ, Jan. 30, 2008 Mr. COCHRAN, Mar. 11, 2008 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to provide adequate case management services. Cited as the ``Case Management Services Improvement Act of 2007.'' Dec. 12, 2007.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 2382 Nov. 16, 2007 CR-S 14618 Mr. PRYOR To require the Administrator of the Federal Emergency Management Agency to quickly and fairly address the abundance of surplus manufactured housing units stored by the Federal Government around the country at taxpayer expense. Cited as the ``FEMA Accountability Act of 2008.'' June 25, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-453. Sept. 11, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 951. Sept. 26, 2008.--Measure laid before Senate by unanimous consent. Sept. 26, 2008.--S. AMDT. 5657 Amendment SA 5657 proposed by Senator Nelson (FL) for Senator Lieberman. In the nature of a substitute. Sept. 26, 2008.--S. AMDT. 5657 Amendment SA 5657 agreed to in Senate by Unanimous Consent. Sept. 26, 2008.--The committee substitute as amended agreed to by Unanimous Consent. Sept. 26, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 26, 2008.--Received in the House. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 26, 2008.--Referred to the House Committee on Transportation and Infrastructure. Sept. 29, 2008.--Mr. Rahall asked unanimous consent to discharge from committee and consider. Sept. 29, 2008.--Committee on Transportation and Infrastructure discharged. Sept. 29, 2008.--Considered by unanimous consent. Sept. 29, 2008.--H. AMDT. 1188 Amendment (A001) in the nature of a substitute offered by Mr. Rahall. The amendment is technical in nature. Sept. 29, 2008.--H. AMDT. 1188 On agreeing to the Rahall amendment (A001) Agreed to without objection. Sept. 29, 2008.--On passage Passed without objection. Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 30, 2008.--Message on House action received in Senate and at desk: House amendment to Senate bill. S. 2386 Nov. 16, 2007 CR-S 14618 Mrs. FEINSTEIN (for herself and Mrs. BOXER) Mr. SCHUMER, Apr. 3, 2008 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act, to authorize temporary mortgage and rental payments. Cited as the ``Mortgage and Rental Disaster Relief Act of 2007.'' S. 2388 Nov. 16, 2007 CR-S 14168 Mrs. FEINSTEIN (for herself and Mrs. BOXER) Mr. SCHUMER, Apr. 3, 2008 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act, to increase the maximum amount of assistance to individuals and households. Cited as the ``Disaster Rebuilding Assistance Act of 2007.'' S. 2390 Nov. 16, 2007 CR-S 14168 Mrs. FEINSTEIN Mr. BINGAMAN, Mar. 3, 2008 To promote fire-safe communities, and for other purposes. Cited as the ``Fire-Safe Communities Act.'' S. 2398 Nov. 16, 2007 CR-S 14168 Mr. SANDERS Mrs. CLINTON, Feb. 29, 2008 To phase out the use of private military contractors. Cited as the ``Stop Outsourcing Security Act.'' S. 2420 (H.R. 4220) (Public Law 110-247) Dec. 6, 2007 CR-S 14847 Mr. SCHUMER Mr. LUGAR, Dec. 13, 2007 Mr. MENENDEZ, Jan. 22, 2008 Ms. COLLINS, Mar. 10, 2008 Mr. VOINOVICH, Apr. 1, 2008 Mr. CRAPO, Apr. 9, 2008 Mr. DURBIN, Apr. 24, 2008 To encourage the donation of excess food to nonprofit organizations that provide assistance to food-insecure people in the United States in contracts entered into by executive agencies for the provision, service, or sale of food. Cited as the ``Federal Food Donation Act of 2008.'' Apr. 10, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. May 22, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report. S. Rept. 110-338. May 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 748. May 22, 2008.--Passed Senate with an amendment by Unanimous Consent. May 23, 2008.--Message on Senate action sent to the House. June 3, 2008.--Received in the House. June 3, 2008.--Held at the desk. June 3, 2008.--Mr. Clay moved to suspend the rules and pass the bill. June 3, 2008.--Considered under suspension of the rules. June 3, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 3, 2008.--Cleared for White House. June 10, 2008.--Presented to President. June 20, 2008.--Signed by President. Became Public Law 110-247. S. 2445 Dec. 11, 2007 CR-S 15138 Mr. LIEBERMAN To provide for the flexibility of certain disaster relief funds, and for improved evacuation and sheltering during disasters and catastrophes. Cited as the ``Streamlining Mitigation Actions and Recovery Tools and Regional Evacuation and Sheltering Planning of Overarching Networks for Severe Emergencies Act or SMART RESPONSE Act.'' Dec. 11, 2007.--Original measure reported to Senate by Senator Lieberman. With written report. S. Rept. 110-240. Dec. 11, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 531. S. 2446 Dec. 11, 2007 CR-S 15138 Mr. SCHUMER (for himself and Mr. HAGEL) To provide that the Secretary of Homeland Security may waive certain retirement provisions for reemployed annuitants in the Department of Homeland Security, and for other purposes. Cited as the ``Citizenship Processing Backlog Reduction Act of 2007.'' Feb. 27, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 2474 Dec. 13, 2007 CR-S 15460 Mr. CORNYN To provide additional resources and funding to address inspection delays at United States ports of entry on the Southern border, open additional inspection lanes, hire more inspectors, and provide recruitment and retention incentives for United States customs and Border Protection officers who serve on the Northern and Southern borders. Cited as the ``Emergency Port of Entry Personnel and Infrastructure Funding Act of 2007.'' S. 2478 (Public Law 110-194) Dec. 13, 2007 CR-S 15460 Mr. SUNUNU (for himself and Mr. GREGG) Mr. BROWN, Dec. 19, 2007 To designate the facility of the United States Postal Service located at 59 Colby Corner in East Hampstead, New Hampshire, as the ``Captain Jonathan D. Grassbaugh Post Office.'' Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Received in the House. Dec. 20, 2007.--Held at the desk. Jan. 15, 2008.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Feb. 28, 2008.--Considered under suspension of the rules. Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by the voice vote. Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 28, 2008.--Cleared for White House. Mar. 4, 2008.--Presented to President. Mar. 11, 2008.--Signed by President. Became Public Law 110-194. S. 2519 (H.R. 4881) Dec. 19, 2007 CR-S 18005 Mr. OBAMA Mrs. McCASKILL, May 12, 2008 To prohibit the awarding of a contract or grant in excess of the simplified acquisition threshold unless the prospective contractor or grantee certifies in writing to the agency awarding the contract or grant that the contractor or grantee has no seriously delinquent tax debts, and for other purposes. Cited as the ``Contracting and Tax Accountability Act of 2007.'' S. 2521 Dec. 19, 2007 CR-S 18005 Mr. LIEBERMAN (for himself, Messrs. SMITH, AKAKA, Mrs. BOXER, Mr. BROWN, Ms. CANTWELL, Mr. CARDIN, Mrs. CLINTON, Messrs. DODD, DURBIN, FEINGOLD, KENNEDY, KERRY, LAUTENBERG, LEAHY, LEVIN, Mrs. MURRAY, Messrs. OBAMA, SCHUMER, WHITEHOUSE, and WYDEN) Ms. MIKULSKI, Jan. 30, 2008 Mr. SANDERS, Apr. 3, 2008 To provide benefits to domestic partners of Federal employees. Cited as the ``Domestic Partnership Benefits and Obligations Act of 2007.'' Sept. 24, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-944. S. 2534 Jan. 22, 2008 CR-S 93 Mr. BAYH Mr. LUGAR, Jan. 23, 2008 To designate the facility of the United States Postal Service located at 2650 Dr. Martin Luther King Jr. Street, Indianapolis, Indiana, as the ``Julia M. Carson Post Office Building.'' Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 677. May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent. S. 2564 (H.R. 5683) Jan. 29, 2008 CR-S 445 Mr. LIEBERMAN (for himself and Ms. COLLINS) To make certain reforms with respect to the Government Accountability Office, and for other purposes. Cited as the ``Government Accountability Office Act of 2008.'' S. 2583 Jan. 31, 2008 CR-S 543 Mr. CARPER (for himself and Mrs. McCASKILL) To amend the Improper Payments Information Act of 2002 (31 U.S.C. 3321 note) in order to prevent the loss of billions in taxpayer dollars. Cited as the ``Improper Payments Elimination and Recovery Act of 2008.'' Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1103. S. 2600 Feb. 6, 2008 CR-S 733 Mr. HARKIN (for himself and Mr. GRASSLEY) To provide for the designation of a single ZIP code for Windsor Heights, Iowa. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. 2606 (H.R. 4847) (Public Law 110-376) Feb. 7, 2008 CR-S 784 Mr. DODD (for himself, Ms. COLLINS, Mr. BIDEN, and Mr. McCAIN) Mrs. CLINTON, Mar. 4, 2008 Mr. SANDERS, Mar. 5, 2008 Ms. MIKULSKI, Mar. 6, 2008 Mr. LIEBERMAN, Mar. 7, 2008 Messrs. CARPER and COLEMAN, Mar. 11, 2008 Mrs. McCASKILL, Mar. 12, 2008 Mr. JOHNSON, May 7, 2008 Mr. SPECTER, June 4, 2008 To reauthorize the United States Fire Administration, and for other purposes. Cited as the ``United States Fire Administration Reauthorization Act of 2008.'' Apr. 10, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 10, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-411. July 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 868. Sept. 18, 2008.--Measure laid before Senate by unanimous consent. Sept. 18, 2008.--S. AMDT. 5631 Amendment SA 5631 proposed by Senator Casey for Senator Lieberman. In the nature of a substitute. Sept. 18, 2008.--S. AMDT. 5631 Amendment SA 5631 agreed to in Senate by Unanimous Consent. Sept. 18, 2008.--The committee substitute as amended agreed to by Unanimous Consent. Sept. 18, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 19, 2008.--Message on Senate action sent to the House. Sept. 22, 2008.--Received in the House. Sept. 22, 2008.--Held at the desk. Sept. 22, 2008.--Ms. Edwards (MD) moved to suspend the rules and pass the bill. Sept. 22, 2008.--Considered under suspension of the rules. Sept. 22, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Sept. 24, 2008.--Considered as unfinished business. Sept. 24, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 418-2 (Roll no. 636). Sept. 24, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 24, 2008.--Cleared for White House. Sept. 29, 2008.--Presented to President. Oct. 8, 2008.--Signed by President. Became Public Law 110-376. S. 2622 (H.R. 5395) Feb. 12, 2008 CR-S 919 Mrs. McCASKILL (for herself and Mr. BOND) To designate the facility of the United States Postal Service located at 11001 Dunklin Road in St. Louis, Missouri, as the ``William `Bill' Clay Post Office.'' Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 840. S. 2626 (H.R. 5400) Feb. 12, 2008 CR-S 919 Mr. VOINOVICH (for himself and Mr. BROWN) To designate the facility of the United States Postal Service located at 160 East Washington Street in Chagrin Falls, Ohio, as the ``Sergeant Michael M. Kashkoush Post Office Building.'' Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 678. May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent. S. 2659 Feb. 25, 2008 CR-S 1121 Mrs. CLINTON To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to ensure that all trailers or mobile homes purchased by the Federal Emergency Management Agency meet the safety standards established by the Secretary of Housing and Urban Development for housing used in programs of the Department of Housing and Urban Development. S. 2673 (H.R. 4240) Feb. 28, 2008 CR-S 1384 Mr. ALLARD Mr. SALAZAR, Apr. 9, 2008 To designate the facility of the United States Postal Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks Post Office Building.'' Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 696. May 12, 2008.--Indefinitely postponed by Senate by Unanimous Consent. S. 2675 (H.R. 5135) Feb. 28, 2008 CR-S 1384 Mr. BROWNBACK To designate the facility of the United States Postal Service located at 201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O. Maugans Post Office Building.'' Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 679. May 12, 2008.--Indefintely postponed by Senate by Unanimous Consent. S. 2725 Mar. 6, 2008 CR-S 1703 Mr. WARNER (for himself and Mr. WEBB) To designate the facility of the United States Postal Service located at 6892 Main Street in Gloucester, Virginia, as the ``Congresswoman Jo Ann S. Davis Post Office.'' Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 680. May 12, 2008.--Indefintely postponed by Senate by Unanimous Consent. S. 2789 Mar. 31, 2008 CR-S 2231 Ms. LANDRIEU To amend the Emergency Supplemental Appropriations Act for Defense, the Global War on Terror, and Hurricane Recovery, 2006 to authorize the Federal Emergency Management Agency to provide additional assistance to State and local governments for utility costs resulting from the provision of temporary housing units to evacuees from Hurricane Katrina and other hurricanes. May 15, 2008.--Referred to Ad Hoc Subcommittee on Disaster Recovery. S. 2816 (Public Law 110-388) Apr. 3, 2008 CR-S 2435 Mr. VOINOVICH (for himself and Mr. AKAKA) Mr. DOMENICI, June 18, 2008 To provide for the appointment of the Chief Human Capital Officer of the Department of Homeland Security by the Secretary of Homeland Security. June 25, 2008.--Ordered to be reported without amendment favorably. Sept. 16, 2008.--Reported by Senator Lieberman with an amendment. With written report S. Rept. 110-466. Sept. 16, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 971. Sept. 23, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 24, 2008.--Received in the House. Sept. 24, 2008.--Message on Senate action sent to the House. Sept. 24, 2008.--Referred to the House Committee on Homeland Security. Sept. 27, 2008.--Mr. Etheridge moved to suspend the rules and pass the bill. Sept. 27, 2008.--Considered under suspension of the rules. Sept. 27, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 27, 2008.--Cleared for White House. Oct. 2, 2008.--Presented to President. Oct. 10, 2008.--Signed by President. Became Public Law 110-388. S. 2826 Apr. 7, 2008 CR-S 2636 Ms. LANDRIEU To establish the 8/29 Investigation Team to examine the events beginning on August 29, 2005, with respect to the failure of the flood protection system in response to Hurricanes Katrina and Rita, and for other purposes. Cited as the ``8/29 Investigation Team Act.'' S. 2852 Apr. 14, 2008 CR-S 2977 Mr. CORNYN Mr. CHAMBLISS, Apr. 16, 2008 Mr. ISAKSON, May 12, 2008 To provide increased accessibility to information on Federal spending, and for other purposes. Cited as the ``Federal Spending and Taxpayer Accessibility Act of 2008.'' S. 2887 Apr. 17, 2008 CR-S 3144 Mr. BROWN (for himself, Mr. KERRY and Mr. LIEBERMAN) To direct the Secretary of Homeland Security to conduct a survey to determine the level of compliance with national consensus standards and any barriers to achieving compliance with such standards, and for other purposes. Cited as the ``Firefighter Fatality Reduction Act of 2008.'' S. 2904 (H.R. 3033) Apr. 24, 2008 CR-S 3401 Mrs. McCASKILL Mr. SANDERS, May 6, 2008 Mr. CARPER, May 7, 2008 To improve Federal agency awards and oversight of contracts and assistance and to strengthen accountability of the Government-wide suspension and debarment system. Cited as the ``Contractors and Federal Spending Accountability Act of 2008.'' S. 2905 (H.R. 5712) Apr. 24, 2008 CR-S 3401 Mrs. McCASKILL To require disclosure by Federal contractors of certain violations relating to the award or performance of Federal contracts. Cited as the ``Close the Contractor Fraud Loophole Act.'' S. 2916 Apr. 24, 2008 CR-S 3401 Mrs. CLINTON Ms. STABENOW, May 6, 2008 Mr. BAYH, May 7, 2008 Mr. CARPER, May 14, 2008 To ensure greater transparency in the Federal contracting process, and to help prevent contractors that violate criminal laws from obtaining Federal contracts. Cited as the ``Guaranteeing Real Accountability in Federal Transactions Act.'' S. 2956 May 1, 2008 CR-S 3698 Mr. LEVIN (for himself, Mr. COLEMAN and Mr. OBAMA) To ensure that persons who form corporations in the United States disclose the beneficial owners of those corporations, in order to prevent wrongdoers from exploiting United States corporations for criminal gain, to assist law enforcement in detecting, preventing, and punishing terrorism, money laundering, and other misconduct involving United States corporations, and for other purposes. Cited as the ``Incorporation Transparency and Law Enforcement Assistance Act.'' S. 2960 May 1, 2008 CR-S 3698 Mr. DODD To amend the Homeland Security Act of 2002, to establish the Office for Bombing Prevention, to enhance the role of State and local bomb squads, public safety dive teams, explosive detection canine teams, and special weapons and tactics teams in national improvised explosive device prevention policy, to establish a grant program to provide for training, equipment, and staffing of State and local improvised explosive device prevention, and for other purposes. Cited as the ``National Improvised Explosive Device Prevention and Preparedness Act of 2008.'' S. 3013 May 13, 2008 CR-S 4106 Mr. AKAKA (for himself, Messrs. STEVENS, INOUYE, and Ms. MURKOWSKI) To provide for retirement equity for Federal employees in nonforeign areas outside the 48 contiguous States and the District of Columbia, and for other purposes. Cited as the ``Non-Foreign Area Retirement Equity Assurance Act of 2008 or Non-Foreign AREA Act of 2008.'' June 19, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. June 25, 2008.--Ordered to be reported without amendment favorably. Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-456. Sept. 11, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 954. Oct. 1, 2008.--Measure laid before Senate by unanimous consent. Oct. 1, 2008.--The committee amendments were agreed to by Unanimous Consent. Oct. 1, 2008.--S. AMDT. 5689 Amendment SA 5689 proposed by Senator Durbin for Senator Collins. To strike the provision relating to election of coverage by employees, and for other purposes. Oct. 1, 2008.--S. AMDT. 5689 Amendment SA 5689 agreed to in Senate by Unanimous Consent. Oct. 1, 2008.--Passed Senate with amendments by Unanimous Consent. Oct. 2, 2008.--Message on Senate action sent to the House. Oct. 2, 2008.--Received in the House. Oct. 2, 2008.--Referred to the Committee on Oversight and Government Reform, and in addition to the Committee on Veterans' Affairs, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. S. 3015 (Public Law 110-352) May 14, 2008 CR-S 4181 Mr. SMITH (for himself and Mr. WYDEN) To designate the facility of the United States Postal Service located at 18 S. G Street, Lakeview, Oregon, as the ``Dr. Bernard Daly Post Office Building.'' June 19, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 841. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. July 8, 2008.--Received in the House. July 8, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from committee and consider. Sept. 27, 2008.--Committee on Oversight and Government Reform discharged. Sept. 27, 2008.--Considered by unanimous consent. Sept. 27, 2008.--On passage Passed without objection. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 27, 2008.--Cleared for White House. Oct. 2, 2008.--Presented to President. Oct. 7, 2008.--Signed by President. Became Public Law 110-352. S. 3077 June 3, 2008 CR-S 4969 Mr. OBAMA (for himself, Messrs. COBURN, CARPER, and McCAIN) Mrs. McCASKILL, Sept. 11, 2008 To strengthen transparency and accountability in Federal spending. Cited as the ``Strengthening Transparency and Accountability in Federal Spending Act of 2008.'' S. 3082 (Public Law 110-353) June 4, 2008 CR-S 5039 Mrs. McCASKILL (for herself and Mr. BOND) To designate the facility of the United States Postal Service located at 1700 Cleveland Avenue in Kansas City, Missouri, as the ``Reverend Earl Abel Post Office Building.'' June 19, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 842. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. July 8, 2008.--Received in the House. July 8, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from committee and consider. Sept. 27, 2008.--Committee on Oversight and Government Reform discharged. Sept. 27, 2008.--Considered by unanimous consent. Sept. 27, 2008.--On passage Passed without objection. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 27, 2008.--Cleared for White House. Oct. 2, 2008.--Presented to President. Oct. 7, 2008.--Signed by President. Became Public Law 110-353. S. 3139 June 16, 2008 CR-S 5657 Mrs. CLINTON To provide for greater accountability and transparency in the Federal contracting process, and for other purposes. Cited as the ``Oversight of the Performance and Effectiveness of National Contracting Act of 2008.'' S. 3140 (H.R. 5781) June 16, 2008 CR-S 5657 Mr. WEBB (for himself, Mr. WARNER, Mrs. CLINTON, Mr. SCHUMER, Ms. MIKULSKI, Messrs. SANDERS, CARDIN, DURBIN, and KERRY) Mrs. McCASKILL, June 19, 2008 Mr. OBAMA, June 23, 2008 Mr. TESTER, July 10, 2008 Ms. STABENOW, July 15, 2008 Mr. LAUTENBERG, July 21, 2008 Mr. CASEY, July 28, 2008 Mr. INOUYE, Sept. 8, 2008 Mr. LIEBERMAN, Sept. 16, 2008 Mr. MENENDEZ, Oct. 1, 2008 To provide that 4 of the 21 weeks of parental leave made available to a Federal employee shall be paid leave, and for other purposes. Cited as the ``Federal Employees Paid Parental Leave Act of 2008.'' July 21, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 3145 (Public Law 110-282) June 18, 2008 CR-S 5753 Mrs. CLINTON (for herself and Mr. SCHUMER) To designate a portion of United States Route 20A, located in Orchard Park, New York, as the ``Timothy J. Russert Highway.'' June 24, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. June 24, 2008.--Referred to the Committee on Environment and Public Works. June 24, 2008.--Senate Committee on Environment and Public Works discharged by Unanimous Consent. June 24, 2008.--Passed Senate without amendment by Unanimous Consent. June 25, 2008.--Received in the House. June 25, 2008.--Message on Senate action sent to the House. June 25, 2008.--Referred to the House Committee on Transportation and Infrastructure. July 15, 2008.--Mr. Higgins moved to suspend the rules and pass the bill. July 15, 2008.--Considered under suspension of the rules. July 15, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 15, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 15, 2008.--Cleared for White House. July 23, 2008.--Signed by President. Became Public Law 110-282. S. 3163 June 19, 2008 CR-S 5832 Mr. FEINGOLD (for himself and Mr. CASEY) To provide for a Federal employees program to authorize the use of leave by caregivers for family members of certain individuals performing military service, and for other purposes. Cited as the ``Military Family Support Act.'' July 21, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. S. 3175 (H.R. 6109) June 20, 2008 CR-S 5941 Mr. LIEBERMAN (for himself and Ms. COLLINS) Mr. AKAKA, June 27, 2008 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to reauthorize the predisaster hazard mitigation program, to make technical corrections to that Act, and for other purposes. Cited as the ``Predisaster Hazard Mitigation Act of 2008.'' June 25, 2008.--Ordered to be reported with amendments favorably. Sept. 22, 2008.--Ordered to be reported with amendments favorably. Sept. 22, 2008.--Reported by Senator Lieberman with amendments. With written report S. Rept. 110-479. Sept. 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1040. S. 3176 June 23, 2008 CR-S 5941 Mr. REID (for Ms. LANDRIEU) To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to authorize the President to provide mental health and substance abuse services. Cited as the ``Disaster Recovery Substance Abuse Mental Health Treatment Act of 2008.'' S. 3241 (Public Law 110-333) July 10, 2008 CR-S 6560 Mr. MARTINEZ (for himself and Mr. NELSON of Florida) To designate the facility of the United States Postal Service located at 1717 Orange Avenue in Fort Pierce, Florida, as the ``CeeCee Ross Lyles Post Office Building.'' July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported without amendment favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 913. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Sept. 8, 2008.--Received in the House. Sept. 8, 2008.--Referred to the House Committee on Oversight and Government Reform.Ms. Sutton asked unanimous consent to discharge from committee and consider.amendment. Sept. 24, 2008.--Committee on Oversight and Government Reform discharged. Sept. 24, 2008.--Considered by unanimous consent. Sept. 24, 2008.--On passage Passed without objection. Sept. 24, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 24, 2008.--Cleared for White House. Sept. 26, 2008.--Presented to President. Sept. 30, 2008.--Signed by President. Became Public Law 110-333. S. 3266 July 15, 2008 CR-S 6722 Mr. WARNER Mr. LIEBERMAN, July 16, 2008 Mr. SESSIONS, Sept. 16, 2008 To require Congress and Federal departments and agencies to reduce the annual consumption of gasoline of the Federal Government. Cited as the ``Immediate Steps to Conserve Gasoline Act.'' S. 3309 July 23, 2008 CR-S 7148 Ms. KLOBUCHAR (for herself and Mr. COLEMAN) To designate the facility of the United States Postal Service located at 2523 7th Avenue East in North Saint Paul, Minnesota, as the Mayor William ``Bill'' Sandberg Post Office Building. Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1062. Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 26, 2008.--Received in the House. Sept. 26, 2008.--Held at the desk. S. 3317 (H.R. 5975) July 23, 2008 CR-S 7148 Mrs. CLINTON Mr. SCHUMER, Sept. 8, 2008 To designate the facility of the United States Postal Service located at 101 West Main Street in Waterville, New York, as the ``Corporal John P. Sigsbee Post Office.'' Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1063. S. 3328 July 24, 2008 CR-S 7278 Ms. COLLINS (for herself and Mr. LIEBERMAN) To amend the Homeland Security Act of 2002 to provide for a one-year extension of other transaction authority. July 30, 2008.--Ordered to be reported without amendment favorably. Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-454. Sept. 11, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 952. Sept. 23, 2008.--Measure laid before Senate by unanimous consent. Sept. 23, 2008.--S. AMDT. 5638 Amendment SA 5638 proposed by Senator Menendez for Senator Lieberman. To provide for additional oversight. Sept. 23, 2008.--S. AMDT. 5638 Amendment SA 5638 agreed to in Senate by Unanimous Consent. Sept. 23, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 24, 2008.--Received in the House. Sept. 24, 2008.--Message on Senate action sent to the House. Sept. 24, 2008.--Referred to the House Committee on Homeland Security. Sept. 29, 2008.--Referred to the Subcommittee on Management, Investigations, and Oversight. S. 3341 July 26, 2008 CR-S 7526 Mr. VOINOVICH (for himself and Mr. LIEBERMAN) To reauthorize and improve the Federal Financial Assistance. Cited as the ``Federal Financial Assistance Management Improvement Act of 2008.'' July 30, 2008.--Ordered to be reported without amendment favorably. Sept. 17, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-468. Sept. 17, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1027. Sept. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 23, 2008.--Received in the House. Sept. 23, 2008.--Referred to the House Committee on Oversight and Government Reform. S. 3350 July 28, 2008 CR-S 7573 Mr. SCHUMER 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. Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1072. S. 3384 July 31, 2008 CR-S 7904 Mr. CARPER (for himself, Ms. COLLINS, Messrs. LIEBERMAN, COLEMAN, and Mrs. McCASKILL) Mr. VOINOVICH, Sept. 8, 2008 To amend section 11317 of title 40, United States Code, to require greater accountability for cost overruns on Federal IT investment projects. Cited as the ``Information Technology Investment Oversight Enhancement and Waste Prevention Act of 2008.'' Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1104. S. 3405 July 31, 2008 CR-S 7905 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 2008.'' S. 3424 Aug. 1, 2008 CR-S 8035 Mrs. MURRAY To amend the Homeland Security Act of 2002 to clarify that matching funds are not required under the State Homeland Security Grant Program or the Urban Area Security Initiative. Cited as the ``Homeland Security Partners Preservation Act of 2008.'' S. 3460 Sept. 10, 2008 CR-S 8275 Mr. COLEMAN To establish a pilot program to demonstrate best practices, innovation, and knowledge transfer regarding cyber security within State governments. Cited as the ``State Cyber Security Protection Act of 2008.'' S. 3471 Sept. 11, 2008 CR-S 8383 Mr. DeMINT (for himself, Mrs. DOLE and Mr. THUNE) Mr. SUNUNU, Sept. 17, 2008 To prohibit government-sponsored enterprises from making lobbying expenditures, political contributions, or other certain contributions. S. 3474 Sept. 11, 2008 CR-S 8383 Mr. CARPER (for himself and Mr. LIEBERMAN) Mr. COLEMAN and Ms. COLLINS, Sept. 16, 2008 To amend title 44, United States Code, to enhance information security of the Federal Government, and for other purposes. Cited as the ``Federal Information Security Management Act of 2008 or FISMA Act of 2008.'' Sept. 23, 2008.--Ordered to be reported without amendment favorably. Oct. 1, 2008.--Reported by Senator Lieberman without amendment favorably. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1105. S. 3477 (Public Law 110-404) Sept. 11, 2008 CR-S 8383 Mr. WARNER (for himself and Mr. WEBB) Messrs. CARPER and SANDERS, Sept. 26, 2008 To amend title 44, United States Code, to authorize grants for Presidential Centers of Historical Excellence. Cited as the ``Presidential Historical Records Preservation Act of 2008.'' Sept. 12, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 25, 2008.--Reported by Senator Lieberman with amendments. Without written report. Sept. 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1088. Sept. 26, 2008.--Measure laid before Senate by unanimous consent. Sept. 26, 2008.--S. AMDT. 5666 Amendment SA 5666 proposed by Senator Whitehouse for Senator Lieberman. To authorize the establishment of databases. Sept. 26, 2008.--S. AMDT. 5666 Amendment SA 5666 agreed to in Senate by Unanimous Consent. Sept. 26, 2008.--Passed Senate with amendments by Unanimous Consent. Sept. 27, 2008.--Received in the House. Sept. 27, 2008.--Message on Senate action sent to the House. Sept. 27, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 27, 2008.--Mr. Clay moved to suspend the rules and pass the bill. Sept. 27, 2008.--Considered under suspension of the rules. Sept. 27, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 27, 2008.--Cleared for White House. Oct. 3, 2008.--Presented to President. Oct. 13, 2008.--Signed by President. Became Public Law 110-404. Nov. 19, 2008.--Reported by Senator Lieberman from Committee on Homeland Security and Governmental Affairs filed written report. S. Rept. 110- 525. S. 3486 Sept. 12, 2008 CR-S 8479 Mr. FEINGOLD To establish the Commission on Measures of Household Economic Security to conduct a study and submit a report containing recommendations to establish and report economic statistics that reflect the economic status and well-being of American households. Cited as the ``Commission on Measures of Household Economic Security Act of 2008.'' S. 3502 Sept. 16, 2008 CR-S 8856 Mrs. CLINTON To provide for the establishment of a task force to address the environmental health and safety risks posed to children, and for other purposes. Cited as the ``Children's Environmental Health and Safety Risk Reduction Act.'' S. 3521 Sept. 18, 2008 CR-S 9025 Mr. COCHRAN Mr. WICKER, Sept. 22, 2008 To designate the facility of the United States Postal Service located at 95 Dogwood Street in Cary, Mississippi, as the ``Spencer Byrd Powers Jr. Post Office.'' Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2008.--Message on Senate action sent to the House. Oct. 3, 2008.--Received in the House. Oct. 3, 2008.--Held at the desk. S. 3524 Sept. 18, 2008 CR-S 9025 Mr. BIDEN To improve the Office for State and Local Law Enforcement, and for other purposes. S. 3536 (Public Law 110-405) Sept. 22, 2008 CR-S 9204 Mr. CARPER To amend section 5402 of title 39, United States Code, to modify the authority relating to United States Postal Service air transportation contracts, and for other purposes. Cited as the ``Air Carriage of International Mail Act.'' Sept. 26, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 27, 2008.--Message on Senate action sent to the House. Sept. 27, 2008.--Received in the House. Sept. 27, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 27, 2008.--Mr. Clay moved to suspend the rules and pass the bill. Sept. 27, 2008.--Considered under suspension of the rules. Sept. 27, 2008.--At conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Davis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 29, 2008.--Considered as unfinished business. Sept. 29, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 29, 2008.--Cleared for White House. Oct. 3, 2008.--Presented to President. Oct. 13, 2008.--Signed by President. Became Public Law 110-405. S. 3542 (S. 2006) Sept. 23, 2008 CR-S 9280 Mr. CORNYN (for himself, Mrs. BOXER, Messrs. ROBERTS, PRYOR, ISAKSON, and SALAZAR) To require full and complete public disclosure of the terms of home mortgages held by Members of Congress. S. 3572 Sept. 24, 2008 CR-S 9415 Ms. LANDRIEU (for herself and Mr. VITTER) To provide for disaster assistance for power transmission and distribution facilities, and for other purposes. Cited as the ``Ratepayer Recovery Act of 2008.'' S. 3583 Sept. 25, 2008 CR-S 9402 Mr. WHITEHOUSE To limit or deny civil service protection for a Federal employee if the appointment of that employee is a prohibited personnel practice that was made on the basis of political affiliation as prohibited under any law, rule, or regulation. Cited as the ``Political Independence of the Civil Service Act of 2008.'' S. 3612 Sept. 26, 2008 CR-S 9657 Mr. FEINGOLD (for himself, Ms. CANTWELL, Mr. AKAKA and Mr. WYDEN) To protect citizens and legal residents of the United States from unreasonable searches and seizures of electronic equipment at the border, and for other purposes. Cited as the ``Travelers' Privacy Protection Act of 2008.'' S. 3623 Sept. 26, 2008 CR-S 9657 Mr. LIEBERMAN (for himself and Ms. COLLINS) To authorize appropriations for the Department of Homeland Security for fiscal years 2008 and 2009, and for other purposes. Cited as the ``Department of Homeland Security Authorization Act of 2008 and 2009.'' S. 3625 Sept. 26, 2008 CR-S 9657 Mrs. CLINTON (for herself and Mr. SCHUMER) To designate the facility of the United States Postal Service located at 245 North Main Street in New City, New York, as the ``Kenneth Peter Zebrowski Post Office Building.'' Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2008.--Message on Senate action sent to the House. Oct. 3, 2008.--Received in the House. Oct. 3, 2008.--Held at the desk. S. 3662 Oct. 1, 2008 CR-S 10324 Mr. LIEBERMAN To establish the Controlled Unclassified Information Office, to require policies and procedures for the designation, marking, safeguarding, and dissemination of controlled unclassified information, and for other purposes. Cited as the ``Implementing the Controlled Unclassified Information Framework Act of 2008.'' Oct. 1, 2008.--Original measure reported to Senate by Senator Lieberman. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1106. S. 3665 Oct. 1, 2008 CR-S 10324 Mr. AKAKA (for himself and Mr. PRYOR) To amend chapter 63 of title 5, United States Code, to modify the rate of accrual of annual leave for administrative law judges, contract appeals board members, and immigration judges. S. 3676 Oct. 1, 2008 CR-S 10324 Mr. SANDERS To support the recruitment and retention of volunteer firefighters and emergency medical services personnel, and for other purposes. Cited as the ``Volunteer Firefighter and EMS Support Act of 2008.'' S. 3681 Oct. 2, 2008 CR-S 10486 Mr. REID To designate the facility of the United States Postal Service located at 5070 Vegas Valley Drive in Las Vegas, Nevada, as the ``Joseph A. Ryan Post Office Building.'' Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Nov. 20, 2008.--Passed Senate without amendment by Unanimous Consent. Nov. 24, 2008.--Message on Senate action sent to the House. Dec. 9, 2008.--Received in the House. Dec. 9, 2008.--Referred to House Committee on Oversight and Government Reform. S. 3702 Nov. 19, 2008 CR-S 10659 Mr. VITTER To provide for full and open competition for Federal contracts related to natural disaster reconstruction efforts. Cited as the ``Natural Disaster Fairness in Contracting Act of 2008.'' S. 3703 Nov. 19, 2008 CR-S 10659 Mr. VITTER To ensure efficiency and fairness in the awarding of Federal contracts in connection with natural disaster reconstruction efforts. Cited as the ``Local Disaster Contracting Fairness Act of 2008.'' S E N A T E R E S O L U T I O N S S E N A T E R E S O L U T I O N S ------------ S. Res. 22 Jan. 10, 2007 CR-S 358 Ms. COLLINS (for herself, Messrs. LIEBERMAN, CARPER, COLEMAN, and AKAKA) Mr. FEINGOLD, Jan. 16, 2007 Mr. LEAHY, Jan. 17, 2007 Reaffirming the constitutional and statutory protections accorded sealed domestic mail, and for other purposes. June 13, 2007.--Ordered to be reported without amendment favorably. Sept. 4, 2007.--Reported by Senator Lieberman without amendment and with a preamble. Without written report. Sept. 4, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 337. S. Res. 60 Jan. 31, 2007 CR-S 1411 Mr. LIEBERMAN Authorizing expenditures by the Committee on Homeland Security and Governmental Affairs. Jan. 31, 2007.--Original measure reported to Senate by Senator Lieberman. Without written report. Jan. 31, 2007.--Referred to the Committee on Rules and Administration. S. Res. 111 Mar. 19, 2007 CR-S 3272 Mr. COLEMAN (for himself, Mrs. BOXER, Messrs. CARDIN, FEINGOLD, LEVIN, SANDERS, SPECTER, WYDEN, LAUTENBERG, Mrs. FEINSTEIN, Messrs. KOHL, and MENENDEZ) Expressing the sense of the Senate that the Citizens' Stamp Advisory Committee should recommend to the Postmaster General that a commemorative stamp be issued honoring the life of Oskar Schindler. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Res. 150 Apr. 17, 2007 CR-S 4600 Mr. AKAKA (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS, Messrs. LEVIN, STEVENS, CARPER, WARNER, and LAUTENBERG) Expressing the sense of the Senate that public servants should be commended for their dedication and continued service to the Nation during Public Service Recognition Week, May 7 through 13, 2007. May 2, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. May 2, 2007.--Resolution agreed to in Senate without amendment and with a preamble by Unanimous Consent. S. Res. 269 July 12, 2007 CR-S 9135 Mr. LAUTENBERG (for himself, Messrs. CORNYN, HATCH, MENENDEZ, SPECTER, LEVIN, Mrs. CLINTON, Mr. OBAMA, Ms. MIKULSKI, Messrs. DURBIN, BIDEN, Mrs. HUTCHISON, Mr. DODD, Mrs. BOXER, and Ms. LANDRIEU) Mr. KENNEDY, July 16, 2007 Messrs. STEVENS and COBURN, Aug. 3, 2007 Mr. SUNUNU, Sept. 10, 2007 Expressing the sense of the Senate that the Citizens' Stamp Advisory Committee should recommend to the Postmaster General that a commemorative postage stamp be issued in honor of former United States Representative Barbara Jordan. Aug. 22, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Res. 273 July 16, 2007 CR-S 9262 Ms. MIKULSKI Mr. STEVENS, Sept. 26, 2007 Mr. CARDIN, Nov. 14, 2007 Mrs. CLINTON, Dec. 3, 2007 Mr. MENENDEZ, June 11, 2008 Mrs. DOLE, July 17, 2008 Mr. COLEMAN, July 21, 2008 Expressing the sense of the Senate that the United States Postal Service should issue a semipostal stamp to support medical research relating to Alzheimer's disease. Aug. 22, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Res. 283 July 30, 2007 CR-S 10313 Mr. CASEY Expressing the sense of the Senate that the United States Postal Service should discontinue the practice of contracting out mail delivery services. Aug. 22, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Res. 497 Apr. 2, 2008 CR-S 2346 Mr. AKAKA, (for himself, Messrs. VOINOVICH, LIEBERMAN, Ms. COLLINS, Messrs. LEVIN, STEVENS, CARPER, WARNER, OBAMA, and Mrs. McCASKILL) Mr. COLEMAN, Apr. 10, 2008 Expressing the sense of the Senate that public servants should be commended for their dedication and continued service to the Nation during Public Service Recognition Week, May 5 through 11, 2008. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 22, 2008.--Reported by Senator Lieberman without amendment and with a preamble. Without written report. Apr. 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 704. Apr. 28, 2008.--Resolution agreed to in Senate without amendment and with a preamble by Unanimous Consent. S. Res. 680 Sept. 24, 2008 CR-S 9415 Mr. REID (for himself and Mr. McCONNELL) To authorize the production of records by the Permanent Subcommittee on Investigations of the Committee on Homeland Security and Governmental Affairs. 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 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. 22 Mar. 21, 2007 CR-S 3517 Mr. DURBIN (for himself and Mr. COCHRAN) Mr. INOUYE, Apr. 17, 2007 Mr. SANDERS, Apr. 19, 2007 Messrs. BINGAMAN and BROWN, May 3, 2007 Mr. ISAKSON, June 19, 2007 Expressing the sense of the Congress that the Citizens' Stamp Advisory Committee should recommend to the Postmaster General that a commemorative postage stamp be issued to promote public awareness of Down syndrome. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. S. Con. Res. 44 Sept. 12, 2007 CR-S 11505 Mr. OBAMA (for himself, Messrs. DURBIN, KERRY, Mrs. CLINTON, Messrs. ALEXANDER, CARDIN, LUGAR, LEVIN, HARKIN, LIEBERMAN, REID, KENNEDY, BINGAMAN, Mrs. BOXER, Mr. DODD, Ms. LANDRIEU, Mr. SCHUMER, Ms. STABENOW, Messrs. BROWN, VOINOVICH, Ms. MIKULSKI, and Mr. WYDEN) Mr. NELSON (FL), Dec. 7, 2007 Expressing the sense of the Congress that a commemorative postage stamp should be issued honoring Rosa Louise McCauley Parks. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H O U S E B I L L S H O U S E B I L L S ------------ H.R. 1 (S. 4) (Public Law 110-53) Jan. 5, 2007 CR-H 109 To provide for the implementation of the recommendations of the National Commission on Terrorist Attacks Upon the United States. Cited as the ``Implementing the 9/11 Commission Recommendations Act of 2007.'' Jan. 5, 2007.--Referred to the House Committee on Homeland Security, and in addition to the Committees on Energy and Commerce, the Judiciary, Intelligence (Permanent Select), Foreign Affairs, Transportation and Infrastructure, Oversight and Government Reform, and Ways and Means, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Jan. 9, 2007.--Considered pursuant to H. Res. 6. Jan. 9, 2007.--Considered as unfinished business. Jan. 9, 2007.--The previous question was ordered pursuant to the rule. Jan. 9, 2007.--Ms. Ros-Lehtinen moved to recommit with instructions to Foreign Affairs. Jan. 9, 2007.--The previous question on the motion to recommit with instructions was ordered without objection. Jan. 9, 2007.--On motion to recommit with instructions Failed by recorded vote: 198-230 (Roll no. 14). Jan. 9, 2007.--On passage Passed by recorded vote: 299-128 (Roll no. 15). Jan. 9, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 9, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 9, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. July 9, 2007.--Senate struck all after the Enacting Clause and substituted the language of S. 4 amended. July 9, 2007.--See also S. 4. July 9, 2007.--Passed Senate with an amendment by Unanimous Consent. July 9, 2007.--Senate insisted on its amendment, requested a conference. July 9, 2007.--Senate appointed conferee(s) Lieberman; Levin; Akaka; Carper; Pryor; Collins; Voinovich; Coleman; Coburn. July 9, 2007.--Senate appointed conferee(s) Dodd; Shelby from the Committee on Banking, Housing, and Urban Affairs. July 9, 2007.--Senate appointed conferee(s) Stevens; Inouye from the Committee on Commerce, Science, and Transportation. July 9, 2007.--Senate appointed conferee(s) Biden; Lugar from the Committee on Foreign Relations. July 10, 2007.--Message on Senate action sent to the House. July 17, 2007.--Mr. Thompson (MS) moved that the House disagree to the Senate amendment, and agree to a conference. July 17, 2007.--On motion that the House disagree to the Senate amendment, and agree to a conference Agreed to by voice vote. July 17, 2007.--Mrs. Blackburn moved that the House instruct conferees. July 17, 2007.--The previous question was ordered without objection. July 17, 2007.--On motion that the House instruct conferees Agreed to by the Yeas and Nays: 354-66 (Roll no. 635). July 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. July 17, 2007.--The Speaker appointed conferees--from the Committee on Homeland Security for consideration of the House bill and the Senate amendment, and modifications committed to conference: Thompson (MS), Sanchez, Loretta, Dicks, Harman, Lowey, Jackson-Lee (TX), Christensen, Etheridge, Langevin, Cuellar, Green, Al, Perlmutter, King (NY), Smith (TX), Souder, Davis (IL), Lungren, Daniel E., Rogers (AL), McCaul (TX), Dent, and Brown-Waite, Ginny. July 17, 2007.--The Speaker appointed conferees--from the Committee on Armed Services for consideration of sec. 1202, 1211, 1221, 1232, 1233, and 1241 of the House bill, and section 703 of the Senate amendment, and modifications committed to conference: Skelton, Spratt, and Saxton. July 17, 2007.--The Speaker appointed conferees--from the Committee on Energy and Commerce for consideration of Title I, Title II, secs. 743 and 901 of the House bill, and Title III, secs. 1002, 1481, 1482, 1484, and Title XVII of the Senate amendment, and modifications committed to conference: Dingell, Markey, and Barton (TX). July 17, 2007.--The Speaker appointed conferees--from the Committee on Foreign Affairs for consideration of secs. 601, 1202, 1211, 1221, 1222, 1232, 1233, 1241, 1302, 1311, 1312,1322, 1323, 1331-1333, 1412, 1414, 1422, 1431, and 1441-1443 of the House bill, and secs. 502, 1301, Title XVIII, secs. 1911-1913, and 1951 of the Senate amendment, and modifications committed to conference: Lantos, Ackerman, and Ros- Lehtinen. July 17, 2007.--The Speaker appointed conferees--from the Committee on the Judiciary for consideration of secs. 406, 501, 601, 702, and Title VIII of the House bill, and secs. 123, 501-503, 601-603, 1002, and 1432 of the Senate amendment, and modifications committed to conference: Conyers, Lofgren, Zoe, and Sensenbrenner. July 17, 2007.--The Speaker appointed conferees--from the Committee on Oversight and Government Reform for consideration of sec. 408 and subtitle A of title VIII of the House bill, and secs. 114, 601, 602, 903, 904, 1203, 1205, and 1601 of the Senate amendment, and modifications committed to conference: Waxman, Clay, and Issa. July 17, 2007.--The Speaker appointed conferees--from the Permanent Select Committee on Intelligence for consideration of secs. 601, 712, 723, 732, 733, 741, 742, and subtitle A of title VIII of the House bill, and secs. 111-113, 121, 1222, 131, 502, 601, 602, 703, 1201- 1203, 1205, 1206, and 1606 of the Senate amendment, and modifications committed to conference: Reyes, Cramer, and Hoekstra. July 17, 2007.--The Speaker appointed conferees--from the Committee on Science and Technology for consideration of secs. 703, 1301, 1464, 1467, and 1507 of the Senate amendment, and modifications committed to conference: Gordon, Wu, and Gingrey. July 17, 2007.--The Speaker appointed conferees--from the Committee on Transportation and Infrastructure for consideration of Titles I-III, sec. 1002, and Title XI of the House bill, and secs. 202, 301, Title IV, sec. 801-803, 807, 901, 1001, 1002, 1101-1103, 1422-1424, 1426, 1427, 1429, 1430, 1433, 1436-1438, 1441, 1443, 1444, 1446, 1449, 1464, 1473, 1503, and 1605 of the Senate amendment, and modifications committed to conference: Oberstar, DeFazio, and Mica. July 17, 2007.--The Speaker appointed a conferee for consideration of Title II of the House bill, and Title III and subtitle C of title XIV of the Senate amendment, and modifications committed to conference: Larson (CT). July 25, 2007.--Conference report H. Rept. 110-259 filed. July 25, 2007.--Rules Committee Resolution H. Res. 567 Reported to House. Rule provides for consideration of the conference report to H.R. 1 with 1 hour of general debate. all points of order against the conference report and against its consideration are waived. July 26, 2007.--Conference report considered in Senate. July 26, 2007.--Motion by Senator DeMint to recommit to conference with instructions made in Senate. July 26, 2007.--Motion by Senator DeMint to recommit to conference with instructions rejected in Senate by Yea-Nay Vote. 26-67. July 26, 2007.--Senate agreed to conference report by Yea-Nay Vote. 85- 8. July 27, 2007.--Message on Senate action sent to the House. July 27, 2007.--Rule H. Res. 567 passed House. July 27, 2007.--Mr. Thompson (MS) brought up conference report H. Rept. 110-259 for consideration under the provisions of H. Res. 567. July 27, 2007.--The previous question was ordered without objection. July 27, 2007.--Motions to reconsider laid on the table Agreed to without objection. July 27, 2007.--On agreeing to the conference report Agreed to by the Yeas and Nays: 371-40 (Roll no. 757). July 27, 2007.--Cleared for White House. Aug. 1, 2007.--Presented to President. Aug. 3, 2007.--Signed by President. Became Public Law 110-53. Oct. 16, 2007.--Committee on Commerce, Science, and Transportation. Hearings held. Feb. 28, 2008.--Committee on the Judiciary. Hearings held. H.R. 49 (S. 194) (Public Law 110-7) Jan. 4, 2007 CR-H 10 To designate the facility of the United States Postal Service located at 1300 North Frontage Road West in Vail, Colorado, as the ``Gerald R. Ford, Jr. Post Office Building.'' Jan. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Jan. 29, 2007.--Considered under suspension of the rules. Jan. 29, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 29, 2007.--Considered as unfinished business. Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 409-0 (Roll no. 59). Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 31, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 7, 2007.--Signed by President. Became Public Law 110-7. H.R. 335 (S. 219) (Public Law 110-8) Jan. 9, 2007 CR-H 252 To designate the facility of the United States Postal Service located at 152 North 5th Street in Laramie, Wyoming, as the ``Gale W. McGee Post Office.'' Jan. 9, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Jan. 29, 2007.--Considered under suspension of the rules. Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 31, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 7, 2007.--Signed by President. Became Public Law 110-8. H.R. 390 Jan. 10, 2007 CR-H 342 To require the establishment of a national database in the National Archives to preserve records of servitude, emancipation, and post- Civil War reconstruction and to provide grants to State and local entities to establish similar local databases. Cited as the ``Preservation of Records of Servitude, Emancipation, and Post-Civil War Reconstruction Act.'' Jan. 10, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 22, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Jan. 22, 2007.--Considered under suspension of the rules. Jan. 22, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 22, 2007.--Considered as unfinished business. Jan. 22, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 22, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 414-1 (Roll no. 45). Jan. 23, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported with an amendment favorably. Sept. 23, 2008.--Reported by Senator Lieberman with an amendment. Without written report. Sept. 23, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1042. H.R. 404 Jan. 11, 2007 CR-H 434 To require the establishment of customer service standards for Federal agencies. Cited as the ``Federal Customer Service Enhancement Act.'' Jan. 11, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 23, 2007.--Referred to the Subcommittee on Government Management, Organization, and Procurement. May 9, 2007.--Subcommittee Consideration and Mark-up Session Held. May 9, 2007.--Forwarded by Subcommittee to Full Committee in the Nature of a Substitute by Voice Vote. June 12, 2007.--Committee Consideration and Mark-up Session Held. June 12, 2007.--Ordered to be Reported in the Nature of a Substitute by Voice Vote. July 23, 2007.--Mr. Towns moved to suspend the rules and pass the bill, as amended. July 23, 2007.--Considered under suspension of the rules. July 23, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. July 23, 2007.--Considered as unfinished business. July 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. July 23, 2007.--On motion to suspend the rules and pass the bill, as amended to by the Yeas and Nays: 383-0 (Roll no. 687). July 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Aug. 22, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Oct. 1, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Oct. 1, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1107. H.R. 414 (Public Law 110-29) Jan. 11, 2007 CR-H 434 To designate the facility of the United States Postal Service located at 60 Calle McKinley, West in Mayaguez, Puerto Rico, as the ``Miguel Angel Garcia Mendez Post Office Building.'' Jan. 11, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 12, 2007.--Mr. Lynch moved to suspend the rules and pass the bill. Feb. 12, 2007.--Considered under suspension of the rules. Feb. 12, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 12, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 13, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 162. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Cleared for White House. May 24, 2007.--Message on Senate action sent to the House. May 31, 2007.--Presented to President. June 1, 2007.--Signed by President. Became Public Law 110-29. H.R. 433 (Public Law 110-9) Jan. 12, 2007 CR-H 513 To designate the facility of the United States Postal Service located at 1700 Main Street in Little Rock, Arkansas, as the ``Scipio A. Jones Post Office Building.'' Jan. 12, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill. Feb. 5, 2007.--Considered under suspension of the rules. Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 7, 2007.--Signed by President. Became Public Law 110-9. H.R. 437 (Public Law 110-30) Jan. 12, 2007 CR-H 513 To designate the facility of the United States Postal Service located at 500 West Eisenhower Street in Rio Grande City, Texas, as the ``Lino Perez, Jr. Post Office.'' Jan. 14, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 12, 2007.--Mr. Lynch moved to suspend the rules and pass the bill. Feb. 12, 2007.--Considered under suspension of the rules. Feb. 13, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Feb. 13, 2007.--Considered as unfinished business. Feb. 13, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 421-0 (Roll no. 98). Feb. 13, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 14, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 30, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 163. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Cleared for White House. May 24, 2007.--Message on Senate action sent to the House. May 31, 2007.--Presented to President. June 1, 2007.--Signed by President. Became Public Law 110-30. H.R. 476 Jan. 16, 2007 CR-H 571 To amend title 5, United States Code, to make noncreditable for Federal retirement purposes any Member service performed by an individual who is convicted of any of certain offenses committed by that individual while serving as a Member of Congress, and for other purposes. Jan. 16, 2007.--Referred to the Committee on House Administration, and in addition to the House Committee on Oversight and Government Reform, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Jan. 22, 2007.--Ms. Millender-McDonald moved to suspend the rules and pass the bill, as amended. Jan. 22, 2007.--Considered under suspension of the rules. Jan. 22, 2007.--Mr. Terry appealed the ruling of the chair. The question was then put on sustaining the ruling of the chair. Jan. 22, 2007.--Mr. Hoyer moved to table the motion to appeal the ruling of the chair. Jan. 22, 2007.--On motion to table the motion to appeal the ruling of the chair Agreed to by the Yeas and Nays: 223-190, 1 Present (Roll no. 43). Jan. 22, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 23, 2007.--Considered as unfinished business. Jan. 23, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by the Yeas and Nays: 431-0 (Roll no. 49). Jan. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 494 Jan. 16, 2007 CR-H 571 To provide for the conditional conveyance of any interest retained by the United States in St. Joseph Memorial Hall in St. Joseph, Michigan. Jan. 16, 2007.--Referred to the House Committee on Transportation and Infrastructure. Jan. 27, 2007.--Mr. Oberstar moved to suspend the rules and pass the bill, as amended. Jan. 27, 2007.--Considered under suspension of the rules. Jan. 27, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Jan. 27, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 28, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 514 (Public Law 110-10) Jan. 17, 2007 CR-H 670 To designate the facility of the United States Postal Service located at 16150 Aviation Loop Drive in Brooksville, Florida, as the ``Sergeant Lea Robert Mills Brooksville Aviation Branch Post Office.'' Jan. 17, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill. Feb. 5, 2007.--Considered under suspension of the rules. Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 7, 2007.--Signed by President. Became Public Law 110-10. H.R. 521 (S. 412) (Public Law 110-12) Jan. 17, 2007 CR-H 671 To designate the facility of the United States Postal Service located at 2633 11th Street in Rock Island, Illinois, as the ``Lane Evans Post Office Building.'' Jan. 17, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Jan. 29, 2007.--Considered under suspension of the rules. Jan. 29, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 29, 2007.--Considered as unfinished business. Jan. 29, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 405-3 (Roll no. 58). Jan. 29, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 31, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 15, 2007.--Signed by President. Became Public Law 110-12. H.R. 577 (Public Law 110-11) Jan. 19, 2007 CR-H 788 To designate the facility of the United States Postal Service located at 3903 South Congress Avenue in Austin, Texas, as the ``Sergeant Henry Ybarra III Post Office Building.'' Jan. 19, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 5, 2007.--Mr. Lynch moved to suspend the rules and pass the bill. Feb. 5, 2007.--Considered under suspension of the rules. Feb. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 15, 2007.--Ordered to be reported without amendment favorably. Feb. 17, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Feb. 17, 2007.--Passed Senate without amendment by Unanimous Consent. Feb. 17, 2007.--Cleared for White House. Feb. 20, 2007.--Message on Senate action sent to the House. Mar. 5, 2007.--Presented to President. Mar. 7, 2007.--Signed by President. Became Public Law 110-11. H.R. 599 Jan. 22, 2007 CR-H 834 To direct the Secretary of Homeland Security to streamline the SAFETY Act and anti-terrorism technology procurement processes. Jan. 22, 2007.--Referred to the House Committee on Homeland Security. Jan. 23, 2007.--Mr. Langevin moved to suspend the rules and pass the bill. Jan. 23, 2007.--Considered under suspension of the rules. Jan. 23, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 427-0 (Roll no. 47). Jan. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 625 (Public Law 110-31) Jan. 22, 2007 CR-H 834 To designate the facility of the United States Postal Service located at 4230 Maine Avenue in Baldwin Park, California, as the ``Atanacio Haro- Marin Post Office.'' Jan. 22, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 29, 2007.--Committee Consideration and Mark-up Session Held. Mar. 29, 2007.--Ordered to be Reported by Voice Vote. Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2007.--Considered under suspension of the rules. Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 164. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Cleared for White House. May 24, 2007.--Message on Senate action sent to the House. May 31, 2007.--Presented to President. June 1, 2007.--Signed by President. Became Public Law 110-31. H.R. 752 Jan. 31, 2007 CR-H 1149 To direct Federal agencies to transfer excess Federal electronic equipment, including computers, computer components, printers, and fax machines, to educational recipients. Cited as the ``Federal Electronic Equipment Donation Act of 2008.'' Jan. 31, 2007.--Referred to the House Committee on Homeland Security. Mar. 23, 2007.--Referred to the Subcommittee on Government Management, Organization, and Procurement. Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held. Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. Apr. 9, 2008.--Committee Consideration and Mark-up Session Held. Apr. 9, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 8, 2008.--Reported (Amended) by the Committee on Oversight and Government Reform. H. Rept. 110-625. May 19, 2008.--Ms. Watson moved to suspend the rules and pass the bill, as amended. May 19, 2008.--Considered under suspension of the rules. May 19, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Issa objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. May 21, 2008.--Considered as unfinished business. May 21, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. May 21, 2008.--Motion to reconsider laid on the table Agreed to without objection. May 21, 2008.--The title of the measure was amended. Agreed to without objection. May 22, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 884 Feb. 7, 2007 CR-H 1343 To provide for the establishment of the Science and Technology Homeland Security International Cooperative Programs Office, and for other purposes. Cited as the ``Promoting Antiterrorism Cooperation through Technology and Science Act or PACTS Act.'' Feb. 7, 2007.--Referred to the House Committee on Homeland Security. Feb. 23, 2007.--Referred to the Subcommittee on Emerging Threats, Cybersecurity, and Science and Technology. Feb. 27, 2007.--Mr. King (NY) moved to suspend the rules and pass the bill. Feb. 27, 2007.--Considered under suspension of the rules. Feb. 27, 2007.--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. 27, 2007.--Considered as unfinished business. Feb. 27, 2007.--Motion to reconsider laid on the table Agreed to without objection. Feb. 27, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 396-16 (Roll no. 105.) Feb. 28, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 928 (S. 1723) (Public Law 110-409) Feb. 8, 2007 CR-H 1414 To amend the Inspector General Act of 1978 to enhance the independence of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. Cited as the ``Improving Government Accountability Act.'' Feb. 8, 2007.--Referred to the House Committee on Oversight and Government Reform. Referred to the Subcommittee on Government Management, Organization, and Procurement. Aug. 2, 2007.--Committee Consideration and Mark-up Session Held. Aug. 2, 2007.--Ordered to be Reported in the Nature of a Substitute (Amended) by Voice Vote. Sept. 27, 2007.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-354. Sept. 27, 2007.--Placed on the Union Calendar, Calendar No. 219. Oct. 3, 2007.--Rules Committee Resolution H. Res. 701 Reported to House. Rule provides for consideration of H.R. 928 with 1 hour of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. Specified amendments are in order. It shall be in order to consider as an original bill for the purpose of amendment under the five-minute rule the amendment in the nature of a substitute recommended by the Committee on Oversight and Government Reform now printed in the bill. Oct. 3, 2007.--Rule H. Res. 701 passed House. Oct. 3, 2007.--Considered under the provisions of rule H. Res. 701. Oct. 3, 2007.--House resolved itself into the Committee of the Whole House on the state of the Union pursuant to H. Res. 701 and rule XVIII. Oct. 3, 2007.--The speaker designated the Honorable Brian Baird to act as Chairman of the Committee. Oct. 3, 2007.--H. AMDT. 831 Amendment (A001) offered by Mr. Conyers,. Oct. 3, 2007.--H. AMDT. 832 Amendment (A002) offered by Mr. Davis (IL). Oct. 3, 2007.--H. AMDT. 832 On agreeing to the Davis amendment (A002) Agreed to by voice vote. Oct. 3, 2007.--H. AMDT. 833 Amendment (A003) offered by Mr. Miller (NC). Oct. 3, 2007.--H. AMDT. 833 On agreeing to the Miller (NC) amendment (A003) Agreed to by voice vote. Oct. 3, 2007.--H. AMDT. 834 Amendment (A004) offered by Mr. Miller (NC). Oct. 3, 2007.--H. AMDT. 834 On agreeing to the Miller (NC) amendment (A004) Agreed to by voice vote. Oct. 3, 2007.--H. AMDT. 835 Amendment (A005) offered by Mrs. Gillibrand. Oct. 3, 2007.--H. AMDT. 835 On agreeing to the Gillibrand amendment (A005) Agreed to by voice vote. Oct. 3, 2007.--H. AMDT. 831 On agreeing to the Conyers amendment (A001) Agreed to by recorded vote: 217-192 (Roll no. 935). Oct. 3, 2007.--The House rose from the Committee of the Whole House on the state of the Union to report H.R. 928. Oct. 3, 2007.--The previous question was ordered pursuant to the rule. Oct. 3, 2007.--The House adopted the amendment in the nature of a substitute as agreed to by the Committee of the Whole House on the state of the Union. Oct. 3, 2007.--Mr. Davis (IL) moved to recommit with instructions to Oversight and Government Reform. Oct. 3, 2007.--The previous question on the motion to recommit with instructions was ordered without objection. Oct. 3, 2007.--On motion to recommit with instructions Agreed to by the Yeas and Nays: 274-144 (Roll no. 936). Oct. 3, 2007.--H. AMDT. 836 Amendment (A006) offered by Mr. Towns. Oct. 3, 2007.--Amendment adds the provisions specified in the Davis (VA) motion to recommit with instructions. Oct. 3, 2007.--H. AMDT. 836 The previous question was ordered on the amendment (A006) without objection. Oct. 3, 2007.--H. AMDT. 836 On agreeing to the Towns amendment (A006) Agreed to by voice vote. Oct. 3, 2007.--On passage Passed by the Yeas and Nays: 404-11 (Roll no. 937). Oct. 3, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 3, 2007.--The Clerk was authorized to correct section numbers, punctuation, and cross references, and to make other necessary technical and conforming corrections in the engrossment of H.R. 928. Oct. 4, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 24, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Sept. 24, 2008.--Measure laid before Senate by unanimous consent. Sept. 24, 2008.--S. AMDT. 5644 Amendment SA 5644 proposed by Senator Salazar for Senator McCaskill. To amend the Inspector General Act of 1978 (5 U.S.C. App.) to enhance the Offices of the Inspectors General, to create a Council of the Inspectors General on Integrity and Efficiency, and for other purposes. Sept. 24, 2008.--S. AMDT. 5644 Amendment SA 5644 agreed to in Senate by Unanimous Consent. Sept. 24, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 25, 2008.--Message on Senate action sent to the House. Sept. 25, 2008.--Mr. Towns moved that the House suspend the rules and agree to the Senate amendment. Sept. 25, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Shays objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 27, 2008.--On motion that the House suspend the rules and Agreed to by recorded vote (Roll No. 661). Sept. 27, 2008.--Cleared for White House. Oct. 3, 2008.--Presented to President. Oct. 14, 2008.--Signed by President. Became Public Law 110-409. H.R. 954 (Public Law 110-87) Feb. 8, 2007 CR-H 1414 To designate the facility of the United States Postal Service located at 365 West 125th Street in New York, New York, as the ``Percy Sutton Post Office Building.'' Feb. 8, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Voice Vote. Sept. 5, 2007.--Mr. Welsh (VT) moved to suspend the rules and pass the bill. Sept. 5, 2007.--Considered under suspension of the rules. Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 11, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Sept. 11, 2007.--Passed Senate without amendment by Unanimous Consent. Sept. 11, 2007.--Cleared for White House. Sept. 12, 2007.--Message on Senate action sent to the House. Sept. 19, 2007.--Presented to President. Sept. 28, 2007.--Signed by President. Became Public Law 110-87. H.R. 985 Feb. 12, 2007 CR-H 1470 To amend title 5, United States Code, to clarify which disclosures of information are protected from prohibited personnel practices; to require a statement in nondisclosure policies, forms, and agreements to the effect that such policies, forms, and agreements are consistent with certain disclosure protections, and for other purposes. Cited as the ``Whistleblower Protection Enhancement Act of 2007.'' Feb. 12, 2007.--Referred to the House Committee on Oversight and Government Reform, and in addition to the Committee on Armed Services, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Feb. 14, 2007.--Committee Consideration and Mark-up Session Held. Feb. 14, 2007.--Ordered to be Reported (Amended) by Unanimous Consent. Mar. 9, 2007.--Reported (Amended) by the Committee on Oversight and Government Reform. H. Rept. 110-42, Part I. Mar. 9, 2007.--Committee on Armed Services discharged. Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 18. Mar. 12, 2007.--Supplemental report filed by the Committee on Oversight and Government Reform, H. Rept. 110-42, Part II. Mar. 13, 2007.--Rules Committee Resolution H. Res. 239 Reported to House. Rule provides for consideration of H.R. 985 with 1 hour and 20 minutes of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. Specified amendments are in order. All points of order against consideration of the bill are waived except those arising under clause 9 or 10 of rule XXI. An amendment in the nature of a substitute consisting of the text of the bill, modified by the amendments recommended by the Committee on Oversight and Government Reform now printed in the bill, shall be considered as the original bill for the purpose of further amendment under the five-minute rule. Mar. 14, 2007.--Rule H. Res. 239 passed House. Mar. 14, 2007.--Considered under the provisions of rule H. Res. 239. Mar. 14, 2007.--House resolved itself into the Committee of the Whole House on the state of the Union pursuant to H. Res. 239 and Rule XVIII. Mar. 14, 2007.--The Speaker designated the Honorable Ed Pastor to act as Chairman of the Committee. Mar. 14, 2007.--H. AMDT. 41 Amendment (A001) offered by Mr. Stupak. Mar. 14, 2007.--H. AMDT. 42 Amendment (A002) offered by Mr. Platts. Mar. 14, 2007.--H. AMDT. 43 Amendment (A003) offered by Mr. Platts. Mar. 14, 2007.--H. AMDT. 43 On agreeing to the Platts amendment Agreed to by voice vote. Mar. 14, 2007.--H. AMDT. 44 Amendment (A004) offered by Mr. Sali. Mar. 14, 2007.--H. AMDT. 45 Amendment (A005) offered by Mr. Tierney. Mar. 14, 2007.--H. AMDT. 45 On agreeing to the Tierney (A005) Agreed to by voice vote. Mar. 14, 2007.--H. AMDT. 42 On agreeing to the Platts amendment Agreed to by voice vote. Mar. 14, 2007.--H. AMDT. 41 On agreeing to the Stupak amendment (A001) Agreed to by recorded vote: 250-178 (Roll no. 149). Mar. 14, 2007.--H. AMDT. 44 On agreeing to the Sali amendment (A004) Failed by recorded vote: 159-271 (Roll no. 150). Mar. 14, 2007.--The House rose from the Committee of the Whole House on the state of the Union to report H.R. 985. Mar. 14, 2007.--The previous question was ordered pursuant to the rule. Mar. 14, 2007.--H. AMDT. 41 Mr. Price (GA) demanded a separate vote on the Stupak amendment (A001). Mar. 14, 2007.--The House adopted the remaining amendments en gross as agreed to by the Committee of the Whole House on the state of the Union. Mar. 14, 2007.--H. AMDT. 41 On agreeing to the Stupak amendment (A001) Agreed to by the Yeas and Nays: 252-173 (roll no. 151). Mar. 14, 2007.--Mr. Westmoreland moved to recommit with instructions to Oversight and Government. Mar. 14, 2007.--The previous question on the motion to recommit with instructions was ordered without objection. Mar. 14, 2007.--On motion to recommit with instructions agreed to by recorded vote: 426-0 (Roll no. 152). Mar. 14, 2007.--H. AMDT. 46 Amendments reported by the House Committee on Oversight and Government Reform. Mar. 14, 2007.--H. AMDT. 46 On agreeing to the Oversight and Government Reform amendments Agreed to by voice vote. Mar. 14, 2007.--On passage Passed by the Yeas and Nays: 331-94 (Roll no. 153). Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. H.R. 988 (Public Law 110-27) Feb. 12, 2007 CR-H 1470 To designate the facility of the United States Postal Service located at 5757 Tilton Avenue in Riverside, California, as the ``Lieutenant Todd Jason Bryant Post Office.'' Feb. 12, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 29, 2007.--Committee Consideration and Mark-up Session Held. Mar. 29, 2007.--Ordered to be Reported by Voice Vote. Apr. 16, 2007.--Ms. Watson moved to suspend the rules and pass the bill. Apr. 16, 2007.--Considered under suspension of the rules. Apr. 16, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 16, 2007.--Motion to reconsider laid on the table Agreed to without objection. Apr. 17, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 165. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Cleared for White House. May 24, 2007.--Message on Senate action sent to the House. May 24, 2007.--Presented to President. May 25, 2007.--Signed by President. Became Public Law 110-27. H.R. 1130 (Public Law 110-24) Feb. 16, 2007 CR-H 1893 To amend the Ethics in Government Act of 1978 to extend the authority to withhold from public availability a financial disclosure report filed by an individual who is a judicial officer or judicial employee, to the extent necessary to protect the safety of that individual or a family member of that individual, and for other purposes. Cited as the ``Judicial Disclosure Responsibility Act.'' Feb. 16, 2007.--Referred to the House Committee on the Judiciary. Feb. 28, 2007.--Committee Consideration and Mark-up Session Held. Feb. 28, 2007.--Ordered to be Reported by Voice Vote. Mar. 20, 2007.--Reported by the Committee on Judiciary. H. Rept. 110-59. Mar. 20, 2007.--Placed on the Union Calendar, Calendar No. 30. Mar. 21, 2007.--Ms. Sanchez, Linda T. moved to suspend the rules and pass the bill. Mar. 21, 2007.--Considered under suspension of the rules. Mar. 21, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 21, 2007.--Considered as unfinished business. Mar. 21, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 415-0 (Roll no. 177). Mar. 21, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 22, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Apr. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Apr. 19, 2007.--Cleared for White House. Apr. 20, 2007.--Message on Senate action sent to the House. Apr. 24, 2007.--Presented to President. May 3, 2007.--Signed by President. Became Public Law 110-24. H.R. 1236 (S. 597) Feb. 28, 2007 CR-H 2037 To make permanent the authority of the United States Postal Service to issue a special postage stamp to support breast cancer research. To amend title 39, United States Code, to extend the authority of the United States Postal Service to issue a semipostal to raise funds for breast cancer research. (Amended) Feb. 28, 2007.--Referred to the House Committee on Oversight and Government Reform, and in addition to the Committees on Energy and Commerce, and Armed Services, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Sept. 16, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported (Amended) by Voice Vote. Oct. 25, 2007.--Reported (Amended) by the Committee on Energy and Commerce. H. Rept. 110-409, Part I. Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill, as amended. Oct. 30, 2007.--Considered under suspension of the rules. Oct. 30, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 30, 2007.--The title of the measure was amended. Agreed to without objection. Nov. 1, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 1254 Mar. 1, 2007 CR-H 2118 To amend title 44, United States Code, to require information on contributors to Presidential library fundraising organizations. Cited as the ``Presidential Library Donation Reform Act of 2007.'' Mar. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 8, 2007.--Committee Consideration and Mark-up Session Held. Mar. 8, 2007.--Ordered to be Reported by Voice Vote. Mar. 9, 2007.--Reported by the Committee on Oversight and Government. H. Rept. 110-43. Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 19. Mar. 14, 2007.--Mr. Murphy (CT) moved to suspend the rules and pass the bill. Mar. 14, 2007.--Considered under suspension of the rules. Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 14, 2007.--Considered as unfinished business. Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 390-34 (Roll no. 142). Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Aug. 1, 2007.--Ordered to be reported with an amendment favorably. Oct. 22, 2007.--Reported by Senator Lieberman with amendments. With written report. S. Rept. 110-202. Oct. 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 435. H.R. 1255 (S. 886) Mar. 1, 2007 CR-H 2118 To amend chapter 22 of title 44, United States Code, popularly known as the Presidential Records Act, to establish procedures for the consideration of claims of constitutionally based privilege against disclosure of Presidential records. Cited as the ``Presidential Records Act Amendments of 2007.'' Mar. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 1, 2007.--Referred to the Subcommittee on Information Policy, Census, and National Archives. Mar. 6, 2007.--Subcommittee Consideration and Mark-up Session Held. Mar. 6, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. Mar. 8, 2007.--Committee Consideration and Mark-up Session Held. Mar. 8, 2007.--Ordered to be Reported (Amended) by Voice Vote. Mar. 9, 2007.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-44. Mar. 9, 2007.--Placed on the Union Calendar, Calendar No. 20. Mar. 14, 2007.--Mr. Clay moved to suspend the rules and pass the bill, as amended. Mar. 14, 2007.--Considered under suspension of the rules. Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 14, 2007.--Considered as unfinished business. Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 333-93 (Roll no. 143). Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 13, 2007.--Ordered to be reported without amendment favorably. June 20, 2007.--Reported by Senator Lieberman without amendment. Without written report. June 20, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 213. H.R. 1260 (Public Law 110-58) Mar. 1, 2007 CR-H 2118 To designate the facility of the United States Postal Service located at 6301 Highway 58 in Harrison, Tennessee, as the ``Claude Ramsey Post Office.'' Mar. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 14, 2007.--Considered under suspension of the rules. May 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 302. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-58. H.R. 1309 Mar. 5, 2007 CR-H 2164 To promote openness in Government by strengthening section 552 of title 5, United States Code (commonly referred to as the Freedom of Information Act), and for other purposes. Cited as the ``Freedom of Information Act Amendments of 2007.'' Mar. 5, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 5, 2007.--Referred to the Subcommittee on Information Policy, Census, and National Archives. Mar. 6, 2007.--Subcommittee Consideration and Mark-up Session Held. Mar. 6, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. Mar. 8, 2007.--Committee Consideration and Mark-up Session Held. Mar. 8, 2007.--Ordered to be Reported (Amended) by Voice Vote. Mar. 12, 2007.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-45. Mar. 12, 2007.--Placed on the Union Calendar, Calendar No. 21. Mar. 14, 2007.--Mr. Clay moved to suspend the rules and pass the bill, as amended. Mar. 14, 2007.--Considered under suspension of the rules. Mar. 14, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 14, 2007.--Considered as unfinished business. Mar. 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 308-117 (Roll no. 144). Mar. 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1333 Mar. 6, 2007 CR-H 2243 To amend the Homeland Security Act of 2002 to direct the Secretary to enter into an agreement with the Secretary of the Air Force to use Civil Air Patrol personnel and resources to support homeland security missions. To direct the Comptroller General of the United States to conduct a study on the use of Civil Air Patrol personnel and resources to support homeland security missions, and for other purposes. (Amended) Mar. 6, 2007.--Referred to House Homeland Security. Mar. 6, 2007.--Referred to House Transportation and Infrastructure. Mar. 7, 2007.--Referred to the Subcommittee on Aviation. Mar. 7, 2007.--Referred to the Subcommittee on Economic Development, Public Buildings and Emergency Management. Mar. 12, 2007.--Referred to the Subcommittee on Emergency Communications, Preparedness, and Response. Apr. 30, 2008.--Subcommittee Consideration and Mark-up Session Held. Apr. 30, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by the Yeas and Nays: 8-0. May 15, 2008.--Committee Consideration and Mark-up Session Held. May 15, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 15, 2008.--Subcommittee on Aviation Discharged. May 15, 2008.--Subcommittee on Economic Development, Public Buildings and Emergency Management Discharged. May 20, 2008.--Committee Consideration and Mark-up Session Held. May 20, 2008.--Ordered to be Reported (Amended) by Unanimous Consent. June 5, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-691, Part 1. June 5, 2008.--House Committee on Transportation Granted an extension for further consideration ending not later than June 13, 2008. June 12, 2008.--Reported (Amended) by Committee on Transportation. H. Rept. 110-691, Part 2. June 12, 2008.--Placed on the Union Calendar, Calendar No. 451. June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. June 18, 2008.--Considered under suspension of the rules. June 18, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 18, 2008.--The title of the measure was amended. Agreed to without objection. June 19, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1335 (Public Law 110-59) Mar. 6, 2007 CR-H 2243 To designate the facility of the United States Postal Service located at 508 East Main Street in Seneca, South Carolina, as the ``S/Sgt. Lewis G. Watkins Post Office Building.'' Mar. 6, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 14, 2007.--Considered under suspension of the rules. May 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 303. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-59. H.R. 1362 Mar. 6, 2007 CR-H 2243 To reform acquisition practices of the Federal Government. Cited as the ``Accountability in Contracting Act.'' Mar. 6, 2007.--Referred to the House Committee on Oversight and Government Reform, and in addition to the Committee on Armed Services, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Mar. 8, 2007.--Committee Consideration and Mark-up Session Held. Mar. 12, 2007.--Ordered to be Reported (Amended) by the Yeas and Nays: 53-0. Mar. 12, 2007.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-47, Part I. Mar. 12, 2007.--House Committee on Armed Services Granted an extension for further consideration ending not later than March 14, 2007. Mar. 13, 2007.--Ordered to be Reported (Amended) by the Yeas and Nays: 53-0. Mar. 14, 2007.--Reported (Amended) by the Committee on Armed Forces. H. Rept. 110-47, Part II. Mar. 14, 2007.--Rules Committee Resolution H. Res. 242 Reported to House. Rule provides for consideration of H.R. 1362 with 1 hour and 20 minutes of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. Specified amendments are in order. In lieu of the amendments recommended by the Committee on Oversight and Government Reform and the Committee on Armed Services now printed in the bill, it shall be in order to consider as an original bill for the purpose of amendment under the five-minute rule the amendment in the nature of a substitute printed in part A of the report of the Committee on rules accompanying this resolution. All points of order against that amendment in the nature of a substitute are waived except those arising under clauses 9 or 10 of rule XXI. Mar. 15, 2007.--Rule H. Res. 242 passed House. Mar. 15, 2007.--Considered under the provisions of rule H. Res. 242. Mar. 15, 2007.--House resolved itself into the Committee of the White House on the state of the Union pursuant to H. Res. 242 and rule XVIII. Mar. 15, 2007.--The Speaker designated the Honorable Hilda L. Solis to act as Chairwoman of the Committee. Mar. 15, 2007.--H. AMDT. 47 Amendment (A001) offered by Mr. Matheson. Mar. 15, 2007.--H. AMDT. 47 On agreeing to the Matheson amendment Agreed to by voice vote. Mar. 15, 2007.--H. AMDT. 48 Amendment (A002) offered by Mr. Castle. Mar. 15, 2007.--H. AMDT. 48 On agreeing to the Castle amendment (A002) Agreed to by voice vote. Mar. 15, 2007.--The House rose from the Committee on the Whole House on the state of the Union to report H.R. 1362. Mar. 15, 2007.--The previous question was ordered pursuant to the rule. Mar. 15, 2007.--The House adopted the amendment in the nature of a substitute as agreed to by the Committee of the White House on the state of the Union. Mar. 15, 2007.--Mr. Davis (IL) moved to recommit with instructions to Oversight and Government Reform. Mar. 15, 2007.--The previous question on the motion was ordered pursuant to the rule. Mar. 15, 2007.--On motion to recommit with instructions Agreed to by the Yeas and Nays: 309-114 (Roll no. 155). Mar. 15, 2007.--H. AMDT. 49 Amendment reported by the House Committee on Oversight and Government Reform. Mar. 15, 2007.--H. AMDT. 49 On agreeing to the Oversight and Government Reform amendment Agreed to by voice vote. Mar. 15, 2007.--On passage Passed by recorded vote: 347-73 (Roll no. 156). Mar. 15, 2007.--Motion to reconsider laid on the table Agreed to without objection. Mar. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1402 (Public Law 110-32) Mar. 8, 2007 CR-H 2340 To designate the facility of the United States Postal Service located at 320 South Lecanto Highway in Lecanto, Florida, as the ``Sergeant Dennis J. Flanagan Lecanto Post Office Building.'' Mar. 8, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 29, 2007.--Committee Consideration and Mark-up Session Held. Mar. 29, 2007.--Ordered to be Reported by Voice Vote. Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2007.--Considered under suspension of the rules. Apr. 23, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Apr. 23, 2007.--Considered as unfinished business. Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 386-0 (Roll no. 247). Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 21, 2007.--Ordered to be reported without amendment favorably. May 22, 2007.--Reported by Senator Lieberman without amendment. Without written report. May 22, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 166. May 23, 2007.--Passed Senate without amendment by Unanimous Consent. May 24, 2007.--Cleared for White House. May 24, 2007.--Message on Senate action sent to the House. May 31, 2007.--Presented to President. June 1, 2007.--Signed by President. Became Public Law 110-32. H.R. 1425 (Public Law 110-61) Mar. 9, 2007 CR-H 2398 To designate the facility of the United States Postal Service located at 4551 East 52nd Street in Odessa, Texas, as the ``Staff Sergeant Marvin `Rex' Young Post Office Building.'' Mar. 9, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 29, 2007.--Committee Consideration and Mark-up Session Held. Mar. 29, 2007.--Ordered to be Reported by Voice Vote. Apr. 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 21, 2007.--Considered under suspension of the rules. Apr. 21, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Apr. 21, 2007.--Considered as unfinished business. Apr. 21, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 385-0 (Roll no. 385). Apr. 21, 2007.--Motion to reconsider laid on the table Agreed to without objection. Apr. 22, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 304. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-61. H.R. 1434 (Public Law 110-62) Mar. 9, 2007 CR-H 2398 To designate the facility of the United States Postal Service located at 896 Pittsburgh Street in Springdale, Pennsylvania, as the ``Rachel Carson Post Office Building.'' Mar. 9, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 29, 2007.--Committee Consideration and Mark-up Session Held. Mar. 29, 2007.--Ordered to be Reported by Voice Vote. Apr. 23, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2007.--Considered under suspension of the rules. Apr. 23, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Apr. 23, 2007.--Considered as unfinished business. Apr. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Apr. 23, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 334-53 (Roll no. 246). Apr. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 305. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-62. H.R. 1617 (Public Law 110-63) Mar. 21, 2007 CR-H 2820 To designate the facility of the United States Postal Service located at 561 Kingsland Avenue in University City, Missouri, as the ``Harriett F. Woods Post Office Building.'' Mar. 21, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 14, 2007.--Considered under suspension of the rules. May 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 306. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-63. H.R. 1664 (S. 1878) Mar. 23, 2007 CR-H 3017 To authorize grants for contributions toward the establishment of the Woodrow Wilson Presidential Library. Mar. 23, 2007.--Referred to the House Committee on Oversight and Government Reform. Apr. 16, 2007.--Referred to the Subcommittee on Information Policy, Census, and National Archives. July 19, 2007.--Subcommittee on Information Policy, Census, and National Archives Discharged. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 24, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 24, 2007.--Considered under suspension of the rules. Sept. 24, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 24, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 25, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1680 (S. 1463) Mar. 26, 2007 CR-H 3079 To authorize the Secretary of Homeland Security to regulate the sale of ammonium nitrate to prevent and deter the acquisition of ammonium nitrate by terrorists, and for other purposes. Cited as the ``Secure Handling of Ammonium Nitrate Act of 2007.'' Mar. 26, 2007.--Referred to the House Committee on Homeland Security. Mar. 26, 2007.--Referred to the Subcommittee on Emerging Threats, Cybersecurity, and Science and Technology. Mar. 29, 2007.--Subcommittee Consideration and Mark-up Session Held. Mar. 29, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. Apr. 14, 2007.--Committee Consideration and Mark-up Session Held. Apr. 26, 2007.--Ordered to be Reported (Amended) by Voice Vote. Apr. 26, 2007.--Committee Consideration and Mark-up Session Held. Oct. 2, 2007.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-357. Oct. 2, 2007.--Placed on the Union Calendar, Calendar No. 221. Oct. 23, 2007.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. Oct. 23, 2007.--Considered under suspension of the rules. Oct. 23, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Oct. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 23, 2007.--The title of the measure was amended. Agreed to without objection. Oct. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1684 (H.R. 5170) Mar. 26, 2007 CR-H 3079 To authorize appropriations for the Department of Homeland Security for fiscal year 2008, and for other purposes. Cited as the ``Department of Homeland Security Authorization Act for Fiscal Year 2008.'' Mar. 26, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 28, 2007.--Committee Consideration and Mark-up Session Held. Mar. 28, 2007.--Ordered to be Reported by the Yeas and Nays: 26-0. May 4, 2007.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-122. May 4, 2007.--Placed on the Union Calendar, Calendar No. 72. May 8, 2007.--Rules Committee Resolution H. Res. 382 Reported to House. Rule provides for consideration of H.R. 1684 with 1 hour of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. Specified amendments are in order. All points of order against the bill are waived except those arising under clause 9 or 10 of rule XXI. It shall be in order to consider as an original bill for the purpose of amendment under the five-minute rule, the amendment in the nature of a substitute recommended by the Committee on Homeland Security now printed in the bill. May 9, 2007.--Rule H. Res. 382 passed House. May 9, 2007.--Considered under the provisions of rule H. Res. 382. May 9, 2007.--House resolved itself into the Committee of the Whole House on the state of the Union pursuant to H. Res. 382 and Rule XVIII. May 9, 2007.--The Speaker designated the Honorable Dennis A. Cardoza to act as Chairman of the Committee. May 9, 2007.--H. AMDT. 146 Amendment (A001) offered by Mr. Thompson (MS). An amendment numbered 1 printed in House Report 110-136 to add reporting requirements, revise annuitant provisions, and require a GAO report on law enforcement retirement systems. The amendment also adds a provision related to travel efficiency. The amendment also strikes some provisions of the bill. May 9, 2007.--H. AMDT. 147 Amendment (A002) offered by Mr. Davis (IL). An amendment numbered 2 printed in House Report 110-136 to remove section 407 of the bill, which requires that identification cards, uniforms, protective gear, and badges of Homeland Security personnel be manufactured in the United States. May 9, 2007.--H. AMDT. 148 Amendment (A003) offered by Mr. Langevin. An amendment numbered 3 printed in House Report 110-136 to direct the Federal Emergency Management Agency and the Disability Coordinator at the Department of Homeland Security to enter a cooperative agreement with the National Organization on Disability (NOD) to carry out NOD's Emergency Preparedness Initiative. May 9, 2007.--H. AMDT. 148 On agreeing to the Langevin amendment Agreed to by voice vote. May 9, 2007.--H. AMDT. 149 Amendment (A004) offered by Mr. Andrews. An amendment numbered 4 printed in House Report 110-136 to provide up to 14 days per calendar year of job protection for volunteer emergency service personnel who respond to a Presidentially-declared disaster in an official capacity. Any individual discriminated against in violation of the provision may seek redress in court. May 9, 2007.--H. AMDT. 149 On agreeing to the Andrews (A004) Agreed to by voice vote. May 9, 2007.--H. AMDT. 150 Amendment (A005) offered by Ms. Corrine Brown. An amendment numbered 5 printed in House Report 110-136 to direct the Secretary of Homeland Security, in awarding grants under the Urban Area Security Initiative, to consider the number of tourists that have visited an urban area in the two years preceding the year the Secretary awards the grant. May 9, 2007.--H. AMDT. 150 On agreeing to the Corrine Brown amendment (A005) Agreed to by voice vote. May 9, 2007.--H. AMDT. 151 Amendment (A006) offered by Mr. Castle. An amendment numbered 6 printed in House Report 110-136 to require the Secretary of Homeland Security to study foreign rail security practices that are not currently used in the U.S. and submit a report on recommendations for implementing such practices within one year of enactment. May 9, 2007.--H. AMDT. 151 On agreeing to the Castle amendment (A006) Agreed to by voice vote. May 9, 2007.--H. AMDT. 152 Amendment (A007) offered by Mr. Hastings (FL). An amendment numbered 7 printed in House Report 110-136 to require to report to the House Committee on Transportation and Infrastructure to evaluate effectiveness of the recovery office. May 9, 2007.--H. AMDT. 152 On agreeing to the Hastings (FL) amendment (A007) Agreed to by voice vote. May 9, 2007.--H. AMDT. 153 Amendment (A008) offered by Mr. Stupak. An amendment numbered 9 printed in House Report 110-136 to require the Secretary of Homeland Security to issue a report to Congress outlining the resources currently devoted to Integrated Border Enforcement Teams (IBETs) and making recommendations on how to improve the effectiveness of the IBET program. May 9, 2007.--H. AMDT. 153 On agreeing to the Stupak amendment (A008) Agreed to by voice vote. May 9, 2007.--H. AMDT. 154 Amendment (A009) offered by Mr. Hastings (WA). An amendment numbered 10 printed in House Report 110-136 to require the Department of Homeland Security's strategic plan to include a plan for fulfilling existing National Laboratory infrastructure commitments to maintain current capabilities and mission needs. May 9, 2007.--H. AMDT. 154 On agreeing to the Hastings (WA) amendment (A009) Agreed to by voice vote. May 9, 2007.--H. AMDT. 155 Amendment (A010) offered by Mr. Terry. An amendment numbered 15 printed in House Report 110-136 to require the U.S. Department of Homeland Security to consult with states prior to sharing information on forthcoming grant awards, including when sharing information with the U.S. Congress. May 9, 2007.--H. AMDT. 155 On agreeing to the Terry amendment (A010) Agreed to by voice vote. May 9, 2007.--H. AMDT. 156 Amendment (A011) offered by Mr. King (NY). An amendment numbered 16 printed in House Report 110-136 to amend section 1102(a) (critical infrastructure study) to require that the Secretary of Transportation, in addition to the Secretary of Homeland Security as is in the original bill, work with the Center for Risk and Economic Analysis of Terrorism Events to evaluate the feasibility and practicality of creating further incentives for private sector stakeholders to share protected crucial information with the Department of Transportation in addition to the Department of Homeland Security, as is in the original bill. May 9, 2007.--H. AMDT. 156 On agreeing to the King (NY) amendment (A011) Agreed to by voice vote. May 9, 2007.--H. AMDT. 157 Amendment (A012) offered by Mr. Cardoza. An amendment numbered 17 printed in House Report 110-136 to express the Sense of the Congress that efforts to achieve local, regional and national interoperable emergency communications in the near term should be supported and are critical in assisting communities with their local and regional efforts to properly coordinate and execute their interoperability plans. May 9, 2007.--H. AMDT. 157 On agreeing to the Cardoza amendment (A012) Agreed to by voice vote. May 9, 2007.--H. AMDT. 146 On agreeing to the Thompson (MS) amendment (A001) Agreed to by recorded vote: 216-209 (Roll no. 314). May 9, 2007.--H. AMDT. 147 On agreeing to the Davis amendment (A002) Failed by recorded vote: 36-390 (Roll no. 315). May 9, 2007.--H. AMDT. 158 Amendment (A013) offered by Mr. Van Hollen. An amendment numbered 18 printed in House Report 110-136 to use such funds necessary to take all necessary actions to protect the security of personal information submitted electronically to the DHS website for the Travelers Redress Inquiry Program and other websites for the Department related to the program. May 9, 2007.--H. AMDT. 158 On agreeing to the Van Hollen amendment (A013) Agreed to by voice vote. May 9, 2007.--Mr. Thompson (MS) moved that the Committee rise. May 9, 2007.--On motion that the Committee rise Agreed to by voice vote. May 9, 2007.--Committee of the Whole House on the state of the Union rises leaving H.R. 1684 as unfinished business. May 9, 2007.--Considered as unfinished business. May 9, 2007.--The House resolved into Committee of the Whole House on the state of the Union for further consideration. May 9, 2007.--H. AMDT. 159 Amendment (A014) offered by Ms. Castor. An amendment numbered 19 printed in House Report 110-136 to direct the Secretary of Homeland Security to work with the State of Florida and other States, as appropriate, to resolve the differences between the Transportation Worker Identification Credential and existing access control credentials. May 9, 2007.--H. AMDT. 159 On agreeing to the Castor amendment (A014) Agreed to by voice vote. May 9, 2007.--H. AMDT. 160 Amendment (A015) offered by Mr. Lampson. An amendment numbered 20 printed in House Report 110-136 to allow an Inspector General of the Department of Homeland Security to authorize his or her staff to provide assistance on and conduct reviews of the inactive case files, or `cold cases' involving children or offenders outside the US, stored at the National Center for Missing & Exploited Children (NCMEC) and to develop recommendations for further investigations. May 9, 2007.--H. AMDT. 160 On agreeing to the Lampson amendment (A015) Agreed to by voice vote. May 9, 2007.--H. AMDT. 161 Amendment (A016) offered by Mr. Royce. An amendment numbered 21 printed in House Report 110-136 to require the Secretary of Homeland Security to implement at primary inspection points at U.S. ports of entry the Stolen and Lost Travel Document database managed by Interpol. May 9, 2007.--H. AMDT. 161 On agreeing to the Royce amendment (A016) Agreed to by voice vote. May 9, 2007.--The House rose from the Committee of the Whole House on the state of the Union to report H.R. 1684. May 9, 2007.--H. AMDT. 146 Mr. Price (GA) demanded a separate vote on the Thompson (MS) amendment (A001). May 9, 2007.--H. AMDT. 146 On agreeing to the Thompson (MS) amendment (A001) Agreed to by the Yeas and Nays: 212-209 (Roll no. 316). May 9, 2007.--The House adopted the amendment in the nature of a substitute as agreed to by the Committee of the Whole House on the state of the Union. May 9, 2007.--Mr. Dent moved to recommit with instructions to Homeland Security. May 9, 2007.--The previous question on the motion to recommit with instructions was ordered pursuant to the rule. May 9, 2007.--On motion to recommit with instructions Agreed to by the Yeas and Nays: 264-160 (Roll no. 317) May 9, 2007.--H. AMDT. 162 Amendment reported by the House Committee on Homeland Security. An amendment offered pursuant to the instructions contained in the Dent motion to recommit previously adopted. May 9, 2007.--H. AMDT. 162 On agreeing to the Homeland Security amendment (A017) Agreed to by voice vote. May 9, 2007.--On passage Passed by recorded vote: 296-126 (Roll no. 318). May 9, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 9, 2007.--The Clerk was authorized to correct section numbers, punctuation, and cross references, and to make other necessary technical and conforming corrections in the engrossment of H.R. 1684. May 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 1722 (Public Law 110-64) Mar. 27, 2007 CR-H 5583 To designate the facility of the United States Postal Service located at 601 Banyan Trail in Boca Raton, Florida, as the ``Leonard W. Herman Post Office.'' Mar. 27, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 21, 2007.--Considered under suspension of the rules. May 21, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. May 22, 2007.--Considered as unfinished business. May 22, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 22, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 417-0 (Roll no. 401). May 23, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 307. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-64. H.R. 1734 Mar. 28, 2007 CR-H 3278 To designate the facility of the United States Postal Service located at 630 Northeast Killingsworth Avenue in Portland, Oregon, as the ``Dr. Martin Luther King, Jr. Post Office.'' Mar. 28, 2007.--Referred to the House Committee on Oversight and Government Reform. Apr. 9, 2007.--Committee Consideration and Mark-up Session Held. Apr. 9, 2007.--Ordered to be Reported by Voice Vote. June 3, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 3, 2007.--Considered under suspension of the rules. June 3, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 3, 2007.--Motion to reconsider laid on the table Agreed to without objection. June 4, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 19, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 1955 (S. 1959) Apr. 19, 2007 CR-H 3694 To prevent homegrown terrorism, and for other purposes. Cited as the ``Violent Radicalization and Homegrown Terrorism Prevention Act of 2007.'' Apr. 19, 2007.--Referred to the Committee on Homeland Security, and in addition to the Committee on the Judiciary, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Apr. 19, 2007.--Referred to House Homeland Security. Apr. 19, 2007.--Referred to House Judiciary Committee. May 7, 2007.--Referred to the Subcommittee on Intelligence, Information Sharing, and Terrorism Risk Assessment. June 25, 2007.--Referred to the Subcommittee on Courts, the Internet, and Intellectual Property. July 17, 2007.--Subcommittee Hearing Held. July 17, 2007.--Subcommittee Consideration and Mark-up Session Held. July 17, 2007.--Forwarded by Subcommittee to Full Committee (Amended) by Voice vote. Aug. 1, 2007.--Committee Consideration and Mark-up Session Held. Aug. 1, 2007.--Ordered to be Reported (Amended) by Voice Vote. Oct. 16, 2007.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-384, Part I. Oct. 16, 2007.--Committee on Judiciary discharged. Oct. 16, 2007.--Placed on the Union Calendar, Calendar No. 239. Oct. 23, 2007.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. Oct. 23, 2007.--Considered under suspension of the rules. Oct. 23, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 23, 2007.--Considered as unfinished business. Oct. 23, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by the Yeas and Nays: 404-6 (Roll no. 993). Oct. 23, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 24, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 2011 (Public Law 110-159) Apr. 24, 2007 CR-H 4050 To designate the Federal building and United States courthouse located at 100 East 8th Avenue in Pine Bluff, Arkansas, as the ``George Howard, Jr. Federal Building and United States Courthouse.'' Apr. 24, 2007.--Referred to the House Committee on Oversight and Government Reform. Apr. 25, 2007.--Referred to the Subcommittee on Economic Development, Public Buildings and Emergency Management. May 17, 2007.--Subcommittee Consideration and Mark-up Session Held. May 17, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. May 23, 2007.--Ordered to be Reported by Voice Vote. June 25, 2007.--Committee Consideration and Mark-up Session Held. June 25, 2007.--Reported by the Committee on Transportation. H. Rept. 110-209. June 25, 2007.--Placed on the House Calendar, Calendar No. 79. June 25, 2007.--Mr. Norton moved to suspend the rules and pass the bill. June 25, 2007.--Considered under suspension of the rules. June 25, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 25, 2007.--Motion to reconsider laid on the table Agreed to without objection. June 26, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 30, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. July 30, 2007.--Referred to the Committee on Environment and Public Works. Dec. 19, 2007.--Senate Committee on Environment and Public Works discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-159. H.R. 2025 (Public Law 110-65) Apr. 25, 2007 CR-H 4924 To designate the facility of the United States Postal Service located at 11033 South State Street in Chicago, Illinois, as the ``Willye B. White Post Office Building.'' Apr. 25, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 14, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 14, 2007.--Considered under suspension of the rules. May 14, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 14, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 308. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-65. H.R. 2077 (Public Law 110-66) Apr. 30, 2007 CR-H 5487 To designate the facility of the United States Postal Service located at 20805 State route 125 in Blue Creek, Ohio, as the ``George B. Lewis Post Office Building.'' Apr. 30, 2007.--Referred to the House Committee on Oversight and Government Reform. May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 21, 2007.--Considered under suspension of the rules. May 21, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 21, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 22, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 309. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-66. H.R. 2078 (Public Law 110-67) Apr. 30, 2007 CR-H 5484 To designate the facility of the United States Postal Service located at 14536 State Route 136 in Cherry Fork, Ohio, as the ``Staff Sergeant Omer T. `O.T.' Hawkins Post Office.'' Apr. 30, 2007.--Referred to the House Committee on Oversight and Government Reform. May 21, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 21, 2007.--Considered under suspension of the rules. May 21, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 21, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 22, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 6, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 310. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-67. H.R. 2080 (Public Law 110-33) May 1, 2007 CR-H 4291 To amend the District of Columbia Home Rule Act to conform the District charter to revisions made by the Council of the District of Columbia relating to public education. May 1, 2007.--Referred to the House Committee on Oversight and Government Reform. May 1, 2007.--Committee Consideration and Mark-up Session Held. May 1, 2007.--Ordered to be Reported by Voice Vote. May 8, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. May 8, 2007.--Considered under suspension of the rules. May 8, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. May 8, 2007.--Motion to reconsider laid on the table Agreed to without objection. May 9, 2007.--Received in the Senate. Read the first time. Placed on Senate Legislative Calendar under Read the First time. May 10, 2007.--Read the second time. Placed on Senate Legislative Calendar under General Orders. Calendar No. 145. May 22, 2007.--Passed Senate without amendment by Unanimous Consent. May 22, 2007.--Cleared for White House. May 23, 2007.--Message on Senate action sent to the House. May 31, 2007.--Presented to President. June 1, 2007.--Signed by President. Became Public Law 110-33. Mar. 14, 2008.--Subcommittee on Oversight of Government Management, the Federal Workfoce, and the District of Columbia. Hearings held. S. Hrg. 110-474. H.R. 2089 (Public Law 110-121) May 1, 2007 CR-H 4291 To designate the facility of the United States Postal Service located at 701 Loyola Avenue in New Orleans, Louisiana, as the ``Louisiana Armed Services Veterans Post Office.'' May 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Oct. 15, 2007.--Considered under suspension of the rules. Oct. 15, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX. the Chair announced that further proceedings on the motion would be postponed. Oct. 15, 2007.--Considered as unfinished business. Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 383-0 (Roll no. 962). Oct. 16, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 495. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-121. H.R. 2127 (Public Law 110-68) May 3, 2007 CR-H 4483 To designate the facility of the United States Postal Service located at 408 West 6th Street in Chelsea, Oklahoma, as the ``Clem Rogers McSpadden Post Office Building.'' May 3, 2007.--Referred to the House Committee on Oversight and Government Reform. June 12, 2007.--Committee Consideration and Mark-up Session Held. June 12, 2007.--Ordered to be Reported by Voice Vote. June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 18, 2007.--Considered under suspension of the rules. June 18, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 18, 2007.--Motion to reconsider laid on the table Agreed to without objection. June 19, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 311. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-68. H.R. 2276 (Public Law 110-122 May 10, 2007 CR-H 4913 To designate the facility of the United States Postal Service located at 203 North Main Street in Vassar, Michigan, as the ``Corporal Christopher E. Esckelson Post Office Building.'' May 10, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Voice Vote. Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 1, 2007.--Considered under suspension of the rules. Oct. 1, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 1, 2007.--Considered as unfinished business. Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 379-0 (Roll no. 925). Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 2, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 496. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-122. H.R. 2467 (Public Law 110-98) May 23, 2007 CR-H 5723 To designate the facility of the United States Postal Service located at 69 Montgomery Street in Jersey City, New Jersey, as the ``Frank J. Guarini Post Office Building.'' May 23, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Voice Vote. Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 10, 2007.--Considered under suspension of the rules. Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 389. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-98. H.R. 2563 (S. 1539) (Public Law 110-71) June 5, 2007 CR-H 6006 To designate the facility of the United States Postal Service located at 309 East Linn Street in Marshalltown, Iowa, as the ``Major Scott Nisely Post Office.'' June 5, 2007.--Referred to the House Committee on Oversight and Government Reform. June 12, 2007.--Committee Consideration and Mark-up Session Held. June 12, 2007.--Ordered to be Reported by Voice Vote. June 18, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 18, 2007.--Considered under suspension of the rules. June 18, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. June 18, 2007.--Considered as unfinished business. June 18, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 386-0 (Roll no. 499). June 18, 2007.--Motion to reconsider laid on the table Agreed to without objection. June 19, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 13, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 312. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-71. H.R. 2570 (S. 1732) (Public Law 110-72) June 5, 2007 CR-H 6006 To designate the facility of the United States Postal Service located at 301 Boardwalk Drive in Fort Collins, Colorado, as the ``Dr. Karl E. Carson Post Office Building.'' June 5, 2007.--Referred to the House Committee on Oversight and Government Reform. June 12, 2007.--Committee Consideration and Mark-up Session Held. June 12, 2007.--Ordered to be Reported by Voice Vote. July 16, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 16, 2007.--Considered under suspension of the rules. July 16, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. July 17, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Aug. 1, 2007.--Ordered to be reported without amendment favorably. Aug. 1, 2007.--Reported by Senator Lieberman without amendment. Without written report. Aug. 1, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 313. Aug. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Aug. 3, 2007.--Cleared for White House. Aug. 4, 2007.--Message on Senate action sent to the House. Aug. 6, 2007.--Presented to President. Aug. 9, 2007.--Signed by President. Became Public Law 110-72. H.R. 2587 (Public Law 110-99) June 6, 2007 CR-H 6109 To designate the facility of the United States Postal Service located at 555 South 3rd Street Lobby in Memphis, Tennessee, as the ``Kenneth T. Whalum, Sr. Post Office.'' June 6, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 10, 2007.--Considered under suspension of the rules. Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 10, 2007.--The title of the measure was amended. Agreed to without objection. Sept. 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 390. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-99. H.R. 2631 June 7, 2007 CR-H 6180 To strengthen efforts in the Department of Homeland Security to develop nuclear forensics capabilities to permit attribution of the source of nuclear material, and for other purposes. Cited as the ``Nuclear Forensics and Attribution Act.'' June 7, 2007.--Referred to House Homeland Security and in addition to the Committee on Foreign Affairs, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. June 18, 2007.--Referred to the Subcommittee on Emerging Threats, Cybersecurity, and Science and Technology. Oct. 10, 2007.--Subcommittee Hearings Held. Oct. 10, 2007.--Subcommittee Consideration and Mark-up Session Held. Oct. 10, 2007.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. May 20, 2008.--Committee Consideration and Mark-up Session Held. May 20, 2008.--Ordered to be Reported (Amended) by Voice Vote. June 7, 2008.--Referred to House Foreign Affairs. June 11, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-708, Part 1. June 11, 2008.--Committee on Foreign Affairs discharged. June 11, 2008.--Placed on the Union Calendar, Calendar No. 449. June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. June 18, 2008.--Considered under suspension of the rules. June 18, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 18, 2008.--The title of the measure was amended. Agreed to without objection. June 19, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 23, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 25, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Sept. 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1086. Sept. 26, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 27, 2008.--Message on Senate action sent to the House. H.R. 2654 (Public Law 110-100) June 11, 2007 CR-H 6234 To designate the facility of the United States Postal Service located at 202 South Dumont Avenue in Woonsocket, South Dakota, as the ``Eleanor McGovern Post Office Building.'' June 11, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 10, 2007.--Considered under suspension of the rules. Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 391. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-100. H.R. 2765 (Public Law 110-101) June 18, 2007 CR-H 6660 To designate the facility of the United States Postal Service located at 44 North Main Street in Hughesville, Pennsylvania, as the ``Master Sergeant Sean Michael Thomas Post Office.'' June 18, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Voice Vote. July 30, 2007.--Committee on Oversight and Government discharged. July 30, 2007.--Mr. Davis (IL) asked unanimous consent to discharge from committee and consider. July 30, 2007.--Considered by unanimous consent. July 30, 2007.--On passage Passed without objection. July 30, 2007.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2007.--Received in the Senate. Aug. 3, 2007.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Aug. 22, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 392. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-101. H.R. 2778 (Public Law 110-102) June 19, 2007 CR-H 6734 To designate the facility of the United States Postal Service located at 3 Quaker Ridge Road in New Rochelle, New York, as the ``Robert Merrill Postal Station.'' June 19, 2007.--Referred to the House Committee on Oversight and Government Reform. Aug. 2, 2007.--Committee Consideration and Mark-up Session Held. Aug. 2, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 10, 2007.--Considered under suspension of the rules. Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 393. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-102. H.R. 2825 (Public Law 110-103) June 21, 2007 CR-H 6856 To designate the facility of the United States Postal Service located at 326 South Main Street in Princeton, Illinois, as the ``Owen Lovejoy Princeton Post Office Building.'' June 29, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 10, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 10, 2007.--Considered under suspension of the rules. Sept. 10, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 10, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 11, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 394. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-103. H.R. 3033 (S. 2904) July 12, 2007 CR-H 7775 To improve Federal agency awards and oversight of contracts and assistance and to strengthen accountability of the Government-wide suspension and debarment system. Cited as the ``Contractors and Federal Spending Accountability Act of 2008.'' July 12, 2007.--Referred to the House Committee on Oversight and Government Reform. July 17, 2007.--Referred to the Subcommittee on Government Management, Organization, and Procurement. Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held. Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote. Apr. 18, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-596. Apr. 18, 2008.--Placed on the Union Calendar, Calendar No. 369. Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill, as amended. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 3052 (Public Law 110-104) July 16, 2007 CR-H 7851 To designate the facility of the United States Postal Service located at 954 Wheeling Avenue in Cambridge, Ohio, as the ``John Herschel Glenn, Jr. Post Office Building.'' July 16, 2007.--Referred to the House Committee on Oversight and Government Reform. July 19, 2007.--Committee Consideration and Mark-up Session Held. July 19, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 5, 2007.--Mr. Welch (VT) moved to suspend the rules and pass the bill. Sept. 5, 2007.--Considered under suspension of the rules. Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 395. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-104. H.R. 3068 (Public Law 110-356) July 17, 2007 CR-H 7982 To prohibit the award of contracts to provide guard services under the contract security guard program of the Federal Protective Service to a business concern that is owned, controlled, or operated by an individual who has been convicted of a felony. Cited as the ``Federal Protective Service Guard Contracting Reform Act of 2007.'' July 17, 2007.--Referred to the House Committee on Transportation and Infrastructure. July 18, 2007.--Referred to the Subcommittee on Economic Development, Public Buildings and Emergency Management. Aug. 1, 2007.--Subcommittee Consideration and Mark-up Session Held. Aug. 1, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. Aug. 2, 2007.--Committee Consideration and Mark-up Session Held. Aug. 2, 2007.--Ordered to be Reported (Amended) by Voice Vote. Sept. 14, 2007.--Reported (Amended) by the Committee on Transportation. H. Rept. 110-328. Sept. 14, 2007.--Placed on the Union Calendar, Calendar No. 204. Oct. 2, 2007.--Mr. Brady (PA) moved to suspend the rules and pass the bill. Oct. 2, 2007.--Considered under suspension of the rules. Oct. 2, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 2, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 3, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 11, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. With written report S. Rept. 110-455. Sept. 11, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 953. Sept. 23, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 24, 2008.--Message on Senate action sent to the House. Sept. 25, 2008.--Senate requests return of papers with respect to H.R. 3068 by Unanimous Consent. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 27, 2008.--Ms. Norton moved that the House suspend the rules and agree to the Senate amendment. Sept. 27, 2008.--On motion that the House suspend the rules and agree to the Senate amendment Agreed to by voice vote. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 27, 2008.--Cleared for White House. Sept. 30, 2008.--Presented to President. Oct. 8, 2008.--Signed by President. Became Public Law 110-356. H.R. 3106 (S. 2023) (Public Law 110-105) July 19, 2007 CR-H 8185 To designate the facility of the United States Postal Service located at 805 Main Street in Ferdinand, Indiana, as the ``Staff Sergeant David L. Nord Post Office.'' July 19, 2007.--Referred to the House Committee on Oversight and Government Reform. Aug. 2, 2007.--Committee Consideration and Mark-up Session Held. Aug. 2, 2007.--Ordered to be Reported by Unanimous Consent. Sept. 5, 2007.--Mr. Welch (VT) moved to suspend the rules and pass the bill. Sept. 5, 2007.--Considered under suspension of the rules. Sept. 5, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Sept. 5, 2007.--Motion to reconsider laid on the table Agreed to without objection. Sept. 6, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 26, 2007.--Ordered to be reported without amendment favorably. Sept. 26, 2007.--Reported by Senator Lieberman without amendment. Without written report. Sept. 26, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 396. Oct. 3, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 3, 2007.--Cleared for White House. Oct. 4, 2007.--Message on Senate action sent to the House. Oct. 15, 2007.--Presented to President. Oct. 24, 2007.--Signed by President. Became Public Law 110-105. H.R. 3179 (Public Law 110-248) July 25, 2007 CR-H 8617 To amend title 40, United States Code, to authorize the use of Federal supply schedules for the acquisition of law enforcement, security, and certain other related items by State and local governments. Cited as the ``Local Preparedness Acquisition Act.'' July 25, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 7, 2007.--Referred to the Subcommittee on Government Management, Organization, and Procurement Discharged. Nov. 8, 2007.--Subcommittee on Government Management, Organization, and Procurement Discharged. Nov. 8, 2007.--Committee Consideration and Mark-up Session Held. Nov. 8, 2007.--Ordered to be Reported by Voice Vote. Dec. 17, 2007.--Reported by the Committee on Oversight and Government. H. Rept. 110-494. Dec. 17, 2007.--Placed on the Union Calendar, Calendar No. 303. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 18, 2007.--Received in the Senate Jan. 22, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Ordered to be reported without amendment favorably. June 5, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-344. June 5, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 768. June 10, 2008.--Passed Senate without amendment by Unanimous Consent. June 10, 2008.--Cleared for White House. June 11, 2008.--Message on Senate action sent to the House. June 18, 2008.--Presented to President. June 26, 2008.--Signed by President. Became Public Law 110-248. H.R. 3196 (Public Law 110-210) July 26, 2007 CR-H 8742 To designate the facility of the United States Postal Service located at 20 Sussex Street in Port Jervis, New York, as the ``E. Arthur Gray Post Office Building.'' July 26, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported by Voice Vote. Mar. 10, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Mar. 10, 2008.--Considered under suspension of the rules. Mar. 10, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 10, 2008.--Considered as unfinished business. Mar. 10, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 382-0 (Roll no. 109). Mar. 10, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 11, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 681. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-210. H.R. 3233 (S. 2131) (Public Law 110-107) July 31, 2007 CR-H 9274 To designate the facility of the United States Postal Service located at Highway 49 South in Piney Woods, Mississippi, as the ``Laurence C. and Grace M. Jones Post Office Building.'' July 31, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 1, 2007.--Considered under suspension of the rules. Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 2, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Oct. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Oct. 19, 2007.--Cleared for White House. Oct. 22, 2007.--Message on Senate action sent to the House. Oct. 24, 2007.--Presented to President. Oct. 26, 2007.--Signed by President. Became Public Law 110-107. H.R. 3247 July 31, 2007 CR-H 9274 To improve the provision of disaster assistance for Hurricanes Katrina and Rita, and for other purposes. Cited as the ``Hurricanes Katrina and Rita Recovery Facilitation Act of 2007.'' July 31, 2007.--Referred to the House Committee on Transportation and Infrastructure. Aug. 1, 2007.--Referred to the Subcommittee on Economic Development, Public Buildings and Emergency Management. Aug. 1, 2007.--Subcommittee Consideration and Mark-up Session Held. Aug. 1, 2007.--Forwarded by Subcommittee to Full Committee by Voice Vote. Aug. 2, 2007.--Committee Consideration and Mark-up Session Held. Aug. 2, 2007.--Ordered to be Reported. Oct. 18, 2007.--Reported (Amended) by the Committee on Transportation. H. Rept. 110-387. Oct. 18, 2007.--Placed on the Union Calendar, Calendar No. 241. Oct. 29, 2007.--Ms. Norton moved to suspend the rules and pass the bill, as amended. Oct. 29, 2007.--Considered under suspension of the rules. Oct. 29, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Oct. 29, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 30, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 18, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-471. Sept. 18, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1031. H.R. 3297 (Public Law 110-123) Aug. 1, 2007 CR-H 9544 To designate the facility of the United States Postal Service located at 950 West Trenton Avenue in Morrisville, Pennsylvania, as the ``Nate DeTample Post Office Building.'' Aug. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Oct. 15, 2007.--Considered under suspension of the rules. Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 16, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 497. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-123. H.R. 3307 (S. 2107) (Public Law 110-124) Aug. 1, 2007 CR-H 9544 To designate the facility of the United States Postal Service located at 570 Broadway in Bayonne, New Jersey, as the ``Dennis P. Collins Post Office Building.'' Aug. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 30, 2007.--Considered under suspension of the rules. Oct. 30, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 30, 2007.--Considered as unfinished business. Oct. 30, 2007.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 414-0 (Roll no. 1018). Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without objection. Nov. 1, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 498. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-124. H.R. 3308 (Public Law 110-125) Aug. 1, 2007 CR-H 9544 To designate the facility of the United States Postal Service located at 216 East Main Street in Atwood, Indiana, as the ``Lance Corporal David K. Fribley Post Office.'' Aug. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Oct. 9, 2007.--Considered under suspension of the rules. Oct. 9, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 501. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-125. H.R. 3325 (Public Law 110-126) Aug. 2, 2007 CR-H 9654 To designate the facility of the United States Postal Service located at 235 Mountain Road in Suffield, Connecticut, as the ``Corporal Stephen R. Bixler Post Office.'' Aug 2, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 1, 2007.--Considered under suspension of the rules. Oct. 1, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 1, 2007.--Considered as unfinished business. Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 379-0 (Roll no. 926). Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 2, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 502. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-126. H.R. 3382 (Public Law 110-127) Aug. 3, 2007 CR-H 9705 To designate the facility of the United States Postal Service located at 200 North William Street in Goldsboro, North Carolina, as the ``Philip A. Baddour, Sr. Post Office.'' Aug. 3, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 1, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 1, 2007.--Considered under suspension of the rules. Oct. 1, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 1, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 3, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 503. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-127. H.R. 3446 (Public Law 110-128) Aug. 3, 2007 CR-H 9705 To designate the facility of the United States Postal Service located at 202 East Michigan avenue in Marshall, Michigan, as the ``Michael W. Schragg Post Office Building.'' Aug. 3, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 23, 2007.--Committee Consideration and Mark-up Session Held. Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 30, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Oct. 30, 2007.--Considered under suspension of the rules. Oct. 30, 2007.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Oct. 30, 2007.--Considered as unfinished business. Oct. 30, 2007.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 415-0 (Roll no. 1019). Oct. 30, 2007.--Motion to reconsider laid on the table Agreed to without objection. Nov. 1, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 504. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-128. H.R. 3468 (Public Law 110-211) Aug. 4, 2007 CR-H 9705 To designate the facility of the United States Postal Service located at 1704 Weeksville Road in Elizabeth City, North Carolina, as the ``Dr. Clifford Bell Jones, Sr. Post Office.'' Aug. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the bill. Feb. 12, 2008.--Considered under suspension of the rules. Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed to voice vote. Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 13, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Committee on Homeland Security and Governmental Affairs referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 682. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-211. H.R. 3470 (Public Law 110-162) Sept. 4, 2007 CR-H 10076 To designate the facility of the United States Postal Service located at 744 West Oglethorpe Highway in Hinesville, Georgia, as the ``John Sidney `Sid' Flowers Post Office Building.'' Sept. 4, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 23, 2007.--Committee Consideration and Mark-up Session Held. Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent. Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Nov. 13, 2007.--Considered under suspension of the rules. Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without objection. Nov. 14, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-162. H.R. 3518 (Public Law 110-129) Sept. 10, 2007 CR-H 10362 To designate the facility of the United States Postal Service located at 1430 South Highway 29 in Cantonment, Florida, as the ``Charles H. Hendrix Post Office Building.'' Sept. 10, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill as amended. Oct. 9, 2007.--Considered under suspension of the rules. Oct. 9, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 9, 2007.--The title of the measure was amended. Agreed to without objection. Oct. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 499. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-129. H.R. 3530 (Public Law 110-130) Sept. 14, 2007 CR-H 10369 To designate the facility of the United States Postal Service located at 1400 Highway 41 North in Inverness, Florida, as the ``Chief Warrant Officer Aaron Weaver Post Office Building.'' Sept. 14, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 20, 2007.--Committee Consideration and Mark-up Session Held. Sept. 20, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 9, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Oct. 9, 2007.--Considered under suspension of the rules. Oct. 9, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 9, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 15, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 500. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-130. H.R. 3532 (Public Law 110-212) Sept. 14, 2007 CR-H 10369 To designate the facility of the United States Postal Service located at 5815 McLeod Street in Lula, Georgia, as the ``Private Johnathon Millican Lula Post Office.'' Sept. 14, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the bill. Feb. 12, 2008.--Considered under suspension of the rules. Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 13, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 683. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-212. H.R. 3569 (S. 2290) (Public Law 110-163) Sept. 18, 2007 CR-H 10510 To designate the facility of the United States Postal Service located at 16731 Santa Ana Avenue in Fontana, California, as the ``Beatrice E. Watson Post Office Building.'' Sept. 18, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 23, 2007.--Committee Consideration and Mark-up Session Held. Oct. 23, 2007.--Ordered to be Reported by Unanimous Consent. Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Nov. 13, 2007.--Considered under suspension of the rules. Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without objection. Nov. 14, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-163. H.R. 3571 (Public Law 110-164) Sept. 18, 2007 CR-H 10510 To amend the Congressional Accountability Act of 1995 to permit individuals who have served as employees of the Office of Compliance to serve as Executive Director, Deputy Executive Director, or General Counsel of the Office, and to permit individuals appointed to such positions to serve one additional term. Sept. 18, 2007.--Referred to the House Committee on House Administration. Oct. 2, 2007.--Mr. Brady (PA) moved to suspend the rules and pass the bill. Oct. 2, 2007.--Considered under suspension of the rules. Oct. 2, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 2, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 3, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Dec. 18, 2007.--Reported by Senator Lieberman without amendment. Without written report. Dec. 18, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 547. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-164. H.R. 3572 (Public Law 110-131) Sept. 18, 2007 CR-H 10510 To designate the facility of the United States Postal Service located at 4320 Blue Parkway in Kansas City, Missouri, as the ``Wallace S. Hartsfield Post Office Building.'' Aug. 1, 2007.--Referred to the House Committee on Oversight and Government Reform. Sept. 4, 2007.--Committee Consideration and Mark-up Session Held. Sept. 4, 2007.--Ordered to be Reported by Unanimous Consent. Oct. 15, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Oct. 15, 2007.--Considered under suspension of the rules. Oct. 15, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Oct. 15, 2007.--Motion to reconsider laid on the table Agreed to without objection. Oct. 16, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 19, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Nov. 14, 2007.--Ordered to be reported without amendment favorably. Nov. 14, 2007.--Reported by Senator Lieberman without amendment. Without written report. Nov. 14, 2007.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 505. Nov. 16, 2007.--Passed Senate without amendment by Unanimous Consent. Nov. 16, 2007.--Message on Senate action sent to the House. Nov. 16, 2007.--Cleared for White House. Nov. 26, 2007.--Presented to President. Nov. 30, 2007.--Signed by President. Became Public Law 110-131. H.R. 3720 (Public Law 110-213) Oct. 2, 2007 CR-H 11170 To designate the facility of the United States Postal Service located at 424 Clay Avenue in Waco, Texas, as the ``Army PFC Juan Alonso Covarrubias Post Office Building.'' Oct. 2, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Jan. 22, 2008.--Ms. Norton moved to suspend the rules and pass the bill. Jan. 22, 2008.--Considered under suspension of the rules. Jan. 22, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Jan. 22, 2008.--Motion to reconsider laid on the table Agreed to without objection. Jan. 23, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 684. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-213. H.R. 3721 (Public Law 110-265) Oct. 2, 2007 CR-H 11170 To designate the facility of the United States Postal Service located at 1190 Lorena Road in Lorena, Texas, as the ``Marine Gunnery Sgt. John D. Fry Post Office Building.'' Oct. 2, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 843. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-265. H.R. 3774 (S. 2148) Oct. 9, 2007 CR-H 11394 To provide for greater diversity within, and to improve policy direction and oversight of, the Senior Executive Service. Cited as the ``Senior Executive Service Diversity Assurance Act.'' Oct. 9, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 11, 2007.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Apr. 3, 2008.--Committee on Homeland Security and Governmental Affairs Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Hearings held. Apr. 15, 2008.--Forwarded by Subcommittee to Full Committee by Voice Vote. May 1, 2008.--Committee Consideration and Mark-up Session Held. May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 22, 2008.--Reported (Amended by the Committee on Oversight and Government. H. Rept. 110-672. May 22, 2008.--Placed on the Union Calendar, Calendar No. 423. June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. June 3, 2008.--Considered under suspension of the rules. June 3, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 4, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 19, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. H.R. 3803 (Public Law 110-214) Oct. 10, 2007 CR-H 11489 To designate the facility of the United States Postal Service located at 3100 Cashwell Drive in Goldsboro, North Carolina, as the ``John Henry Wooten, Sr. Post Office Building.'' Oct. 10, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Feb. 28, 2008.--Considered under suspension of the rules. Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 28, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 685. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-214. H.R. 3815 Oct. 10, 2007 CR-H 11489 To amend the Homeland Security Act of 2002 to require the Secretary of Homeland Security to make full and efficient use of open source information to develop and disseminate open source homeland security information products, and for other purposes. Cited as the ``Homeland Security Open Source Information Enhancement Act of 2008.'' Oct. 10, 2007.--Referred to the House Committee on Homeland Security. Oct. 12, 2007.--Referred to the Subcommittee on Intelligence, Information Sharing, and Terrorism Risk Assessment. June 11, 2008.--Subcommittee Consideration and Mark-up Session Held. June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Unanimous Consent. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 21, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-763. July 21, 2008.--Placed on the Union Calendar, Calendar No. 486. July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill, as amended. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs.I94Sept. 23, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 24, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1051. H.R. 3911 Oct. 22, 2007 CR-H 11846 To designate the facility of the United States Postal Service located at 95 Church Street in Jessup, Pennsylvania, as the ``Lance Corporal Dennis James Veater Post Office.'' Oct. 22, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 18, 2007.--Received in the Senate. Jan. 22, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 3928 Oct. 23, 2007 CR-H 11933 To amend the Federal Funding Accountability and Transparency Act of 2006 to require certain recipients of Federal funds to disclose the names and total compensation of their most highly compensated officers, and for other purpose. Oct. 23, 2007.--Referred to the House Committee on Oversight and Government Reform. Oct. 23, 2007.--Referred to the Subcommittee on Government Management, Organization, and Procurement. Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held. Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote. Apr. 17, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-594. Apr. 17, 2008.--Placed on the Union Calendar, Calendar No. 367. Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill, as amended. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table agreed to without objection. Apr. 23, 2008.--The title of the measure was amended. Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 3936 (Public Law 110-215) Oct. 23, 2007 CR-H 11933 To designate the facility of the United States Postal Service located at 116 Helen Highway in Cleveland, Georgia, as the ``Sgt. Jason Harkins Post Office Building.'' Oct. 23, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Feb. 28, 2008.--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. 28, 2008.--Considered as unfinished business. Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 400-0 (Roll no. 86). Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 28, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 686. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-215. H.R. 3974 (Public Law 110-165) Oct. 25, 2007 CR-H 12103 To designate the facility of the United States Postal Service located at 797 Sam Bass Road in Round Rock, Texas, as the ``Marine Corps Corporal Steven P. Gill Post Office Building.'' Oct. 25, 2007.--Referred to the House Committee on Oversight and Government Reform. Nov. 8, 2007.--Committee Consideration and Mark-up Session Held. Nov. 8, 2007.--Ordered to be Reported by Voice Vote. Nov. 13, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Nov. 13, 2007.--Considered under suspension of the rules. Nov. 13, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Nov. 13, 2007.--Motion to reconsider laid on the table Agreed to without objection. Nov. 14, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-165. H.R. 3988 (Public Law 110-216) Oct. 29, 2007 CR-H 12155 To designate the facility of the United States Postal Service located at 3701 Altamesa Boulevard in Fort Worth, Texas, as the ``Master Sergeant Kenneth N. Mack Post Office Building.'' Oct. 29, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Dec. 22, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 22, 2007.--Considered under suspension of the rules. Dec. 22, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 22, 2007.--Motion to reconsider laid on the table Agreed to without objection. Jan. 23, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 687. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-216. H.R. 4009 (Public Law 110-167) Oct. 30, 2007 CR-H 12237 To designate the facility of the United States Postal Service located at 567 West Nepessing Street in Lapeer, Michigan, as the ``Turrill Post Office Building.'' Oct. 30, 2007.--Referred to the House Committee on Oversight and Government Reform. Nov. 8, 2007.--Committee Consideration and Mark-up Session Held. Nov. 8, 2007.--Ordered to be Reported by Voice Vote. Dec. 11, 2007.--Mr. Clay moved to suspend the rules and pass the bill. Dec. 11, 2007.--Considered under suspension of the rules. Dec. 11, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 12, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 19, 2007.--Passed Senate without amendment by Unanimous Consent. Dec. 19, 2007.--Cleared for White House. Dec. 20, 2007.--Message on Senate action sent to the House. Dec. 20, 2007.--Presented to President. Dec. 26, 2007.--Signed by President. Became Public Law 110-167. H.R. 4010 (Public Law 110-440) Oct. 30, 2007 CR-H 12237 To designate the facility of the United States Postal Service located at 100 West Percy Nepessing Street in Indianola, Mississippi, as the ``Minnie Cox Post Office Building.'' Oct. 30, 2007.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. July 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 14, 2008.--Considered under suspension of the rules. July 14, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 14, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 15, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Oct. 2, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Oct. 2, 2008.--Passed Senate without amendment by Unanimous Consent. Oct. 2, 2008.--Cleared for White House. Oct. 3, 2008.--Message on Senate action sent to the House. Oct. 3, 2008.--Received in the House. Oct. 10, 2008.--Presented to President. Oct. 21, 2008.--Signed by President. Became Public Law 110-440. H.R. 4106 Nov. 7, 2007 CR-H 13296 To improve teleworking in executive agencies by developing a telework program that allows employees to telework at least 20 percent of the hours worked in every 2 administrative workweeks, and for other purposes. Cited as the ``Telework Improvements Act of 2008.'' Nov. 7, 2007.--Referred to the House Committee on Oversight and Government Reform. Nov. 14, 2008.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Feb. 28, 2008.--Subcommittee Consideration and Mark-up Session Held. Feb. 28, 2008.--Forwarded by Subcommittee to full Committee (Amended) by Voice Vote. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 21, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-663. May 21, 2008.--Placed on the Union Calendar, Calendar No. 416. June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. June 3, 2008.--Considered under suspension of the rules. June 3, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 4, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 19, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. H.R. 4108 Nov. 7, 2007 CR-H 13296 To amend section 3328 of title 5, United States Code, relating to Selective Service registration. Nov. 7, 2007.--Referred to the House Committee on Oversight and Government Reform. Nov. 8, 2007.--Committee Consideration and Mark-up Session Held. Nov. 8, 2007.--Ordered to be Reported by Voice Vote. Dec. 10, 2007.--Reported by the Committee on Oversight and Government. H. Rept. 110-479. Dec. 10, 2007.--Placed on the Union Calendar, Calendar No. 295. Dec. 11, 2007.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. Dec. 11, 2007.--Considered under suspension of the rules. Dec. 11, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 11, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 12, 2007.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. H.R. 4166 (Public Law 110-217) Nov. 13, 2007 CR-H 13859 To designate the facility of the United States Postal Service located at 701 East Copeland Drive in Lebanon, Missouri, as the ``Steve W. Allee Carrier Annex.'' Nov. 13, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported by Voice Vote. Mar. 10, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Mar. 10, 2008.--Considered under suspension of the rules. Mar. 10, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 10, 2008.--Considered as unfinished business. Mar. 10, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 382-0 (Roll no. 110). Mar. 10, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 11, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 688. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-217. H.R. 4185 (Public Law 110-267) Nov. 14, 2007 CR-H 13959 To designate the facility of the United States Postal Service located at 11151 Valley Boulevard in El Monte, California, as the ``Marisol Heredia Post Office Building.'' Nov. 14, 2007.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 844. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-267. H.R. 4203 (Public Law 110-218) Nov. 15, 2007 CR-H 14081 To designate the facility of the United States Postal Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ``Jamaal RaShard Addison Post Office Building.'' To designate the facility of the United States Postal Service located at 3035 Stone Mountain Street in Lithonia, Georgia, as the ``Specialist Jamaal RaShard Addison Post Office Building.'' (Amended) Nov. 15, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the bill, as amended. Feb. 12, 2008.--Considered under suspension of the rules. Feb. 12, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 12, 2008.--The title of the measure was amended. Agreed to without objection. Feb. 13, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 689. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-218. H.R. 4210 (Public Law 110-303) Nov. 15, 2007 CR-H 14081 To designate the facility of the United States Postal Service located at 401 Washington Avenue in Weldon, North Carolina, as the ``Dock M. Brown Post Office Building.'' Nov. 15, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 18, 2007.--Received in the Senate. Jan. 22, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 914. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-303. H.R. 4211 (Public Law 110-219) Nov. 15, 2007 CR-H 14081 To designate the facility of the United States Postal Service located at 725 Roanoke Avenue in Roanoke Rapids, North Carolina, as the ``Judge Richard B. Allsbrook Post Office.'' Nov. 15, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Jan. 22, 2008.--Ms. Norton moved to suspend the rules and pass the bill. Jan. 22, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Jan. 22, 2008.--Considered as unfinished business. Jan. 22, 2008.--On motion to suspend the rules and pass the bill Agreed to by the Yeas and Nays: 391-0 (Roll no. 19). Jan. 22, 2008.--Motion to reconsider laid on the table Agreed to without objection. Jan. 23, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 690. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-219. H.R. 4220 (S. 2420) Nov. 15, 2007 CR-H 14081 To encourage the donation of excess food to nonprofit organizations that provide assistance to food-insecure people in the United States in contracts entered into by executive agencies for the provision, service, or sale of food. Cited as the ``Federal Food Donation Act of 2007.'' Nov. 15, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported (Amended) by Voice Vote. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill, as amended. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 18, 2007.--Received in the Senate. Jan. 22, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 4240 (S. 2673) (Public Law 110-220) Nov. 15, 2007 CR-H 14081 To designate the facility of the United States Postal Service located at 10799 West Alameda Avenue in Lakewood, Colorado, as the ``Felix Sparks Post Office Building.'' Nov. 15, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Jan. 18, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Jan. 18, 2008.--Considered under suspension of the rules. Jan. 18, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Jan. 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. Jan. 29, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 691. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-220. H.R. 4342 Dec. 10, 2007 CR-H 15215 To designate the facility of the United States Postal Service located at 824 Manatee Avenue West in Bradenton, Florida, as the ``Dan Miller Post Office Building.'' Dec. 10, 2007.--Referred to the House Committee on Oversight and Government Reform. Dec. 12, 2007.--Committee Consideration and Mark-up Session Held. Dec. 12, 2007.--Ordered to be Reported by Voice Vote. Dec. 17, 2007.--Ms. Norton moved to suspend the rules and pass the bill. Dec. 17, 2007.--Considered under suspension of the rules. Dec. 17, 2007.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Dec. 17, 2007.--Motion to reconsider laid on the table Agreed to without objection. Dec. 18, 2007.--Received in the Senate. Jan. 22, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 4454 (Public Law 110-221) Dec. 11, 2007 CR-H 15316 To designate the facility of the United States Postal Service located at 3050 Hunsinger Lane in Louisville, Kentucky, as the ``Iraq and Afghanistan Fallen Military Heroes of Louisville Memorial Post Office Building.'' Dec. 11, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 28, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Feb. 28, 2008.--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. 28, 2008.--Considered as unfinished business. Feb. 28, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 28, 2008.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 404-0 (Roll no. 87). Feb. 28, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 692. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-221. H.R. 4749 (S. 2292) Dec. 17, 2007 CR-H 15737 To amend the Homeland Security Act of 2002 to establish the Office for Bombing Prevention, to address terrorist explosive threats, and for other purposes. Cited as the ``National Bombing Prevention Act of 2008.'' Dec. 17, 2007.--Referred to the House Committee on Homeland Security. Jan. 31, 2008.--Referred to the Subcommittee on Transportation Security and Infrastructure Protection. May 1, 2008.--Subcommittee Consideration and Mark-up Session Held. May 20, 2008.--Subcommittee on Transportation Security and Infrastructure Protection discharged. May 20, 2008.--Committee Consideration and Mark-up Session Held. May 20, 2008.--Ordered to be Reported (Amended) by Voice Vote. June 5, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-689. June 5, 2008.--Placed on the Union Calendar, Calendar No. 433. June 18, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. June 18, 2008.--Considered under suspension of the rules. June 18, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 18, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 4774 Dec. 18, 2007 CR-H 16832 To designate the facility of the United States Postal Service located at 10250 John Saunders Road in San Antonio, Texas, as the ``Cyndi Taylor Krier Post Office Building.'' Dec. 18, 2007.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. Mar. 5, 2008.--Considered under suspension of the rules. Mar. 5, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 5, 2008.--Considered as unfinished business. Mar. 5, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by Yeas and Nays: 404-0 (Roll no. 97). Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 6, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 4791 Dec. 18, 2007 CR-H 16832 To amend title 44, United States Code, to strengthen requirements for ensuring the effectiveness of information security controls over information resources that support Federal operations and assets, and for other purposes. Cited as the ``Federal Agency Data Protection Act.'' Dec. 18, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 16, 2008.--Referred to the Subcommittee on Information Policy, Census, and National Archives. Feb. 14, 2008.--Subcommittee Hearings Held. Apr. 16, 2008.--Subcommittee on Information Policy, Census, and National Archives Discharged. Apr. 16, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 21, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-664. May 21, 2008.--Placed on the Union Calendar, Calendar No. 417. June 3, 2008.--Mr. Clay moved to suspend the rules and pass the bill, as amended. June 3, 2008.--Considered under suspension of the rules. June 3, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by Voice Vote. June 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 4, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 4806 Dec. 18, 2007 CR-H 16832 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 security and other information, and for other purposes. Cited as the ``Reducing Over-Classification Act of 2008.'' Dec. 18, 2007.--Referred to the House Committee on Homeland Security. Jan. 31, 2008.--Referred to the Subcommittee on Intelligence, Information Sharing, and Terrorism Risk Assessment. June 11, 2008.--Subcommittee Consideration and Mark-up Session Held. June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Unanimous Consent. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 24, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-776. July 24, 2008.--Placed on the Union Calendar, Calendar No. 495. July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 4847 (S. 2606) Dec. 19, 2007 CR-H 16946 To reauthorize the United States Fire Administration, and for other purposes. Cited as the ``United States Fire Administration Reauthorization Act of 2008.'' Dec. 19, 2007.--Referred to the House Committee on Science and Technology. Jan. 28, 2008.--Referred to the Subcommittee on Technology and Innovation. Feb. 7, 2008.--Subcommittee Consideration and Mark-up Session Held. Feb. 7, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. Feb. 27, 2008.--Committee Consideration and Mark-up Session Held. Feb. 27, 2008.--Ordered to be Reported (Amended) by Voice Vote. Mar. 31, 2008.--Reported (Amended) by the Committee on Science and Technology. H. Rept. 110-559. Mar. 31, 2008.--Placed on the Union Calendar, Calendar No. 342. Apr. 2, 2008.--Rules Committee Resolution H. Res. 1071 Reported to House. Rule provides for conside4ration of H.R. 4847 with 1 hour of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. A specified amendment is in order. All points of order against consideration of the bill are waived except those arising under clause 9 or 10 of rule XXI. In lieu of the amendment in the nature of a substitute recommended by the Committee on Science and Technology now printed in the bill, it shall be in order to consider as an original bill for the purpose of amendment under the five-minute rule the amendment in the nature of a substitute printed in part A of the report of the committee rules accompanying this resolution. Apr. 3, 2008.--Rule H. Res. 1071 passed House. Apr. 3, 2008.--Considered under the provisions of rule H. Res. 1071. Apr. 3, 2008.--Rule provides for consideration of H.R. 4847 with 1 hour of general debate. Previous question shall be considered as ordered without intervening motions except motion to recommit with or without instructions. Measure will be considered read. A specified amendment is in order. All points of order against consideration of the bill are waived except those arising under clause 9 or 10 of rule XXI. In lieu of the amendment in the nature of a substitute recommended by the Committee on Science and Technology now printed in the bill, it shall be in order to consider as an original bill for the purpose of amendment under the five-minute rule the amendment in the nature of a substitute printed in part A of the report of the committee Rules accompanying this resolution. Apr. 3, 2008.--House resolved itself into the Committee of the Whole House on the state of the Union pursuant to H. Res. 1071 and Rule XVIII. Apr. 3, 2008.--The Speaker designated the Honorable Eni F.H. Faleomavaega to act as Chairman of the Committee. Apr. 3, 2008.--The Committee of the Whole proceeded with one hour of general debate on H.R. 4847. Apr. 3, 2008.--H. AMDT. 977 Amendment (A001) offered by Mr. Pascrell. An amendment numbered 1 printed in part B of House Report 110-563 to provide that the National Fire Academy Training Program could train fire service personnel in response, tactics, and strategies for dealing with national catastrophes, including terrorist-caused national catastrophes and incidents that involve weapons of mass destruction. Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee of the Whole proceeded with 10 minutes of debate on the Pascrell amendment. Apr. 3, 2008.--H. AMDT. 977 On agreeing to the Pascrell amendment (A001) Agreed to by voice vote. Apr. 3, 2008.--H. AMDT. 978 Amendment (A002) offered by Mr. Sali. An amendment numbered 2 printed in part B of House Report 110-563 to direct the Administrator, in collaboration with relevant Federal agencies and departments, to develop and provide information and training to such agencies and departments on the importance of clearing biomass in wildland areas of Federal lands to promote the safety of firefighters. Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee on the Whole proceeded with 10 minutes of debate on the Sali amendment. Apr. 3, 2008.--H. AMDT. 978 On agreeing to the Sali amendment (A002) Agreed to by voice vote. Apr. 3, 2008.--H. AMDT. 979 Amendment (A003) offered by Mr. Langevin. An amendment numbered 3 printed in Part B of House Report 110-563 to demonstrate congressional support for the adoption of fire sprinklers in commercial buildings. This amendment also would demonstrate congressional support for educational programs that raise awareness of the importance of installing fire sprinklers in residential buildings. Apr. 3, 2008.--Pursuant to the provisions of H. Res. 1071, the Committee of the Whole proceeded with 10 minutes of debate on the Langevin amendment. Apr. 3, 2008.--H. AMDT. 979 On agreeing to the Langevin amendment Agreed to by voice vote. Apr. 3, 2008.--The House rose from the Committee of the Whole House on the state of the Union to report H.R. 4847. Apr. 3, 2008.--The previous question was ordered pursuant to the rule. Apr. 3, 2008.--The House adopted the amendment in the nature of a substitute as agreed to by the Committee of the Whole House on the state of the Union. Apr. 3, 2008.--Mrs. McMorris Rodgers moved to recommit with instructions to Science and Technology. Apr. 3, 2008.--The previous question on the motion to recommit with instructions was ordered without objection. Apr. 3, 2008.--On motion to recommit with instructions Failed by the Yeas and Nays: 205-209 (Roll no. 159). Apr. 3, 2008.--On passage Passed by the Yeas and Nays: 412-0 (Roll no. 160). Apr. 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 4, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 4881 (S. 2519) Dec. 19, 2007 CR-H 16947 To prohibit the awarding of a contract or grant in excess of the simplified acquisition threshold unless the prospective contractor or grantee certifies in writing to the agency awarding the contract or grant that the contractor or grantee has no seriously delinquent tax debts, and for other purposes. Cited as the ``Contracting and Tax Accountability Act of 2008.'' Dec. 19, 2007.--Referred to the House Committee on Oversight and Government Reform. Jan. 16, 2008.--Referred to the Subcommittee on Government Management, Organization, ad Procurement. Mar. 11, 2008.--Subcommittee Consideration and Mark-up Session Held. Mar. 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Voice Vote. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 10, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-578. Apr. 10, 2008.--Placed on the Union Calendar, Calendar No. 356. Apr. 14, 2008.--Mr. Braley (IA) moved to suspend the rules and pass the bill, as amended. Apr. 14, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Apr. 14, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 15, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5135 (S. 2675) (Public Law 110-222) Jan. 23, 2008 CR-H 246 To designate the facility of the United States Postal Service located at 201 West Greenway Street in Derby, Kansas, as the ``Sergeant Jamie O. Maugans Post Office Building.'' Jan. 23, 2008.--Referred to the House Committee on Oversight and Government Reform. Jan. 29, 2008.--Committee Consideration and Mark-up Session Held. Jan. 29, 2008.--Ordered to be Reported by Voice Vote. Feb. 12, 2008.--Mr. Butterfield moved to suspend the rules and pass the bill. Feb. 12, 2008.--Considered under suspension of the rules. Feb. 12, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Feb. 12, 2008.--Motion to reconsider laid on the table Agreed to without objection. Feb. 13, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 27, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 693. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-222. H.R. 5168 (Public Law 110-268) Jan. 29, 2008 CR-H 555 To designate the facility of the United States Postal Service located at 19101 Cortez Boulevard in Brooksville, Florida, as the ``Cody Grater Post Office Building.'' Jan. 29, 2008.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported by Voice Vote. Mar. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Mar. 1, 2008.--Considered under suspension of the rules. Mar. 1, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Mar. 1, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 2, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 845. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-268. H.R. 5170 (H.R. 1684) Jan. 29, 2008 CR-H 555 To amend the Homeland Security Act of 2002 to provide for a privacy official within each component of the Department of Homeland Security, and for other purposes. Cited as the ``Department of Homeland Security Component Privacy Officer Act of 2008.'' Jan. 29, 2008.--Referred to the House Committee on Homeland Security. Feb. 14, 2008.--Referred to the Subcommittee on Management, Investigations, and Oversight. June 26, 2008.--Subcommittee on Management, Investigations, and Oversight Discharged. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 10, 2008.--Placed on the Union Calendar, Calendar No. 482. July 10, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-755. July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5220 (Public Law 110-223) Jan. 29, 2008 CR-H 557 To designate the facility of the United States Postal Service located at 3800 SW. 185th Avenue in Beaverton, Oregon, as the Major Arthur Chin Post Office Building.'' Jan. 29, 2008.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported by Voice Vote. Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Mar. 5, 2008.--Considered under suspension of the rules. Mar. 5, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 6, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 694. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-223. H.R. 5395 (S. 2622) (Public Law 110-269) Feb. 12, 2008 CR-H 992 To designate the facility of the United States Postal Service located at 11001 Dunklin Drive in St. Louis, Missouri, as the ``William `Bill' Clay Post Office Building.'' Feb. 12, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 9, 2008.--Mr. Clay moved to suspend the rules and pass the bill. Apr. 5, 2008.--Considered under suspension of the rules. Apr. 9, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 846. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-269. H.R. 5400 (S. 2626) (Public Law 110-224) Feb. 12, 2008 CR-H 992 To designate the facility of the United States Postal Service located at 160 East Washington Street in Chagrin Falls, Ohio, as the ``Sgt. Michael M. Kashkoush Post Office Building.'' Feb. 12, 2008.--Referred to the House Committee on Oversight and Government Reform. Feb. 26, 2008.--Committee Consideration and Mark-up Session Held. Feb. 26, 2008.--Ordered to be Reported by Voice Vote. Mar. 5, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Mar. 5, 2008.--Considered under suspension of the rules. Mar. 5, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Mar. 5, 2008.--Considered as unfinished business. Mar. 5, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by Yeas and Nays: 402-0 (Roll no. 102). Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 6, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 10, 2008.--Reported by Senator Lieberman without amendment. Without written report. Apr. 10, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 695. Apr. 22, 2008.--Passed Senate without amendment by Unanimous Consent. Apr. 22, 2008.--Cleared for White House. Apr. 23, 2008.--Message on Senate action sent to the House. May 1, 2008.--Presented to President. May 7, 2008.--Signed by President. Became Public Law 110-224. H.R. 5477 (Public Law 110-305) Feb. 21, 2008 CR-H 1004 To designate the facility of the United States Postal Service located at 120 South Del Mar Avenue in San Gabriel, California, as the ``Chi Mui Post Office Building.'' Feb. 21, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 16, 2008.--Committee Consideration and Mark-up Session Held. Apr. 16, 2008.--Ordered to be Reported Without Recommendation by Voice Vote. June 3, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 3, 2008.--Considered under suspension of the rules. June 3, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 3, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 4, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 19, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 915. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-305. H.R. 5479 (Public Law 110-270) Feb. 25, 2008 CR-H 1031 To designate the facility of the United States Postal Service located at 117 North Kidd Street in Ionia, Michigan, as the ``Alonzo Woodruff Post Office Building.'' Feb. 25, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 847. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-270. H.R. 5483 (Public Law 110-306) Feb. 25, 2008 CR-H 1031 To designate the facility of the United States Postal Service located at 10449 White Granite Drive in Oakton, Virginia, as the ``Private First Class David H. Sharrett II Post Office Building.'' Feb. 25, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 916. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-306. H.R. 5506 Feb. 27, 2008 CR-H 1154 To designate the facility of the United States Postal Service located at 369 Martin Luther King Jr. Drive in Jersey City, New Jersey, as the ``Bishop Ralph E. Brower Post Office Building.'' Feb. 27, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. July 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 14, 2008.--Considered under suspension of the rules. July 14, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 14, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 15, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 5517 (Public Law 110-271) Feb. 28, 2008 CR-H 1183 To designate the facility of the United States Postal Service located at 7231 FM 1960 in Numble, Texas, as the ``Texas Military Veterans Post Office.'' Feb. 28, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 14, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 14, 2008.--Considered under suspension of the rules. Apr. 14, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rule XX, the Chair announced that further proceedings on the motion would be postponed. Apr. 15, 2008.--Considered as unfinished business. Apr. 15, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 15, 2008.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 413-0 (Roll no. 191). Apr. 16, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 848. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-271. H.R. 5528 (Public Law 110-272) Mar. 4, 2008 CR-H 1220 To designate the facility of the United States Postal Service located at 120 Commercial Street in Brockton, Massachusetts, as the ``Rocky Marciano Post Office Building.'' Mar. 4, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Apr. 23, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. June 25, 2008.--Ordered to be reported without amendment favorably. June 25, 2008.--Reported by Senator Lieberman without amendment. Without written report. June 25, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 849. June 27, 2008.--Passed Senate without amendment by Unanimous Consent. June 27, 2008.--Message on Senate action sent to the House. June 27, 2008.--Cleared for White House. July 10, 2008.--Presented to President. July 15, 2008.--Signed by President. Became Public Law 110-272. H.R. 5531 Mar. 5, 2008 CR-H 1341 To amend the Homeland Security Act of 2002 to clarify criteria for certification relating to Advanced Spectroscopic Portal monitors, and for other purposes. Cited as the ``Next Generation Radiation Screening Act of 2008.'' Mar. 5, 2008.--Referred to the House Committee on Homeland Security. Mar. 18, 2008.--Referred to the Subcommittee on Emerging Threats, Cybersecurity, and Science Technology. June 26, 2008.--Subcommittee on Emerging Threats, Cybersecurity, and Science Technology Discharged. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 22, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-764. July 22, 2008.--Placed on the Union Calendar, Calendar No. 487. July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 30, 2008.--The title of the measure was amended. Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5551 (Public Law 110-335) Mar. 6, 2008 CR-H 1417 To amend title 11, District of Columbia Official Code, to implement the increase provided under the District of Columbia Appropriations Act, 2008, in the amount of funds made available for the compensation of attorneys representing indigent defendants in the District of Columbia courts, and for other purposes. Mar. 6, 2008.--Referred to the House Committee on Oversight and Government Reform. Mar. 10, 2008.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Mar. 13, 2008.--Committee Consideration and Mark-up Session Held. Mar. 13, 2008.--Ordered to be Reported by Voice Vote. Mar. 31, 2008.--Reported by the Committee on Oversight and Government. H. Rept. 110-560. Mar. 31, 2008.--Placed on the Union Calendar, Calendar No. 343. Apr. 1, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Apr. 1, 2008.--Considered under suspension of the rules. Apr. 1, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 1, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 2, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Ordered to be reported without amendment favorably. July 25, 2008.--Reported by Senator Lieberman without amendment. With written report S. Rept. 110-432. July 25, 2008.--Placed on Senate Legislature Calendar under General Orders. Calendar No. 900. Sept. 16, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 16, 2008.--Cleared for White House. Sept. 17, 2008.--Message on Senate action sent to the House. Sept. 23, 2008.--Presented to President. Oct. 2, 2008.--Signed by President. Became Public Law 110-335. H.R. 5593 Mar. 11, 2008 CR-H 1538 To amend title 5, United States Code, to make technical amendments to certain provisions of title 5, United States Code, enacted by the Congressional Review Act. Cited as the ``Congressional Review Act Improvement Act.'' Mar. 11, 2008.--Referred to the House Committee on Judiciary. Apr. 24, 2008.--Referred to the Subcommittee on Commercial and Administrative Law. Apr. 24, 2008.--Subcommittee Consideration and Mark-up Session Held. Apr. 24, 2008.--Forwarded by Subcommittee to full Committee by Voice vote. Apr. 30, 2008.--Committee Consideration and Mark-up Session Held. Apr. 30 2008.--Ordered to be Reported by Voice Vote. June 5, 2008.--Reported by the Committee on Judiciary. H. Rept. 110-700. June 5, 2008.--Placed on the Union Calendar, Calendar No. 443. June 9, 2008.--Ms. Lofgren moved to suspend the rules and pass the bill, as amended. June 9, 2008.--Considered under suspension of the rules. June 9, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5631 (Public Law 110-307) Mar. 13, 2008 CR-H 1701 To designate the facility of the United States Postal Service located at 1155 Seminole Trail in Charlottesville, Virginia, as the ``Corporal Bradley T. Arms Post Office Building.'' Mar. 13, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 9, 2008.--Committee Consideration and Mark-up Session Held. Apr. 9, 2008.--Ordered to be Reported by Voice Vote. Apr. 29, 2008.--Mr. Kucinich moved to suspend the rules and pass the bill. Apr. 29, 2008.--Considered under suspension of the rules. Apr. 29, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. Apr. 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 30, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. May 15, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 917. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-307. H.R. 5683 (S. 2564) (Public Law 110-323) Apr. 2, 2008 CR-H 1973 To make certain reforms with respect to the Government Accountability Office, and for other purposes. Cited as the ``Government Accountability Office Act of 2008.'' Apr. 2, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 2, 2008.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Apr. 3, 2008.--Subcommittee Consideration and Mark-up Session Held. Apr. 3, 2008.--Forwarded by Subcommittee to Full Committee by Voice Vote. May 1, 2008.--Committee Consideration and Mark-up Session Held. May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote. Apr. 22, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-671. Apr. 22, 2008.--Placed on the Union Calendar, Calendar No. 422. June 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. June 9, 2008.--Considered under suspension of the rules. June 9, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. June 25, 2008.--Ordered to be reported with amendments favorably. July 26, 2008.--Reported by Senator Lieberman with amendments. Without written report. July 26, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 901. Aug. 1, 2008.--Measure laid before Senate by unanimous consent. Aug. 1, 2008.--The committee amendments were withdrawn by Unanimous Consent. Aug. 1, 2008.--S. AMDT. 5264 Amendment SA 5264 proposed by Senator Reid for Senator Reid for Senator Lieberman. Aug. 1, 2008.--S. AMDT. 5264 Amendment SA 5264 agreed to in Senate by Unanimous Consent. Aug. 1, 2008.--Passed Senate with an amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Sept. 9, 2008.--Mr. Davis (IL) moved that the House suspend the rules and agree to the Senate amendment. Sept. 9, 2008.--On motion that the House suspend the rules and agree to the Senate amendment Agreed to by voice vote. Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 9, 2008.--Cleared for White House. Sept. 11, 2008.--Presented to President. Sept. 22, 2008.--Signed by President. Became Public Law 110-323. H.R. 5687 Apr. 3, 2008 CR-H 2011 To amend the Federal Advisory Committee Act to increase the transparency and accountability of Federal advisory committees, and for other purposes. Cited as the ``Federal Advisory Committee Act Amendments of 2008.'' Apr. 3, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 9, 2008.--Committee Consideration and Mark-up Session Held. Apr. 9, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 15, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-650. May 15, 2008.--Placed on the Union Calendar, Calendar No. 411. June 24, 2008.--Mr. Clay moved to suspend the rules and pass the bill, as amended. June 24, 2008.--Considered under suspension of the rules. June 24, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 24, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 25, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5712 (S. 2905) Apr. 3, 2008 CR-H 2011 To require disclosure by Federal contractors of certain violations relating to the award or performance of Federal contracts. Cited as the ``Close the Contractor Fraud Loophole Act.'' Apr. 3, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 10, 2008.--Referred to the Subcommittee on Government Management, Organization, and Procurement. Apr. 16, 2008.--Subcommittee on Government Management, Organization, and Procurement Discharged. Apr. 16, 2008.--Ordered to be Reported (Amended) by Voice Vote. Apr. 22, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-599. Apr. 22, 2008.--Placed on the Union Calendar, Calendar No. 372. Apr. 23, 2008.--Mr. Towns moved to suspend the rules and pass the bill, as amended. Apr. 23, 2008.--Considered under suspension of the rules. Apr. 23, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Apr. 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. Apr. 24, 2008.--Received in the Senate. Apr. 30, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5781 (S. 3140) Apr. 14, 2008 CR-H 2266 To provide that 8 of the 12 weeks of parental leave made available to a Federal employee shall be paid leave, and for other purposes. Cited as the ``Federal Employees Paid Parental Leave Act of 2008.'' Apr. 14, 2008.--Referred to the Committee on Oversight and Government Reform, and in addition to the Committee on House Administration, for a period to be subsequently determined by the Speaker, in each case for consideration of such provisions as fall within the jurisdiction of the committee concerned. Apr. 14, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 14, 2008.--Referred to Committee on House Administration. Apr. 15, 2008.--Referred to the Subcommittee on Federal Workforce, Post Office, and the District of Columbia. Apr. 16, 2008.--Committee Consideration and Mark-up Session Held. Apr. 16, 2008.--Ordered to be Reported by the Yeas and Nays: 21-10. May 8, 2008.--Reported (Amended) by the Committee on Oversight and Government Reform, H. Rept. 110-624, Part 1. May 8, 2008.--Committee on House Administration discharged. May 8, 2008.--Placed on the Union Calendar, Calendar No. 389. June 17, 2008.--Supplemental report filed by the Committee on Oversight and Government Reform, H. Rept. 110-624, Part 2. June 17, 2008.--Rules Committee Resolution H. Res. 1277 Reported to House. Rule provides for consideration of H.R. 5781 with 1 hour of general debate. June 19, 2008.--Rule H. Res. 1277 passed House. June 19, 2008.--Considered under the provisions of rule H. Res. 1277. June 19, 2008.--Rule provides for consideration of H.R. 5781 with 1 hour of general debate. June 19, 2008.--H. AMDT. 1097 Amendment (A001) offered by Mr. Davis (IL). June 19, 2008.--H. AMDT. 1097 The previous question was ordered on the amendment and on the bill. June 19, 2008.--H. AMDT. 1097 On agreeing to the Davis (IL) amendment (A001) Agreed to by the Yeas and Nays: 422-0 (Roll no. 426). June 19, 2008.--Mr. Jordan moved recommit with instructions to Oversight and Government. June 19, 2008.--The previous question on the motion to recommit with instructions was ordered without objection. June 19, 2008.--On motion to recommit with instructions Failed by the Yeas and Nays: 206-220 (Roll no. 427). June 19, 2008.--On passage Passed by the Yeas and Nays: 278-146 (Roll no. 428). June 19, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 19, 2008.--The clerk was authorized to correct section numbers, punctuation, and cross references, and to make other necessary technical and conforming corrections in the engrossment of H.R. 5781. June 20, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. H.R. 5787 Apr. 14, 2008 CR-H 2266 To amend title 40, United States Code, to enhance authorities with regard to real property that has yet to be reported excess, and for other purposes. Cited as the ``Federal Real Property Disposal Enhancement Act of 2008.'' Apr. 14, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 15, 2008.--Referred to the Subcommittee on Government Management, Organization, and Procurement. May 1, 2008.--Committee Consideration and Mark-up Session Held. May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote. May 15, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-651. May 15, 2008.--Placed on the Union Calendar, Calendar No. 412. May 19, 2008.--Ms. Watson moved to suspend the rules and pass the bill, as amended. May 19, 2008.--Considered under suspension of the rules. May 19, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Issa objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. May 21, 2008.--Considered as unfinished business. May 21, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. May 21, 2008.--Motion to reconsider laid on the table Agreed to without objection. May 22, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5811 Apr. 15, 2008 CR-H 2355 To amend title 44, United States Code, to require preservation of certain electronic records by Federal agencies, to require a certification and reports relating to Presidential records, and for other purposes. Cited as the ``Electronic Message Preservation Act.'' Apr. 15, 2008.--Referred to the House Committee on Oversight and Government Reform. Apr. 16, 2008.--Referred for a period ending not later than April 16, 12008, (or for a later time if the Chairman so designates) to the Subcommittee on Information policy, Census, and National Archives. May 1, 2008.--Committee Consideration and Mark-up Session Held. May 1, 2008.--Ordered to be Reported (Amended) by Voice Vote. June 11, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-709. June 11, 2008.--Placed on the Union Calendar, Calendar No. 450. July 8, 2008.--Rules Committee Resolution H. Res. 1318 Reported to House. Rule provides for consideration of H.R. 5811 with 1 hour of general debate. July 9, 2008.--Rule H. Res. 1318 passed House. July 9, 2008.--Considered under the provisions of rule H. Res. 1318. July 9, 2008.--Rule provides for consideration of H.R. 5811 with 1 hour of general debate. July 9, 2008.--The previous question was ordered pursuant to the rule. July 9, 2008.--Mr. Davis, Tom moved to recommit with instructions to Oversight and Government. July 9, 2008.--The previous question on the motion to recommit with instructions was ordered without objection. July 9, 2008.--On motion to recommit with instructions Agreed to by the Yeas and Nays: 419-1, 2 Present (Roll no. 476). July 9, 2008.--H.AMDT. 1108 Amendment reported by the House Committee on Oversight and government Reform. July 9, 2008.--H.AMDT. 1108 On agreeing to the Oversight and Government Reform amendment Agreed to by voice vote. July 9, 2008.--On passage Passed by the Yeas and Nays: 286-137 (Roll no. 477). July 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 5975 (S. 3317) (Public Law 110-347) May 6, 2008 CR-H 3108 To designate the facility of the United States Postal Service located at 101 West Main Street in Waterville, New York, as the ``Cpl. John P. Sigsbee Post Office.'' May 6, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. July 8, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 8, 2008.--Considered under suspension of the rules. July 8, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 8, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 9, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1064. Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 26, 2008.--Cleared for White House. Sept. 30, 2008.--Presented to President. Oct. 7, 2008.--Signed by President. Became Public Law 110-347. H.R. 5983 May 7, 2008 CR-H 3185 To amend the Homeland Security Act of 2002 to enhance the information security of the Department of Homeland Security, and for other purposes. Cited as the ``Homeland Security Network Defense and Accountability Act of 2008.'' Mar. 7, 2008.--Referred to the House Committee on Homeland Security. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 24, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-777. July 24, 2008.--Placed on the Union Calendar, Calendar No. 496. July 29, 2008.--Mr. Thompson (MS) moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6061 (Public Law 110-308) May 14, 2008 CR-H 3885 To designate the facility of the United States Postal Service located at 219 East Main Street in West Frankfort, Illinois, as the ``Kenneth James Gray Post Office Building.'' May 14, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. July 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 9, 2008.--Considered under suspension of the rules. July 9, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 918. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-308. H.R. 6073 (Public Law 110-423) May 15, 2008 CR-H 4060 To provide that Federal employees receiving their pay by electronic funds transfer shall be given the option of receiving their pay stubs electronically. May 15, 2008.--Referred to the House Committee on Oversight and Government Reform. June 4, 2008.--Referred to the Subcommittee on Government Management, Organization, and Procurement. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. July 28, 2008.--Reported by the Committee on Homeland Security. H. Rept. 110-780. July 29, 2008.--Placed on the Union Calendar, Calendar No. 499. July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Foxx objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs.I94Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1073. Sept. 30, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 30, 2008.--Cleared for White House. Oct. 1, 2008.--Message on Senate action sent to the House. Oct. 7, 2008.--Presented to President. Oct. 15, 2008.--Signed by President. Became Public Law 110-423. H.R. 6085 (Public Law 110-309) May 20, 2008 CR-H 4320 To designate the facility of the United States Postal Service located at 42222 Rancho Las Palmas Drive in Rancho Mirage, California, as the ``Gerald R. Ford Post Office Building.'' May 20, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. June 17, 2008.--Mr. Higgins moved to suspend the rules and pass the bill. June 17, 2008.--Considered under suspension of the rules. June 17, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Issa objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. June 18, 2008.--Considered as unfinished business. June 18, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 20, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 919. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-309. H.R. 6092 (Public Law 110-348) May 20, 2008 CR-H 4320 To designate the facility of the United States Postal Service located at 101 Tallapoosa Street in Bremen, Georgia, as the ``Sergeant Paul Saylor Post Office Building.'' May 20, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. July 8, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 8, 2008.--Considered under suspension of the rules. July 8, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 8, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 9, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 21, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1065. Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 26, 2008.--Cleared for White House. Sept. 30, 2008.--Presented to President. Oct. 7, 2008.--Signed by President. Became Public Law 110-348. H.R. 6098 (Public Law 110-412) May 20, 2008 CR-H 4320 To amend the Homeland Security Act of 2002 to improve the financial assistance provided to State, local, and tribal governments for information sharing activities, and for other purposes. Cited as the ``Personnel Reimbursement for Intelligence Cooperation and Enhancement of Homeland Security Act of 2008 or PRICE of Homeland Security Act.'' May 20, 2008.--Referred to the House Committee on Homeland Security. June 2, 2008.--Referred to the Subcommittee on Intelligence, Information Sharing, and Terrorism Risk Assessment. June 11, 2008.--Subcommittee Consideration and Mark-up Session Held. June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Unanimous Consent. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 10, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-752. July 10, 2008.--Placed on the Union Calendar, Calendar No. 478. July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--Considered as unfinished business. July 29, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 30, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs.I94Sept. 23, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. Sept. 24, 2008.--Reported by Senator Lieberman with an amendment in the nature of a substitute. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1052. Sept. 27, 2008.--Passed Senate with an amendment by Unanimous Consent. Sept. 27, 2008.--Message on Senate action sent to the House. Sept. 29, 2008.--Mr. Etheridge asked unanimous consent that the House agree to the Senate amendment. Sept. 29, 2008.--On motion that the House agree to the Senate amendment Agreed to without objection. Sept. 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 29, 2008.--Cleared for White House. Oct. 3, 2008.--Presented to President. Oct. 14, 2008.--Signed by President. Became Public Law 110-412. H.R. 6109 (S. 3175) May 21, 2008 CR-H 4453 To amend the Robert T. Stafford Disaster Relief and Emergency Assistance Act to reauthorize the predisaster hazard mitigation program, and for other purposes. Cited as the ``Pre-Disaster Mitigation Act of 2008.'' May 21, 2008.--Referred to the House Committee on Transportation and Infrastructure. May 22, 2008.--Committee Consideration and Mark-up Session Held. May 22, 2008.--Ordered to be Reported by Voice Vote. June 19, 2008.--Reported by the Committee on Transportation. H. Rept. 110-725. June 19, 2008.--Placed on the Union Calendar, Calendar No. 460. June 23, 2008.--Ms. Norton moved to suspend the rules and pass the bill, as amended. June 23, 2008.--Considered under suspension of the rules. June 23, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. June 23, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 24, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6113 May 21, 2008 CR-H 4453 To amend title 44, United States Code, to require each agency to include a contact telephone number in its collection of information. To amend title 44, United States Code, to require each agency to include contact information for the agency in its collection of information. (Amended) May 21, 2008.--Referred to the House Committee on Oversight and Government Reform. June 4, 2008.--Referred to the Subcommittee on Government Management, Organization, and Procurement. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 16, 2008.--Subcommittee on Government Management, Organization, and Procurement Discharged. July 28, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-781. July 29, 2008.--Placed on the Union Calendar, Calendar No. 500. July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--Considered as unfinished business. July 29, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by the Yeas and Nays: 394-0 (Roll no. 535). July 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 29, 2008.--The title of the measure was amended. Agreed to without objection. July 30, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6150 (Public Law 110-310) May 22, 2008 CR-H 4832 To designate the facility of the United States Postal Service located at 14500 Lorain Avenue in Cleveland, Ohio, as the ``John P. Gallagher Post Office Building.'' May 22, 2008.--Referred to the House Committee on Oversight and Government Reform. June 12, 2008.--Ordered to be Reported by Voice Vote. June 17, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. June 17, 2008.--Considered under suspension of the rules. June 17, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Issa objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. June 18, 2008.--Considered as unfinished business. June 18, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. June 18, 2008.--Motion to reconsider laid on the table Agreed to without objection. June 20, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. July 30, 2008.--Ordered to be reported with an amendment in the nature of a substitute favorably. July 30, 2008.--Reported by Senator Lieberman without amendment. Without written report. July 30, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 920. Aug. 1, 2008.--Passed Senate without amendment by Unanimous Consent. Aug. 1, 2008.--Message on Senate action sent to the House. Aug. 1, 2008.--Cleared for White House. Aug. 6, 2008.--Presented to President. Aug. 12, 2008.--Signed by President. Became Public Law 110-310. H.R. 6168 June 3, 2008 CR-H 4877 To designate the facility of the United States Postal Service located at 112 South 5th Street in Saint Charles, Missouri, as the ``Lance Corporal Drew W. Weaver Post Office Building.'' June 3, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. Sept. 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 9, 2008.--Considered under suspension of the rules. Sept. 9, 2008.--At the conclusion of debate, the Yeas and Nays were demanded and ordered. Pursuant to the provisions of clause 8, rules XX, the Chair announced that further proceedings on the motion would be postponed. Sept. 9, 2008.--Considered as unfinished business. Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 9, 2008.--On motion to suspend the rules and pass the bill Agreed to by Yeas and Nays: 403-0 (Roll. no. 574). Sept. 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6169 June 3, 2008 CR-H 4877 To designate the facility of the United States Postal Service located at 15455 Manchester Road in Ballwin, Missouri, as the ``Specialist Peter J. Navarro Post Office Building.'' June 3, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. Sept. 9, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. Sept. 9, 2008.--Considered under suspension of the rules. Sept. 9, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Ehlers objected to the Yea-Nay vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. Sept. 11, 2008.--Mr. Hoyer asked unanimous consent that the motion to suspend the rules be considered as adopted in the form considered by the House on Tuesday, September 9, 2008. Sept. 11, 2008.--On motion to suspend the rules and pass Agreed to without objection. Sept. 11, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 12, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6193 June 5, 2008 CR-H 5043 To require the Secretary of Homeland Security to develop and administer policies, procedures, and programs to promote the implementation of the Controlled Unclassified Information Framework applicable to unclassified information that is homeland security information, terrorism information, weapons of mass destruction information and other information within the scope of the information sharing environment established under section 1016 of the Intelligence Reform and Terrorism Prevention Act of 2004 (6 U.S.C. 485), and for other purposes. Cited as the ``Improving Public Access to Documents Act of 2008.'' June 5, 2008.--Referred to the House Committee on Homeland Security. June 9, 2008.--Referred to the Subcommittee on Intelligence, Information Sharing, and Terrorism Risk Assessment. June 11, 2008.--Subcommittee Hearings Held. June 11, 2008.--Subcommittee Consideration and Mark-up Session Held. June 11, 2008.--Forwarded by Subcommittee to Full Committee (Amended) by Unanimous Consent. June 26, 2008.--Committee Consideration and Mark-up Session Held. June 26, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 28, 2008.--Reported (Amended) by the Committee on Homeland Security. H. Rept. 110-779. July 28, 2008.--Placed on the Union Calendar, Calendar No. 498. July 29, 2008.--Ms. Harman moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Considered as unfinished business. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6208 June 9, 2008 CR-H 5110 To designate the facility of the United States Postal Service located at 1100 Town and Country Commons in Chesterfield, Missouri, as the ``Lance Corporal Matthew P. Pathenos Post Office Building.'' June 9, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Mr. Bilirakis objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 31, 2008.--Considered as unfinished business. July 31, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 31, 2008.--Motion to reconsider laid on the table Agreed to without objection. Aug. 1, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 6226 June 10, 2008 CR-H 5214 To designate the facility of the United States Postal Service located at 300 East 3rd Street in Jamestown, New York, as the ``Stan Lundine Post Office Building.'' June 10, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. July 22, 2008.--Mr. Higgins moved to suspend the rules and pass the bill. July 22, 2008.--Considered under suspension of the rules. July 22, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 22, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 23, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. H.R. 6388 June 26, 2008 CR-H 6174 To provide additional authorities to the Comptroller General of the United States, and for other purposes. Cited as the ``Government Accountability Office Improvement Act of 2008. June 26, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported (Amended) by Voice Vote. July 24, 2008.--Reported (Amended) by the Committee on Oversight and Government. H. Rept. 110-771. July 24, 2008.--Placed on the Union Calendar, Calendar No. 490. July 29, 2008.--Mr. Waxman moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 29, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 30, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6437 (Public Law 110-349) July 8, 2008 CR-H 6229 To designate the facility of the United States Postal Service located at 200 North Texas Avenue in Odessa, Texas, as the ``Corporal Alfred Mac Wilson Post Office.'' July 8, 2008.--Referred to the House Committee on Oversight and Government Reform. July 16, 2008.--Committee Consideration and Mark-up Session Held. July 16, 2008.--Ordered to be Reported by Voice Vote. July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Foxx objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 31, 2008.--Considered as unfinished business. July 31, 2008.--On motion to suspend the rules and pass the bill Agreed to by voice vote. July 31, 2008.--Motion to reconsider laid on the table Agreed to without objection. Aug. 1, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 10, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Sept. 23, 2008.--Ordered to be reported without amendment favorably. Sept. 24, 2008.--Reported by Senator Lieberman without amendment. Without written report. Sept. 24, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 1066. Sept. 26, 2008.--Passed Senate without amendment by Unanimous Consent. Sept. 26, 2008.--Message on Senate action sent to the House. Sept. 26, 2008.--Cleared for White House. Sept. 30, 2008.--Presented to President. Oct. 7, 2008.--Signed by President. Became Public Law 110-349. H.R. 6575 July 23, 2008 CR-H 7057 To require the Archivist of the United States to promulgate regulations to prevent the over-classification of information, and for other purposes Cited as the ``Over-Classified Reduction Act.'' July 23, 2008.--Referred to the House Committee on Oversight and Government Reform. July 23, 2008.--Committee Consideration and Mark-up Session Held. July 23, 2008.--Ordered to be Reported by Voice Vote. July 30, 2008.--Reported by the Committee on Oversight and Government. H. Rept. 110-809. July 30, 2008.--Placed on the Union Calendar, Calendar No. 523. Sept. 9, 2008.--Mr. Clay moved to suspend the rules and pass the bill, as amended. Sept. 9, 2008.--Considered under suspension of the rules. Sept. 9, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. Sept. 9, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 10, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6576 July 23, 2008 CR-H 7057 To require the Archivist of the United States to promulgate regulations regarding the use of information control designations, and for other purposes. Cited as the ``Reducing Information Control Designations Act.'' July 23, 2008.--Referred to the House Committee on Oversight and Government Reform. July 23, 2008.--Committee Consideration and Mark-up Session Held. July 23, 2008.--Ordered to be Reported by Voice Vote. July 29, 2008.--Mr. Davis (IL) moved to suspend the rules and pass the bill, as amended. July 29, 2008.--Considered under suspension of the rules. July 29, 2008.--At the conclusion of debate, the chair put the question on the motion to suspend the rules. Ms. Foxx objected to the vote on the grounds that a quorum was not present. Further proceedings on the motion were postponed. The point of no quorum was withdrawn. July 30, 2008.--Reported by the Committee on Oversight and Government. H. Rept. 110-810. July 30, 2008.--Placed on the Union Calendar, Calendar No. 524. July 30, 2008.--On motion to suspend the rules and pass the bill, as amended Agreed to by voice vote. July 30, 2008.--Motion to reconsider laid on the table Agreed to without objection. July 31, 2008.--Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H.R. 6585 Sept. 23, 2008 CR-H 7057 To designate the facility of the United States Postal Service located at 311 Southwest 2nd Street in Corvallis, Oregon, as the ``Helen Berg Post Office Building.'' July 23, 2008.--Referred to the House Committee on Oversight and Government Reform. Sept. 27, 2008.--Mr. Clay asked unanimous consent to discharge from committee and consider. Sept. 27, 2008.--Committee on Oversight and Government Reform discharged. Sept. 27, 2008.--Considered by unanimous consent. Sept. 27, 2008.--On passage Passed without objection. Sept. 27, 2008.--Motion to reconsider laid on the table Agreed to without objection. Sept. 29, 2008.--Received in the Senate. Oct. 2, 2008.--Read twice and referred to the Committee on Homeland Security and Governmental Affairs. H O U S E C O N C U R R E N T R E S O L U T I O N S H O U S E C O N C U R R E N T R E S O L U T I O N S ------------ H. Con. Res. 307 Mar. 4, 2008 CR-H 1254 Expressing the sense of the Congress that Members' Congressional papers should be properly maintained and encouraging Members to take all necessary measures to manage and preserve these papers. Mar. 4, 2008.--Referred to the House Committee on House Administration. Mar. 5, 2008.--Mr. Brady (PA) moved to suspend the rules and agree to the resolution. Mar. 5, 2008.--Considered under suspension of the rules. Mar. 5, 2008.--On motion to suspend the rules and agree to the resolution Agreed to by voice vote. Mar. 5, 2008.--Motion to reconsider laid on the table Agreed to without objection. Mar. 6, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 28, 2008.--Referred to Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. Apr. 10, 2008.--Ordered to be reported without amendment favorably. Apr. 22, 2008.--Reported by Senator Lieberman without amendment and with a preamble. Without written report. Apr. 22, 2008.--Placed on Senate Legislative Calendar under General Orders. Calendar No. 705. June 20, 2008.--Resolution agreed to in Senate without amendment and with a preamble by Unanimous Consent. June 23, 2008.--Message on Senate action sent to the House. H E A R I N G S H E A R I N G S ------------ --------------- Ensuring Full Implementation of the 9/11 Commission's Recommendations. Jan. 9, 2007. (Printed, 271 pp. S. Hrg. 110-865.) Committee on Homeland Security and Governmental Affairs. --------------- Lost in Translation: A Review of the Federal Government's Efforts to Develop a Foreign Language Strategy. Jan. 25, 2007. (Printed, 103 pp. S. Hrg. 110-84.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Hurricanes Katrina and Rita: Outstanding Need, Slow Progress. Field hearing in New Orleans, Louisiana. Jan. 29, 2007. (Printed, 192 pp. S. Hrg. 110-33.) Committee on Homeland Security and Governmental Affairs. --------------- Private Health Records: Privacy Implications of the Federal Government's Health Information Technology Initiative. Feb. 1, 2007. (Printed, 189 pp. S. Hrg. 110-114.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- The Homeland Security Department's Budget Submission for Fiscal Year 2008. Feb. 13, 2007. (Printed, 249 pp. S. Hrg. 110-633.) Committee on Homeland Security and Governmental Affairs. --------------- Improving Federal Financial Management: Progress Made and the Challenges Ahead. Mar. 1, 2007. (Printed, 258 pp. S. Hrg. 110-318.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- A Review of the Transportation Security Administration Personnel System. Mar. 5, 2007. (Printed, 111 pp. S. Hrg. 110-115.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Credit Card Practices: Fees, Interest Charges, and Grace Periods. Mar. 7, 2007. (Printed, 373 pp. S. Hrg. 110-76.) Permanent Subcommittee on Investigations. --------------- A Review of U.S. International Efforts to Secure Radiological Materials. Mar. 13, 2007. (Printed, 158 pp. S. Hrg. 110-95.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Violence Islamist Extremism: The Threat of Islamic Radicalism to the Homeland. Mar. 14, 2007; The Internet: A Portal to Violent Islamist Extremism. May 3, 2007; Violent Islamist Extremism: Government Efforts to Defeat It. May 10, 2007; Violent Islamist Extremism: The European Experience. June 27, 2007; and The Role of Local Law Enforcement in Countering Violent Islamist Extremism. Oct. 30, 2007. (Printed, 747 pp. S. Hrg. 110-178.) Committee on Homeland Security and Governmental Affairs. --------------- Nomination of Gregory B. Cade to be Administrator, U.S. Fire Administration, U.S. Department of Homeland Security. Mar. 15, 2007. (Printed, 48 pp. S. Hrg. 110-21.) Committee on Homeland Security and Governmental Affairs. --------------- Medicare Doctors Who Cheat on Their Taxes and What Should Be Done About it. Mar. 20, 2007. (Printed, 164 pp. S. Hrg. 110-77.) Permanent Subcommittee on Investigations. --------------- GAO's Role in Supporting Congressional Oversight: An Overview of Past Work and Future Challenges and Opportunities. Mar. 21, 2007. (Printed, 74 pp. S. Hrg. 110-322.) Committee on Homeland Security and Governmental Affairs. --------------- Deconstructing Reconstruction: Problems, Challenges, and the Way Forward in Iraq and Afghanistan. Mar. 22, 2007. (Printed, 417 pp. S. Hrg. 110- 331.) Committee on Homeland Security and Governmental Affairs. --------------- Safeguarding the Merit Systems Principles: A Review of the Merit Systems Protection Board and the Office of Special Counsel. Mar. 22, 2007. (Printed, 206 pp. S. Hrg. 110-140.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Understanding the Realities of REAL ID: A Review of Efforts To Secure Drivers' Licenses and Identification Cards. Mar. 26, 2007. (Printed, 267 pp. S. Hrg. 110-291.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Eliminating and Recovering Improper Payments. Mar. 29, 2007. (Printed, 164 pp. S. Hrg. 110-319.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- GAO's Analysis of the Gulf Coast Recovery: A Dialogue on Removing the Obstacles to the Recovery Effort. Apr. 12, 2007. (Printed, 134 pp. S. Hrg. 110-292.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Dangerous Exposure: The Impact of Global Warming on Private and Federal Insurance. Apr. 19, 2007. (Printed, 170 pp. S. Hrg. 110-147.) Committee on Homeland Security and Governmental Affairs. --------------- The Road Ahead: Implementing Postal Reform. Apr. 19, 2007. (Printed, 124 pp. S. Hrg. 110-340.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Security on America's College Campuses. Apr. 23, 2007. (Printed, 102 pp. S. Hrg. 110-867.) Committee on Homeland Security and Governmental Affairs. --------------- Beyond Trailers: Creating a More Flexible, Efficient, and Cost-Effective Federal Disaster Housing Program. Apr. 24, 2007. (Printed, 165 pp. S. Hrg. 110-302.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Transit Benefits: How Some Federal Employees Are Taking Uncle Sam For a Ride. Apr. 24, 2007. (Printed, 122 pp. S. Hrg. 110-75.) Permanent Subcommittee on Investigations. --------------- Federal Government's Role in Empowering Americans to Make Informed Financial Decisions. Apr. 30, 2007. (Printed, 118 pp. S. Hrg. 110- 337.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Nomination of Howard C. Weizmann to be Deputy Director, U.S. Office of Personnel Management. May 1, 2007. (Printed, 58 pp. S. Hrg. 110-74.) Committee on Homeland Security and Governmental Affairs. --------------- Managing the Department of Homeland Security: A Status Report on Reform Efforts by the Under Secretary for Management. May 10, 2007. (Printed, 134 pp. S. Hrg. 110-238.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Equal Representation in Congress: Providing Voting Rights to the District of Columbia. May 15, 2007. (Printed, 273 pp. S. Hrg. 110- 575.) Committee on Homeland Security and Governmental Affairs. Evaluating the Progress and Identifying Obstacles in Improving the Federal Government's Security Clearance Process. May 17, 2007. (Printed, 113 pp. S. Hrg. 110-338.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Up, Up, and Away! Growth Trends in Health Care Premiums for Active and Retired Federal Employees. May 18, 2007. (Printed, 70 pp. S. Hrg. 110- 239.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. GAO Personnel Reform: Does It Meet Expectations? May 22, 2007. (Printed, 405 pp. Serial No. 110-50.) (Printed by House Committee on Oversight and Government Reform. Joint hearing of the House Subcommittee on Federal Workforce, Postal Service, and the District of Columbia of the Committee on Oversight and Government Reform and the Oversight of Government Management, the Federal Workforce, and the District of Columbia. Implementing FEMA Reform: Are We Prepared for the 2007 Hurricane Season? May 22, 2007. (Printed, 294 pp. S. Hrg. 110-566.) Committee on Homeland Security and Governmental Affairs. --------------- The Road Home? An Examination of the Goals, Costs, Management, and Impediments Facing Louisiana's Road Home Program. May 24, 2007. (Printed, 232 pp. S. Hrg. 110-249.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Federal Real Property: Real Waste in Need of Real Reform. May 24, 2007. (Printed, 196 pp. S. Hrg. 110-418.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Executive Stock Options: Should the Internal Revenue Service and Stockholders Be Given Different Information? June 5, 2007. (Printed, 250 pp. S. Hrg. 110-141.) Permanent Subcommittee on Investigations. --------------- DHS's Acquisition Organization: Who is Really in Charge? June 7, 2007. (Printed, 79 pp. S. Hrg. 110-240.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. Assessing Telework Policies and Initiatives in the Federal Government. June 12, 2007. (Printed, 106 pp. S. Hrg. 110-390.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. The Juvenile Diabetes Research Foundation and the Federal Government: A Model Public-Private Partnership Accelerating Research Toward a Cure. June 19, 2007. (Printed, 61 pp. S. Hrg. 110-316.) Committee on Homeland Security and Governmental Affairs. --------------- Private Sector Preparedness--Part I: Defining the Problem and Proposing Solutions, and Part II: Protecting Our Critical Infrastructure. June 21 and July 12, 2007. (Printed, 227 pp. S. Hrg. 110-317.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Excessive Speculation In The Natural Gas Market. June 25 and July 9, 2007. (Printed, 1,005 pp. S. Hrg. 110-235.) Permanent Subcommittee on Investigations. --------------- Meeting the Challenge: Are Missed Opportunities Costing Us Money? June 28, 2007. (Printed, 76 pp. S. Hrg. 110-355.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- FEMA's Project Worksheets: Addressing a Prominent Obstacle to the Gulf Coast Rebuilding. July 10, 2007. (Printed, 92 pp. S. Hrg. 110-404.) Ad Hoc Subcommittee on Disaster Recovery. --------------- From Warehouse to Warfighter: An Update On Supply Chain Management at DOD. July 10, 2007. (Printed, 345 pp. S. Hrg. 110-391.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Strengthening the Unique Role of the Nation's Inspectors General. July 11, 2007. (Printed, 147 pp. S. Hrg. 110-587.) Committee on Homeland Security and Governmental Affairs. --------------- Dirty Bomb Vulnerabilities: Fake Companies, Fake Licenses, Real Consequences. July 12, 2007. (Printed, 102 pp. S. Hrg. 110-181.) Permanent Subcommittee on Investigations. Star Print. --------------- Federal Acquisition: Ways to Strengthen Competition and Accountability. July 17, 2007. (Printed, 110 pp. S. Hrg. 110-891.) Committee on Homeland Security and Governmental Affairs. --------------- Preparing for 2010: Is the Census Bureau Ready For the Job Ahead? July 17, 2007. (Printed, 85 pp. S. Hrg. 110-336.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- The Military's Role in Disaster Response: Progress Since Hurricane Katrina. July 19, 2007. (Printed, 150 pp. S. Hrg. 110-549.) Committee on Homeland Security and Governmental Affairs. --------------- Great Expectations: Assessments, Assurances, and Accountability in the Mayor's Proposal to Reform the District of Columbia's Public School System. July 19, 2007. (Printed, 98 pp. S. Hrg. 110-241.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Nomination of Hon. James A. Nussle, to be Director, Office of Management and Budget. July 24, 2007. (Printed, 134 pp. S. Hrg. 110-620.) Committee on Homeland Security and Governmental Affairs. --------------- Nomination of Dennis R. Schrader to be Deputy Administrator for National Preparedness, Federal Emergency Management Agency, U.S. Department of Homeland Security. July 25, 2007. (Printed, 89 pp. S. Hrg. 110-274.) Committee on Homeland Security and Governmental Affairs. --------------- Views From the Postal Workforce on Implementing Postal Reforms. July 25, 2007. (Printed, 87 pp. S. Hrg. 110-320.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Building a Stronger Diplomatic Presence. Aug. 1, 2007. (Printed, 232 pp. S. Hrg. 110-242.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Service Standards at the Postal Service: Are Customers Getting What They Paid For? Aug. 2, 2007. (Printed, 132 pp. S. Hrg. 110-356.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Department of Homeland Security Status Report: Assessing Challenges and Measuring Progress. Sept. 6, 2007. (Printed, 460 pp. S. Hrg. 110-588.) Committee on Homeland Security and Governmental Affairs. --------------- Confronting the Terrorist Threat to the Homeland: Six Years After 9/11. Sept. 10, 2007. (Printed, 162 pp. S. Hrg. 110-893.) Committee on Homeland Security and Governmental Affairs. --------------- Nomination of Hon. Julie L. Myers to be Assistant Secretary, U.S. Immigration and Customs Enforcement, U.S. Department of Homeland Security. Sept. 12, 2007. (Printed, 211 pp. S. Hrg. 110-556.) Committee on Homeland Security and Governmental Affairs. --------------- High-Risk Information Technology Projects: Is Poor Management Leading to Billions in Waste? Sept. 20, 2007. (Printed, 127 pp. S. Hrg. 110-409.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Cost Effective Airlift in the 21st Century. Sept. 27, 2007. (Printed, 117 pp. S. Hrg. 110-410.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Local Challenges of Global Proportions: Evaluating Roles, Preparedness for, and Surveillance of Pandemic Influenza: The Role of Federal Executive Boards in Pandemic Preparedness, Sept. 28, 2007. Preparing the National Capital Region for a Pandemic, Oct. 2, 2007. Forestalling the Coming Pandemic: Infectious Disease Surveillance Overseas, Oct. 4, 2007. (Printed, 415 pp. S. Hrg. 110-451.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Pandemic Influenza: State and Local Efforts to Prepare. Oct. 3, 2007. (Printed, 90 pp. S. Hrg. 110-465.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- The State and Federal Response to Storm Damage and Erosion in Alaska's Coastal Villages. Oct. 11, 2007. Field Hearing in Anchorage, Alaska. (Printed, 140 pp. S. Hrg. 110-486.) Ad Hoc Subcommittee on Disaster Recovery. --------------- One Year Later: A Progress Report on the Security and Accountability for Every (SAFE) Port Act. Oct. 16, 2007. (Printed, 139 pp. S. Hrg. 110- 676.) Committee on Homeland Security and Governmental Affairs. --------------- Improving Financial and Business Management at the Department of Defense. Oct. 16, 2007. (Printed, 102 pp. S. Hrg. 110-500.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Is the Department of Homeland Security Too Dependent on Contractors to Do the Government's Work? Oct. 17, 2007. (Printed, 126 pp. S. Hrg. 110-530.) Committee on Homeland Security and Governmental Affairs. --------------- The Perils of Politics in Government: A Review of the Scope and Enforcement of the Hatch Act. Oct. 18, 2007. (Printed, 116 pp. S. Hrg. 110-275.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Nomination of Hon. Ellen C. Williams to be a Governor, U.S. Postal Service. Oct. 18, 2007. (Printed, 43 pp. S. Hrg. 110-276.) Committee on Homeland Security and Governmental Affairs. --------------- Six Years After Anthrax: Are We Better Prepared to Respond to Bioterrorism? Oct. 23, 2007. (Printed, 160 pp. S. Hrg. 110-558.) Committee on Homeland Security and Governmental Affairs. --------------- Watching the Watch List: Building an Effective Terrorist Screening System. Oct. 24, 2007. (Printed, 312 pp. S. Hrg. 110-621.) Committee on Homeland Security and Governmental Affairs. --------------- Single Audits: Are They Helping To Safeguard Federal Funds? Oct. 25, 2007. (Printed, 87 pp. S. Hrg. 110-456.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Post-Catastrophic Crisis: Addressing the Dramatic Need and Scant Availability of Mental Health Care in the Gulf Coast. Oct. 31, 2007. (Printed, 176 pp. S. Hrg. 110-481.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Small Business Administration: Is the 7(a) Program Achieving Measurable Outcomes? Nov. 1, 2007. (Printed, 160 pp. S. Hrg. 110-605.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Nominations of Robert D. Jamison to be Under Secretary for National Protection and Programs, and W. Ross Ashley III to be Assistant Administrator for Grant Programs of the Federal Emergency Management Agency, U.S. Department of Homeland Security. Nov. 9, 2007. (Printed, 166 pp. S. Hrg. 110-528.) Committee on Homeland Security and Governmental Affairs. --------------- Human Capital Needs of the U.S. Customs and Border Protection ``One Face at the Border'' Initiative. Nov. 13, 2007. (Printed, 171 pp. S. Hrg. 110-304.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Medicaid Providers That Cheat on Their Taxes and What Should Be Done About It. Nov. 14, 2007. (Printed, 119 pp. S. Hrg. 110-309.) Permanent Subcommittee on Investigations --------------- Not a Matter of ``If '', But of ``When'': The Status of U.S. Response Following a RDD Attack. Nov. 15, 2007. (Printed, 157 pp. S. Hrg. 110- 323.) Joint hearing of the Oversight of Government Management, the Federal Workforce, and the District of Columbia Subcommittee and the Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Host Communities: Analyzing the Role and Needs of Communities That Take in Disaster Evacuees in the Wake of Major Disasters and Catastrophes. Dec. 3, 2007. Field Hearing in Baton Rouge, Louisiana. (Printed, 109 pp. S. Hrg. 110-487.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Credit Card Practices: Unfair Interest Rate Increases. Dec. 4, 2007. (Printed, 230 pp. S. Hrg. 110-289.) Permanent Subcommittee on Investigations. --------------- The New Madrid Seismic Zone: Whose Fault Is It Anyway? Dec. 4, 2007. (Printed, 101 pp. S. Hrg. 110-454.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Speculation In the Crude Oil Market. Dec. 11, 2007. (Printed, 251 pp. S. Hrg. 110-382.) Joint hearing of the Permanent Subcommittee on Investigations and the Subcommittee on Energy of the Committee on Energy and Natural Resources. --------------- E-Government 2.0: Improving Innovation, Collaboration, and Access. Dec. 11, 2007. (Printed, 119 pp. S. Hrg. 110-894.) Committee on Homeland Security and Governmental Affairs. --------------- Nominations of Harvey E. Johnson, Jr. to be Deputy Administrator, Federal Emergency Management Agency, U.S. Department of Homeland Security, and Jeffrey W. Runge to be Assistant Secretary for Health Affairs and Chief Medical Officer,and U.S. Department of Homeland Security. Dec. 12, 2007. (Printed, 260 pp. S. Hrg. 110-577.) Committee on Homeland Security and Governmental Affairs. --------------- Prioritizing Management: Implementing Chief Management Officers at Federal Agencies. Dec. 13, 2007. (Printed, 114 pp. S. Hrg. 110-421.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Nomination of Steven H. Murdock to be Director of the Census, U.S. Department of Commerce. Dec. 18, 2007. (Printed, 72 pp. S. Hrg. 110- 524.) Committee on Homeland Security and Governmental Affairs. --------------- United Nations Development Program: A Case Study of North Korea. Jan. 24, 2008. (Printed, 712 pp. S. Hrg. 110-544.) Permanent Subcommittee on Investigations. --------------- Management and Oversight of Contingency Contracting in Hostile Zones. Jan. 24, 2008. (Printed, 246 pp. S. Hrg. 110-437.) Joint hearing of the Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security and the Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Eliminating Agency Payment Errors. Jan. 31, 2008. (Printed, 157 pp. S. Hrg. 110-501.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Nuclear Terrorism: The Defense Department's Homeland Security Role: How the Military Can and Should Contribute. Feb. 13, 2008; Nuclear Terrorism: Assessing the Threat to the Homeland. Apr. 2, 2008; Nuclear Terrorism: Confronting the Challenges of the Day After. Apr. 15, 2008; Nuclear Terrorism: Providing Medical Care and Meeting Basic Needs in the Aftermath. May 15, 2008; Nuclear Terrorism: Providing Medical Care and Meeting Basic Needs in the Aftermath--The Federal Response. June 26, 2008; The Global Nuclear Detection Architecture: Are We Building Domestic Defenses That Will Make the Nation Safer From Nuclear Terrorism? July 16, 2008; and Preventing Nuclear Terrorism: Hard Lessons Learned From Troubled Investments. Sept. 25, 2008. (7 Days) (Printed, 903 pp. S. Hrg. 110-1038.) Committee on Homeland Security and Governmental Affairs. --------------- Building and Strengthening the Federal Acquisition Workforce. Feb. 14, 2008. (Printed, 81 pp. S. Hrg. 110-424.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- The Homeland Security Department's Budget Submission for Fiscal Year 2008. Feb. 14, 2008. (Printed, 137 pp. S. Hrg. 110-996.) Committee on Homeland Security and Governmental Affairs. --------------- An Uneasy Relationship: U.S. Reliance on Private Security Firms in Overseas Operations. Feb. 27, 2008. (Printed, 162 pp. S. Hrg. 110- 1016.) Committee on Homeland Security and Governmental Affairs. --------------- Government-wide Intelligence Community Management Reforms. Feb. 29, 2008. (Printed, 151 pp. S. Hrg. 110-431.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Is Housing Too Much to Hope For?: FEMA's Disaster Housing Strategy. Mar. 4, 2008. (Printed, 76 pp. S. Hrg. 110-681.) Ad Hoc Subcommittee on Disaster Recovery and Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Census in Peril: Getting the 2010 Decennial Back on Track--Parts I and II. Mar. 5 and Apr. 15, 2008. (Printed, 187 pp. S. Hrg. 110-1039.) Committee on Homeland Security and Governmental Affairs. --------------- The State of the U.S. Postal Service One Year After Reform. Mar. 5, 2008. (Printed, 53 pp. S. Hrg. 110-438.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Agencies in Peril: Are We Doing Enough To Protect Federal IT and Secure Sensitive Information? Mar. 12, 2008. (Printed, 211 pp. S. Hrg. 110- 417.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- On the Path to Great Educational Results for the District's Public Schools? Mar. 14, 2008. (Printed, 132 pp. S. Hrg. 110-474.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- The New FEMA: Is the Agency Better Prepared for a Catastrophe Now Than It Was in 2005? Apr. 3, 2008. (Printed, 227 pp. S. Hrg. 110-1021.) Committee on Homeland Security and Governmental Affairs. --------------- Managing Diversity of Senior Leadership in the Federal Workforce and Postal Service. Apr. 3, 2008. (Printed, 183 pp. Serial No. 110-82.) (Printed by House Committee on Oversight and Government Reform. Joint hearing of the Subcommittee on Federal Workforce, Postal Service, and the District of Columbia of the House Committee on Oversight and Government Reform, and the Oversight of Government Management, the Federal Workforce, and the District of Columbia Subcommittee of the Senate Committee on Homeland Security and Governmental Affairs. --------------- Nominations of Hon. Andrew M. Saul, Hon. Alejandro M. Sanchez, and Hon. Gordon J. Whiting to be Members of the Federal Retirement Thrift Investment Board. Apr. 10, 2008. (Printed, 67 pp. S. Hrg. 110-934.) Committee on Homeland Security and Governmental Affairs. --------------- Focus on Fusion Centers: A Progress Report. Apr. 17, 2008. (Printed, 112 pp. S. Hrg. 110-694.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Nomination of Nanci E. Langley to be Commissioner, Postal Regulatory Commission. Apr. 23, 2008. (Printed, 38 pp. S. Hrg. 110-938.) Committee on Homeland Security and Governmental Affairs. --------------- Addressing Iran's Nuclear Ambitions. Apr. 24, 2008. (Printed, 176 pp. S. Hrg. 110-552.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Beyond Control: Reforming Export Licensing Agencies for National Security and Economic Interests. Apr. 24, 2008. (Printed, 149 pp. S. Hrg. 110-831.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- The Impact of Implementation: A Review of the REAL ID Act and the Western Hemisphere Travel Initiative. Apr. 29, 2008. (Printed, 390 pp. S. Hrg. 110-555.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- High Price of Commodities--Fuel Subsidies: Is There An Impact on Food Supply and Prices? May 7, 2008; Financial Speculation in Commodity Markets: Are Institutional Investors and Hedge Funds Contributing to Food and Energy Price Inflation? May 20, 2008; and Ending Excessive Speculation in Commodity Markets: Legislative Options. June 24, 2008. (Printed, 383 pp. S. Hrg. 110-705.) Committee on Homeland Security and Governmental Affairs. --------------- From Candidates to Change Makers: Recruiting and Hiring the Next Generation of Federal Employees. May 8, 2008. (Printed, 156 pp. S. Hrg. 110-525.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Nomination of Hon. Paul A. Schneider to be Deputy Secretary, U.S. Department of Homeland Security. May 14, 2008. (Printed, 108 pp. S. Hrg. 110-947.) Committee on Homeland Security and Governmental Affairs. --------------- National Archives Oversight: Protecting Our Nation's History for Future Generations. May 14, 2008. (Printed, 145 pp. S. Hrg. 110-542.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- National Security Bureaucracy for Arms Control, Counterproliferation, and Nonproliferation: The Role of the Department of State--Parts I and II. May 15 and June 6, 2008. (Printed, 189 pp. S. Hrg. 110-679.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Security Clearance Reform: The Way Forward. May 22, 2008. (Printed, 95 pp. S. Hrg. 110-636.) Star Print. Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Non-Foreign COLA: Finding an Equitable Solution. May 29, 2008. Field Hearing in Honolulu, Hawaii. (Printed, 133 pp. S. Hrg. 110-657.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- It Takes a Village: Community Preparedness. June 5, 2008. (Printed, 78 pp. S. Hrg. 110-658.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Addressing the U.S.-Pakistan Strategic Relationship. June 12, 2008. (Printed, 118 pp. S. Hrg. 110-723.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Protecting Personal Information: Is the Federal Government Doing Enough? June 18, 2008. (Printed, 170 pp. S. Hrg. 110-1025.) Committee on Homeland Security and Governmental Affairs. --------------- Management Challenges Facing the Federal Protective Service: What is at Risk? June 19, 2008. (Printed, 97 pp. S. Hrg. 110-593.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Nomination of Elaine C. Duke to be Under Secretary for Management, U.S. Department of Homeland Security. June 20, 2008. (Printed, 87 pp. S. Hrg. 110-946.) Committee on Homeland Security and Governmental Affairs. --------------- In the Red: Addressing the Nation's Financial Challenges. June 26, 2008. (Printed, 195 pp. S. Hrg. 110-724.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Securing the Northern Border: Views From the Front Lines. July 2, 2008. Field Hearing in Havre, MT. (Printed, 115 pp. S. Hrg. 110-1024.) Committee on Homeland Security and Governmental Affairs. --------------- Medicare Vulnerabilities: Payments for Claims Tied to Deceased Doctors. July 9, 2008. (Printed, 191 pp. S. Hrg. 110-721.) Permanent Subcommittee on Investigations. --------------- The Roots of Violent Islamist Extremism and Efforts to Counter It. July 10, 2008. (Printed, 145 pp. S. Hrg. 110-942.) Committee on Homeland Security and Governmental Affairs. --------------- Nomination of Gus P. Coldebella to be General Counsel, U.S. Department of Homeland Security. July 15, 2008. (Printed, 185 pp. S. Hrg. 110- 965.) Committee on Homeland Security and Governmental Affairs. --------------- A Domestic Crisis With Global Implications Reviewing the Human Capital Crisis at the State Department. July 16, 2008. (Printed, 162 pp. S. Hrg. 110-684.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Tax Haven Banks and U.S. Tax Compliance. July 17 and 25, 2008. (Printed, 1,202 pp. S. Hrg. 110-614.) Permanent Subcommittee on Investigations. --------------- Major Disaster Recovery: Assessing FEMA's Performance Since Katrina. July 17, 2008. (Printed, 104 pp. S. Hrg. 110-704.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Energy Security: An American Imperative. July 22, 2008. (Printed, 171 pp. S. Hrg. 110-1023.) Committee on Homeland Security and Governmental Affairs. --------------- Improving Performance: A Review of Pay-for-Performance Systems in the Federal Government. July 22, 2008. (Printed, 261 pp. S. Hrg. 110-814.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Information Sharing: Connecting the Dots at the Federal, State, and Local Levels. July 23, 2008. (Printed, 170 pp. S. Hrg. 110-1028.) Committee on Homeland Security and Governmental Affairs. --------------- Nomination of Carol A. Dalton, Anthony C. Epstein, and Heidi M. Pasichow to be Associate Judges of the Superior Court of the District of Columbia. July 23, 2008. (Printed, 92 pp. S. Hrg. 110-966.) Committee on Homeland Security and Governmental Affairs. --------------- Improving Federal Program Management Using Performance Information. July 24, 2008. (Printed, 138 pp. S. Hrg. 110-817.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Nomination of James A. Williams to be Administrator of the U.S. General Services Administration. July 25, 2008. (Printed, 99 pp. S. Hrg. 110- 990.) Committee on Homeland Security and Governmental Affairs. --------------- Payroll Tax Abuse: Businesses Owe Billions and What Needs To Be Done About It. July 29, 2008. (Printed, 261 pp. S. Hrg. 110-623.) Permanent Subcommittee on Investigations. --------------- Planning for Post-Catastrophe Housing Needs: Has FEMA Developed an Effective Strategy for Housing Large Numbers of Citizens Displaced by Disaster? July 30, 2008. (Printed, 76 pp. S. Hrg. 110-749.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Offline and Off-budget: The Dismal State of Information Technology Planning in the Federal Government. July 31, 2008. (Printed, 136 pp. S. Hrg. 110-818.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- A Reliance on Smart Power--Reforming the Foreign Assistance Bureaucracy. July 31, 2008. (Printed, 258 pp. S. Hrg. 110-843.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Lessons Learned: Ensuring the Delivery of Donated Goods to Survivors of Catastrophes. July 31, 2008. (Printed 86 pp. Serial No. 110-134). (Printed by House Committee on Homeland Security Subcommittee on Emergency Communications, Preparedness and Response.) Joint hearing of the House Committee on Homeland Security Subcommittee on Emergency Communications, Preparedness and Response and the Ad Hoc Subcommittee on Disaster Recovery. --------------- Nomination of Ruth Y. Goldway to be Commissioner, Postal Regulatory Commission. Sept. 9, 2008. (Printed, 69 pp. S. Hrg. 110-970.) Committee on Homeland Security and Governmental Affairs. --------------- Expediency Versus Integrity: Do Assembly-Line Audits at the Defense Contract Audit Agency Waste Taxpayer Dollars? Sept. 10, 2008. (Printed, 137 pp. S. Hrg. 110-1035.) Committee on Homeland Security and Governmental Affairs. --------------- Managing the Challenges of the Federal Government Transition. Sept. 10, 2008. (Printed, 67 pp. S. Hrg. 110-847.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Dividend Tax Abuse: How Offshore Entities Dodge Taxes on U.S. Stock Dividends. Sept. 11, 2008. (Printed, 951 pp. S. Hrg. 110-778.) Permanent Subcommittee on Investigations. --------------- Nominations of Carol W. Pope and Thomas M. Beck to be Members, Federal Labor Relations Authority. Sept. 11, 2008. (Printed, 59 pp. S. Hrg. 110-983.) Committee on Homeland Security and Governmental Affairs. --------------- Keeping the Nation Safe Through the Presidential Transition. Sept. 18, 2008. (Printed, 255 pp. S. Hrg. 110-852.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- After Action: A Review of the Combined Federal, State, and Local Activities to Respond and Recover from Hurricanes Gustav and Ike. Sept. 23, 2008. (Printed, 153 pp. S. Hrg. 110-827.) Ad Hoc Subcommittee on Disaster Recovery. --------------- Reducing the Undercount in the 2010 Census. Sept. 23, 2008. (Printed, 169 pp. S. Hrg. 110-834.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- A Reliance on Smart Power--Reforming the Public Diplomacy Bureaucracy. Sept. 23, 2008. (Printed, 272 pp. S. Hrg. 110-890.) Subcommittee on Oversight of Government Management, the Federal Workforce, and the District of Columbia. --------------- Domestic Partner Benefits for Federal Employees: Fair Policy and Good Business. Sept. 24, 2008. (Printed, 229 pp. S. Hrg. 110-944.) Committee on Homeland Security and Governmental Affairs. --------------- Assessing the Effectiveness of Agricultural Disaster Assistance Programs in the Wake of the 2008 Midwest Floods, Hurricane Gustav, and Hurricane Ike. Sept. 24, 2008. (Printed, 149 pp. S. Hrg. 110-798.) Joint hearing of the Agriculture Committee and the Ad Hoc Subcommittee on Disaster Recovery. --------------- Mission Possible: FEMA's Future Preparedness Planning. Sept. 24, 2008. (Printed, 75 pp. S. Hrg. 110-823.) Ad Hoc Subcommittee on State, Local, and Private Sector Preparedness and Integration. --------------- Addressing Cost Growth of Major Department of Defense Weapons Systems. Sept. 25, 2008. (Printed, 122 pp. S. Hrg. 110-819.) Subcommittee on Federal Financial Management, Government Information, Federal Services, and International Security. --------------- Nomination of Robert W. McGowan to be a Governor, United States Postal Service. Nov. 17, 2008. (Printed, 33 pp. S. Hrg. 110-993.) Committee on Homeland Security and Governmental Affairs. --------------- Nominations of Kathryn A. Oberly, Associate Judge, District of Columbia Court of Appeals, and Alfred S. Irving, Jr., Associate Judge, Superior Court of the District of Columbia. Nov. 17, 2008. (Printed, 67 pp. S. Hrg. 110-969.) Committee on Homeland Security and Governmental Affairs. --------------- World at Risk: A Report From the Commission on the Prevention of Weapons of Mass Destruction Proliferation and Terrorism. Dec. 11, 2008. (Printed, 212 pp. S. Hrg. 110-1036.) Committee on Homeland Security and Governmental Affairs. SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE PRINTS) SPECIAL COMMITTEE AND SUBCOMMITTEE REPORTS AND PUBLICATIONS (COMMITTEE PRINTS) ------------ Full Committee March 2005 Rules of Procedure. Committee on Homeland Security and Governmental Affairs. (Printed. 36 pp. S. Prt. 110-14.) PSI March 2005 Rules of Procedure. Permanent Subcommittee on Investigations. (Printed. 18 pp. S. Prt. 110-15.) FC July 2005 Organization of Federal Executive Departments and Agencies. Agencies and Functions of the Federal Government Established, Abolished, Continued, Modified, Reorganized, Extended, Transferred, or Changed in Name by Legislative or Executive Action During Calendar Years 2003 and 2004. (Prepared by the Office of the Federal Register, National Archives and Records Administration for the Committee on Governmental Affairs.) (Printed. 26 pp. S. Prt. 110-26) FC November 14, 2008 Policy and Supporting Positions. (Printed 210 pp. S. Prt. 110-36). CALENDAR OF NOMINATIONS CALENDAR OF NOMINATIONS ------------ January 9, 2007 Julie L. MYERS, of Kansas, to be Assistant Secretary of Homeland Security, Department of Homeland Security; vice Michael J. Garcia. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 12, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-556. Sept. 26, 2007.--Ordered to be reported favorably. Sept. 26, 2007.--Reported by Senator Lieberman, without printed report. Placed on Senate Executive Calendar. Calendar No. 305. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Sept. 27, 2007.--By unanimous consent agreement, nomination removed from Calendar and sequentially referred to Committee on the Judiciary for up to 30 days. Sept. 27, 2007.--Referred sequentially to the Committee on the Judiciary by unanimous consent agreement of September 27, 2007 for up to 30 days. Oct. 29, 2007.--By unanimous consent agreement, Judiciary Committee consideration of nomination extended until 11-2-07, provided further, if not reported out at that time, the nomination then be discharged and placed on the Executive Calendar. Nov. 1, 2007.--Reported by Senator Leahy, Committee on the Judiciary, without printed report. Nov. 1, 2007.--Placed on Senate Executive Calendar. Calendar No. 372. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. Wayne Cartwright BEYER, of New Hampshire, to be a Member of the Federal Labor Relations Authority for a term of five years expiring July 1, 2010; vice Othoniel Armendariz, to which position he was appointed during the last recess of the Senate. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 14, 2007.--Received message of withdrawal of nomination from the President. Gregory B. CADE, of Virginia, to be Administrator of the United States Fire Administration, Department of Homeland Security; vice R. David Paulison, resigned. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Mar. 15, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-21. Apr. 18, 2007.--Ordered to be reported favorably. Apr. 18, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Apr. 18, 2007.--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. May 25, 2007.--Confirmed by the Senate by Voice Vote. Susan E. DUDLEY, of Virginia, to be Administrator of the Office of Information and Regulatory Affairs, Office of Management and Budget; vice John D. Graham, resigned. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Ellen C. WILLIAMS, to be a Governor, United States Postal Service; vice for a term expiring December 8, 2016. (Reappointment) Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Feb. 12, 2007.--Received message of withdrawal of nomination from the President. Heidi M. PASICHOW, of the District of Columbia, to be Associate Judge of the Superior Court of the District of Columbia for a term of fifteen years; vice Anna Blackburne-Rigsby, elevated. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 23, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-966. July 30, 2008.--Ordered to be reported favorably. July 30, 2008.--Reported by Senator Lieberman, without printed report. July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 741. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Aug. 1, 2008.--Confirmed by the Senate by Voice Vote. Carol A. DALTON, of the District of Columbia, to be Associate Judge of the Superior Court of the District of Columbia for the term of fifteen years; vice A. Noel Anketell Kramer, elevated. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 23, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-966. July 30, 2008.--Ordered to be reported favorably. July 30, 2008.--Reported by Senator Lieberman, without printed report. July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 737. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Aug. 1, 2008.--Confirmed by the Senate by Voice Vote. Anthony C. EPSTEIN, of the District of Columbia, to be Associate Judge of the Superior Court of the District of Columbia for the term of fifteen years; vice Susan Rebecca Holmes, retired. Jan. 9, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 23, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-966. July 30, 2008.--Ordered to be reported favorably. July 30, 2008.--Reported by Senator Lieberman, without printed report. July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 738. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Aug. 1, 2008.--Confirmed by the Senate by Voice Vote. Michael W. TANKERSLEY, of Texas, to be Inspector General, Export-Import Bank. (New Position) Jan. 9, 2007.--Received in the Senate and referred to the Committee on Banking, Housing, and Urban Affairs pursuant to an order of the Senate of January 9, 2007, when reported by Banking it then to be sequentially referred to the Committee on Homeland Security and Governmental Affairs for 20 calendar days. May 10, 2007.--Committee on Banking, Housing, and Urban Affairs. Hearing held. May 16, 2007.--Committee on Banking, Housing, and Urban Affairs. Ordered to be reported favorably. May 17, 2007.--Reported by Senator Dodd, Committee on Banking, Housing, and Urban Affairs, without printed report. May 17, 2007.--Referred sequentially to the Committee on Homeland Security and Governmental Affairs for 20 calendar days under authority of the order of the Senate of 01/09/2007. June 6, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged under the authority of the order of the Senate of January 9, 2007. June 6, 2007.--Placed on Senate Executive Calendar. Calendar No. 153. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 28, 2007.--Confirmed by the Senate by Voice Vote. January 10, 2007 Howard C. WEIZMANN, of Maryland, to be Deputy Director of the Office of Personnel Management; vice Dan Gregory Blair. Jan. 10, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. May 1, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-74. May 21, 2007.--Ordered to be reported favorably. May 21, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 21, 2007.--Placed on Senate Executive Calendar. Calendar No. 115. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 28, 2007.--Confirmed by the Senate by Voice Vote. February 12, 2007 Ellen C. WILLIAMS, to be a Governor of the United States Postal Service, United States Postal Service; vice for a term expiring December 8, 2014. (Reappointment) Feb. 12, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Oct. 18, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-276. Nov. 14, 2007.--Ordered to be reported favorably. Nov. 14, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Nov. 14, 2007.--Placed on Senate Executive Calendar. Calendar No. 376. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 4, 2008.--Confirmed by the Senate by Voice Vote. February 26, 2007 Claude M. KICKLIGHTER, of Georgia, to be Inspector General, Department of Defense; vice Joseph E. Schmitz, resigned. Feb. 26, 2007.--Received in the Senate and referred sequentially to the Committee on Armed Services and, if and when reported, to be sequentially referred to the Committee on Homeland Security and Governmental Affairs. Mar. 27, 2007.--Committee on Armed Services. Hearing held. Mar. 28, 2007.--Committee on Armed Services. Ordered to be reported favorably. Mar. 28, 2007.--Reported by Senator Levin, Committee on Armed Services, without printed report. Mar. 28, 2007.--Referred sequentially to the Committee on Homeland Security and Governmental Affairs for not to exceed 20 days pursuant to the order of January 9, 2007. Apr. 11, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Apr. 11, 2007.--Placed on Senate Executive Calendar. Calendar No. 75. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Apr. 12, 2007.--Confirmed by the Senate by Voice Vote. March 12, 2007 Carol W. POPE, of the District of Columbia, to be a Member of the Federal Labor Relations Authority for the term of five years expiring July 1, 2009. (Reappointment) Mar. 12, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. May 16, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 11, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-983. Sept. 23, 2008.--Ordered to be reported favorably. Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 768. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Oct. 2, 2008.--Confirmed by the Senate by Voice Vote. Dale CABANISS, of Virginia, to be a Member of the Federal Labor Relations Authority for a term of five years expiring July 29, 2012. (Reappointment) Mar. 12, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. June 28, 2007.--Received message of withdrawal of nomination from the President. April 16, 2007 Dennis R. SCHRADER, of Maryland, to be Deputy Administrator, Federal Emergency Management Agency, Department of Homeland Security. (New Position) Apr. 16, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 25, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-274. Aug. 1, 2007.--Ordered to be reported favorably. Aug. 1, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Aug. 1, 2007.--Placed on Senate Executive Calendar. Calendar No. 273. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Aug. 3, 2007.--Confirmed by the Senate by Voice Vote. May 3, 2007 Andrew SAUL, of New York, to be a Member of the Federal Retirement Thrift Investment Board for a term expiring September 25, 2012. (Reappointment) May 3, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-934. May 8, 2008.--Ordered to be reported favorably. May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 570. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Gordon J. WHITING, of New York, to be a Member of the Federal Retirement Thrift Investment Board for a term expiring September 25, 2010. (Reappointment) May 3, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-934. May 8, 2008.--Ordered to be reported favorably. May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 568. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Alejandro M. SANCHEZ, of Florida, to be a Member of the Federal Retirement Thrift Investment Board for a term expiring October 11, 2010. (Reappointment) May 3, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 10, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-934. May 8, 2008.--Ordered to be reported favorably. May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 567. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. May 16, 2007 Susan E. DUDLEY, of Virginia, to be Administrator of the Office of Information and Regulatory Affairs, Office of Management and Budget, vice John D. Graham, resigned, to which position she was appointed during the last recess of the Senate. May 16, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. June 18, 2007 Steven H. MURDOCK, of Texas, to be Director of the Census, Department of Commerce; vice Louis Kincannon. June 18, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 18, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-524. Dec. 18, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged Unanimous Consent. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. June 25, 2007 James A. NUSSLE, of Iowa, to be Director, Office of Management and Budget; vice Robert J. Portman. June 25, 2007.--Received in the Senate and referred jointly to the Committee on the Budget and Committee on Homeland Security and Governmental Affairs pursuant to S. Res. 445 agreed to on October 9, 2004. July 24, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-620. July 26, 2007.--Committee on the Budget. Hearing held. Aug. 1, 2007.--Committee on Homeland Security and Governmental Affairs. Ordered to be reported favorably. Aug. 1, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Aug. 2, 2007.--Committee on the Budget. Ordered to be reported favorably. Aug. 2, 2007.--Reported by Senator Conrad, Committee on the Budget, without printed report. Aug. 2, 2007.--Placed on Senate Executive Calendar. Calendar No. 278. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Sept. 4, 2007.--Considered by Senate pursuant to unanimous consent agreement of August 3, 2007. Sept. 4, 2007.--Confirmed by the Senate by Yea-Nay Vote. 69-24. June 27, 2007 W. Ross ASHLEY III, of Virginia, to be Associate Administrator for Grant Programs of the Federal Emergency Management Agency, U.S. Department of Homeland Security. (New Position) June 27, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 9, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-528. Nov. 14, 2007.--Ordered to be reported favorably. Nov. 14, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Nov. 14, 2007.--Placed on Senate Executive Calendar. Calendar No. 377. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. June 28, 2007 Thomas M. BECK, of Virginia, to be a Member of the Federal Labor Relations Authority for a term of five years expiring July 29, 2012; vice Dale Cabaness, term expiring. June 28, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 14, 2007.--Received message of withdrawal of nomination from the President. August 2, 2007 Jeffrey W. RUNGE, of North Carolina, to be Assistant Secretary for Health Affairs and Chief Medical Officer, U.S. Department of Homeland Security. (New Position) Aug. 2, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-577. Dec. 19, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged Unanimous Consent. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. September 4, 2007 Robert D. JAMISON, of Virginia, to be Under Secretary for National Protection and Programs, Department of Homeland Security, vice George W. Foresman, resigned. Sept. 4, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 9, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-528. Dec. 19, 2007.--Received message of withdrawal of nomination from the President. September 7, 2007 Harvey E. JOHNSON, Jr., of Virginia, to be Deputy Administrator and Chief Operating Officer, Federal Emergency Management Agency, Department of Homeland Security. Sept. 7, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Received message of withdrawal of nomination from the President. Todd J. ZINSER, of Virginia, to be Inspector General, Department of Commerce, vice Johnnie E. Frazier, resigned. Sept. 7, 2007.--Referred in the Senate and referred to the Committee on Commerce, Science, and Transportation and, if and when reported, to be sequentially referred to the Committee on Homeland Security and Governmental Affairs for not more than twenty days pursuant to an order of the Senate of January 9, 2007. Oct. 23, 2007.--Committee on Commerce, Science, and Transportation. Hearing held. Oct. 30, 2007.--Committee on Commerce, Science, and Transportation. Ordered to be reported favorably. Oct. 30, 2007.--Reported by Senator Inouye, Committee on Commerce, Science, and Transportation, without printed report. Oct. 30, 2007.--Referred sequentially to the Committee on Homeland Security and Governmental Affairs for not to exceed twenty calendar days pursuant to an order of January 9, 2007. Nov. 15, 2007.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Nov. 15, 2007.--Placed on Senate Executive Calendar. Calendar No. 393. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. October 16, 2007 Gus P. COLDEBELLA, of Massachusetts, to be General Counsel, U.S. Department of Homeland Security; vice Philip J. Perry, resigned. Oct. 16, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 15, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-965. July 30, 2008.--Ordered to be reported favorably. July 30, 2008.--Reported by Senator Lieberman, without printed report. July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 740. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. November 15, 2007 Eric M. THORSON, of Virginia, to be Inspector General, Department of the Treasury, vice Harold Damelin, resigned. Nov. 15, 2007.--Received in the Senate and referred to the Committee on Finance; when reported by Committee on Finance to be sequentially referred to the Committee on Homeland Security and Governmental Affairs for not to exceed 20 calendar days under authority of the order of the Senate of 01/09/2007. Apr. 17, 2008.--Committee on Finance. Hearings held. June 18, 2008.--Committee on Finance. Ordered to be reported favorably. June 18, 2008.--Reported by Senator Baucus, Committee on Finance, without printed report. June 18, 2008.--Referred sequentially to the Committee on Homeland Security and Governmental Affairs for not to exceed 20 days pursuant to the order of January 9, 2007. July 8, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged pursuant to an order of January 9, 2007. July 8, 2008.--Placed on Senate executive Calendar. Calendar No. 691. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Aug. 1, 2008.--Confirmed by the Senate by Voice Vote. December 12, 2007 Harvey E. JOHNSON, Jr., of Virginia, to be Deputy Administrator, Federal Emergency Management Agency, Department of Homeland Security. Dec. 12, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Dec. 12, 2007.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-577. Apr. 10, 2008.--Ordered to be reported favorably. Apr. 10, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Apr. 10, 2008.--Placed on Senate Executive Calendar. Calendar No. 517. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 27, 2008.--Confirmed by the Senate by Voice Vote. December 14, 2007 Thomas M. BECK, of Virginia, to be a Member of the Federal Labor Relations Authority for a term of five years expiring July 1, 2010, vice Wayne Cartwright Beyer, resigned. Dec. 14, 2007.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 11, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-983. Sept. 23, 2008.--Ordered to be reported favorably. Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 769. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Oct. 2, 2008.--Confirmed by the Senate by Voice Vote. December 19, 2007 Robert D. JAMISON, of Virginia, to be an Under Secretary of Homeland Security Dec. 19, 2007.--Received in the Senate and referred to the committee on Homeland Security and Governmental Affairs. Dec. 19, 2007.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Dec. 19, 2007.--Placed on Senate Executive Calendar. Calendar No. 438. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Dec. 19, 2007.--Confirmed by the Senate by Voice Vote. February 26, 2008 Paul A. SCHNEIDER, of Maryland, to be Deputy Secretary, U.S. Department of Homeland Security, vice Michael Jackson, resigned. Feb. 26, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. May 14, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-947. May 22, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 22, 2008.--Placed on Senate Executive Calendar. Calendar No. 623. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 4, 2008.--Confirmed by the Senate by Voice Vote. February 27, 2008 Nanci E. LANGLEY, of Virginia, to be a Commissioner of the Postal Regulatory Commission for a term expiring November 22, 2012, vice Dawn A. Tisdale, term expired. Feb. 27, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Apr. 23, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-938. May 8, 2008.--Ordered to be reported favorably. May 8, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. May 8, 2008.--Placed on Senate Executive Calendar. Calendar No. 571. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 4, 2008.--Confirmed by the Senate by Voice Vote. April 2, 2008 Brandon Chad BUNGARD, of Virginia, to be General Counsel of the Federal Labor Relations Authority for a term of five years, vice Colleen Duffy Kiko, resigned. Apr. 2, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Elaine C. DUKE, of Virginia, to be Under Secretary for Management, U.S. Department of Homeland Security, vice Paul A. Schneider. Apr. 2, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. June 20, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-946. June 25, 2008.--Ordered to be reported favorably. June 25, 2008.--Reported by Senator Lieberman, without printed report. June 25, 2008.--Placed on Senate Executive Calendar. Calendar No. 652. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. June 27, 2008.--Confirmed by the Senate by Voice Vote. June 25, 2008 James A. WILLIAMS, of Virginia, to be Administrator, U.S. General Services Administration; vice Lurita Alexis Doan, resigned. June 25, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. July 25, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-990. July 30, 2008.--Ordered to be reported favorably. July 30, 2008.--Reported by Senator Lieberman, without printed report. July 30, 2008.--Placed on Senate Executive Calendar. Calendar No. 739. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. July 10, 2008 Ruth Y. GOLDWAY, of California, to be a Commissioner of the Postal Regulatory Commission for the term expiring November 22, 2014. (Reappointment) July 10, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Sept. 9, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-970. Sept. 23, 2008.--Ordered to be reported favorably. Sept. 23, 2008.--Reported by Senator Lieberman, Committee on Homeland Security and Governmental Affairs, without printed report. Sept. 23, 2008.--Placed on Senate Executive Calendar. Calendar No. 770. Subject to nominee's commitment to respond to requests to appear and testify before any duly constituted committee of the Senate. Oct. 2, 2008.--Confirmed by the Senate by Voice Vote. August 1, 2008 Michael W. HAGER, of Virginia, to be Director of the Office of Personnel Management for a term of four years, vice Linda M. Springer. Aug. 1, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. September 16, 2008 Alfred S. IRVING, Jr., of the District of Columbia, to be an Associate Judge of the Superior Court of the District of Columbia, for the term of fifteen years, vice Mary Ann Gooden Terrell, retired. Sept. 16, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 17, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-969. Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Nov. 20, 2008.--Confirmed by the Senate by Voice Vote. Setpember 26, 2008 Kathryn A. OBERLY, of the District of Columbia, to be an Associate Judge of the District of Columbia Court of Appeals for the term of fifteen years, vice Michael W. Farrell, retired. Sept. 26, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 17, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-969. Nov. 20, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Nov. 20, 2008.--Confirmed by the Senate by Voice Vote. Paul A. QUANDER, Jr., of the District of Columbia, to be Director of the Court Services and Offender Supervision Agency for the District of Columbia for a term of six years. (Reappointment). Sept. 26, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. September 30, 2008 Robert W. McGOWAN, of Nevada, to be a Governor of the United States Postal Service for a term expiring December 8, 2015, vice Alan Craig Kessler, term expiring. Sept. 30, 2008.--Received in the Senate and referred to the Committee on Homeland Security and Governmental Affairs. Nov. 17, 2008.--Hearing held. Committee on Homeland Security and Governmental Affairs. S. Hrg. 110-993. November 17, 2008 Neil M. BAROFSKY, of New York, to be Special Inspector General for the Troubled Asset Relief Program, Department of the Treasury (New Position) Nov. 17, 2008.--Received in the Senate and referred sequentially to the Committees on Banking, Housing, and Urban Affairs, and if and when reported in each case, then the Committee on Homeland Security and Governmental Affairs for not to exceed 20 calendar days under authority of the order of the Senate of 01/09/2007. Nov. 19, 2008.--Committee on Banking, Housing, and Urban Affairs. Hearing held. Dec. 8, 2008.--Senate Committee on Banking, Housing, and Urban Affairs discharged by Unanimous Consent. Dec. 8, 2008.--Referred sequentially to the Committee on Homeland Security and Governmental Affairs pursuant to an order of 01/09/2007. Dec. 8, 2008.--Senate Committee on Homeland Security and Governmental Affairs discharged by Unanimous Consent. Dec. 8, 2008.--Confirmed by the Senate by Voice Vote. PETITIONS AND MEMORIALS PETITIONS AND MEMORIALS ------------ January 17, 2007 House of Representatives of the Legislature of the State of Louisiana POM-13. A resolution adopted by the House of Representatives of the Legislature of the State of Louisiana relative to certain Committees continuing their investigation and oversight efforts regarding the Federal Emergency Management Agency. Legislature of the State of Louisiana POM-14. A concurrent resolution adopted by the Legislature of the State of Louisiana relative to certain Committees continuing their investigation and oversight efforts regarding the Federal Emergency Management Agency. March 5, 2007 Legislature of the State of Maine POM-16. A joint resolution adopted by the Legislature of the State of Maine relative to memorializing Congress to repeal the REAL ID Act of 2005. May 23, 2007 Miami-Dade County Board of County Commissioners POM-44. A resolution adopted by the Miami-Dade County Board of County Commissioners urging the Florida Legislature to repeal the preemption of local government regulation of generators at gasoline stations, food stores and pharmacies. May 14, 2007 House of Representatives of the State of Pennsylvania POM-92. A resolution adopted by the House of Representatives of the State of Pennsylvania urging the Citizens' Stamp Advisory Committee of the United States Postal Service to issue a commemorative stamp honoring coal miners. Legislature of the State of Montana POM-93. A joint resolution adopted by the Legislature of the State of Montana opposing the relaxation of mail delivery standards under consideration by the President's Commission on the U.S. Postal Service; requesting that the U.S. Postal Service maintain current levels of service; and requesting that the U.S. Postal Service maintain current overnight delivery standards and not centralize Montana's mail sorting operations. June 7, 2007 Legislature of the State of Arizona POM-108. A resolution adopted by the Legislature of the State of Arizona urging Congress to continue the funding and completion of the Secure Border Initiative Network program by the target date of December 31, 2008. Council of the District of Columbia POM-111. A resolution adopted by the Council of the District of Columbia expressing the Council's support of amending the Home Rule Charter to increase the pay of the Chief Financial Officer, Dr. Natwar M. Gandhi. June 19, 2007 Legislature of the State of Nevada POM-136. A joint resolution adopted by the Legislature of the State of Nevada urging Congress to repeal the REAL ID Act of 2005. July 12, 2007 House of Representatives of the State of Utah POM-164. A resolution adopted by the House of Representatives of the State of Utah urging Congress to suspend or repeal the REAL ID Act. July 18, 2007 Senate of the State of Ohio POM-168. A resolution adopted by the Senate of the State of Ohio urging Congress to pass legislation establishing a Servitude and Emancipation Archival Research Clearinghouse in the National Archives. July 31, 2007 House of Representatives of the State of Louisiana POM-189. A resolution adopted by the House of Representatives of the State of Louisiana urging Congress to fulfill the commitment to the citizens of Louisiana to fully fund recovery from damages resulting from Hurricanes Katrina and Rita. September 17, 2007 House of Representatives of the State of Illinois POM-222. A resolution adopted by the House of Representatives of the State of Illinois urging Congress to pass legislation that would allow not-for-profit organizations and family members to mail without charge on two days of every month. April 28, 2008 Board of County Commissioners of Miami-Dade County of the State of Florida POM-320. A resolution adopted by the Board of County Commissioners of Miami-Dade County of the State of Florida urging the Florida Legislature to pass legislation allowing voters with no party affiliation to vote in any party primary. Board of County Commissioners of Miami-Dade County of the State of Florida POM-321. A resolution adopted by the Board of County Commissioners of Miami-Dade County of the State of Florida urging the Florida Legislature to provide additional flexibility in making partial payments of property taxes. April 29, 2008 Board of County Commissioners of Miami-Dade County of the State of Florida POM-323. A resolution adopted by the Board of County Commissioners of Miami-Dade County of the State of Florida urging the Florida Legislature to pass legislation allowing counties additional flexibility related to deferral of property taxes. Board of County Commissioners of Miami-Dade County of the State of Florida POM-324. A resolution adopted by the Board of County Commissioners of Miami-Dade County of the State of Florida urging the Florida Legislature to place a constitutional amendment on the statewide ballot intended to strengthen the prohibition on unfunded mandates. May 21, 2008 House of Representatives of the State of Louisiana POM-355. A resolution adopted by the House of Representatives of the State of Louisiana urging Congress to take such actions as are necessary to create a national catastrophe fund. June 25, 2008 House of Representatives of the State of Hawaii POM-407. A resolution adopted by the House of Representatives of the State of Hawaii urging Congress to enact legislation to waive single state agency requirements with regard to the administration of funds under the Homeland Security Grant Program. Senate of the State of Louisiana POM-408. A concurrent resolution abopted by the Senate of the State of Louisiana urging Congress to take the actions necessary to expedite the reopening of the Arabi Branch of the United States Postal Service located in St. Bernard Parish. July 30, 2008 Legislature of the State of Florida POM-427. A resolution abopted by the Legislature of the State of Florida urging Congress to make forms for the United States Decennial Census of 2010 available in the Creole language for the Haitian population of Florida. House of Representatives of the State of Louisiana POM-428. A resolution adopted by the House of Representatives of the State of Louisiana urging Congress to take such actions as are necessary to direct the Federal Emergency Management Agency to review its recovery policies and programs, and for other purposes. EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS EXECUTIVE COMMUNICATIONS REFERRED TO COMMITTEE ON GOVERNMENTAL AFFAIRS ------------ January 8, 2007 Chairman, National Credit Union Administration EC-176. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Secretary of the Interior EC-177. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Secretary of the Treasury EC-178. Semi-Annual Reports of the Inspector Generals of the Treasury Department and Tax Administration for the period ending September 30, 2006. Chief Executive Officer, Corporation for National and Community Service EC-179. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through October 31, 2006. Inspector General, U.S. Nuclear Regulatory Commission EC-180. Commission's fiscal year 2006 Performance Report. Chairman, Federal Housing Finance Board EC-181. Board's Performance and Accountability Report for fiscal year 2006. Secretary of Energy EC-182. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman, National Endowment for the Arts EC-183. Organization's Performance and Accountability Report for fiscal year 2006. Executive Director and Chief Operating Officer, American Battle Monuments Commission EC-184. Commission's annual report for fiscal year 2006. Chairman, Broadcasting Board of Governors EC-185. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Secretary of Health and Human Services EC-186. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Acting Chairman, Consumer Product Safety Commission EC-187. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman, National Endowment for the Humanities EC-188. Organization's Performance and Accountability Report for fiscal year 2006. Office of the Administrator, National Aeronautics and Space Administration EC-189. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman, Securities and Exchange Commission EC-190. Commission's Performance and Accountability Report for the fiscal year 2006. Chairman, U.S. Merit Systems Protection Board EC-191. Board's Performance and Accountability Report for fiscal year 2006. Chairman, Securities and Exchange Commission EC-192. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. President and Chief Executive Officer, Overseas Private Investment Corporation EC-193. Corporation's Management Report for fiscal year 2006. Executive Director, Federal Retirement Thrift Investment Board EC-194. Report relative to the seven audit reports issued during fiscal year 2006. Administrator, U.S. Agency for International Development EC-195. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman of the Board, Pension Benefit Guaranty Corporation EC-196. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman and Chief Executive Officer, Farm Credit Administration EC-197. Administration's Performance and Accountability Report for fiscal year 2006. Assistant Secretary, Office of Legislative Affairs, Department of State EC-198. 2006 Annual Report on the implementation of the Federal Financial Assistance Management Improvement Act of 1999. Director, Office of Personnel Management EC-199. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman, Federal Election Commission EC-200. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Associate General Counsel for General Law, Department of Homeland Security EC-201. Report of a nomination for the position of Under Secretary, received on December 21, 2006. Deputy Director of Communications and Legislative Affairs, Equal Employment Opportunity Commission EC-202. Commission's Performance and Accountability Report for fiscal year 2006. Chairman, Farm Credit System Insurance Corporation EC-203. Report relative to the Federal Manager's Financial Integrity Act and the Inspector General Act of 1978. Administrator, General Services Administration EC-204. Information copies of prospectuses supporting the Administration's fiscal year 2007 Capital Investment and Leasing Program. Secretary, Postal Rate Commission EC-205. Report of a vacancy in the position of Commissioner, received on December 21, 2006. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, Department of Defense EC-206. Report of a rule entitled ``Federal Acquisition Regulation: Federal Acquisition Circular 2005-14'' (FAC 2005-14) received on December 21, 2006. General Counsel, National Labor Relations Board EC-207. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Deputy Archivist of the United States, National Archives and Records Administration EC-208. Report of a rule entitled ``Use of NARA Facilities'' (RIN3095- AB55) received on December 21, 2006. Chair, Equal Employment Opportunity Commission EC-209. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Inspector General, Small Business Administration EC-210. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chief Financial Officer, Federal Trade Commission EC-211. Commission's Performance and Accountability Report for fiscal year 2006. Administrator, Small Business Administration EC-212. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Chairman, Federal Housing Finance Board EC-213. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. District of Columbia Auditor EC-214. Report entitled ``Letter Report: Auditor's Review of the HIV/ AIDS Crisis Area Capacity Building Fund Authorized by the Fiscal Year 2006 Budget Support Act of 2005.'' Deputy Secretary of Defense EC-215. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September, 30, 2006. Director, U.S. Trade and Development Agency EC-216. Report relative to the Agency's competitive sourcing activities for fiscal year 2006. Administrator, General Services Administration EC-217. Report relative to the Administration's competitive sourcing efforts for fiscal year 2006. Director of the Peace Corps EC-218. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. Director, Office of Personnel Management EC-219. Report relative to the Office's competitive sourcing activities for fiscal year 2006. Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-220. Report of a rule entitled ``Implementation of Title II of the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002--Reporting and Best Practices'' (RIN3206-AK55) received on December 21, 2006. Secretary of Education EC-221. Semi-Annual Report of the Inspector General for the period from April 1, 2006 through September 30, 2006. January 10, 2007 Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-256. Report of a rule entitled, ``Awards'' (RIN3206-AL06) received on January 9, 2007. January 11, 2007 Chairman, Council of the District of Columbia EC-275. Report on D.C. Act 16-502, ``Crispus Attucks Park Indemnification Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-276. Report on D.C. Act 16-482, ``Omnibus Public Safety Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-277. Report on D.C. Act 16-523, ``Digital Inclusion Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-278. Report on D.C. Act 16-507, ``Neighborhood Investment Amendment Temporary Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-279. Report on D.C. Act 16-506, ``Deed Transfer and Recordation Clarification Temporary Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-280. Report on D.C. Act 16-505, ``Uniform Disclaimers of Property Interests Revision Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-281. Report on D.C. Act 16-508, ``July Local Supplemental Other Type Appropriations Approval Temporary Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-282. Report on D.C. Act 16-509, ``Anti-Tagging and Anti-Vandalism Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-283. Report on D.C. Act 16-504, ``Domestic Violence Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-284. Report on D.C. Act 16-503, ``District of Columbia Poverty Lawyer Loan Assistance Repayment Program Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-285. Report on D.C. Act 16-475, ``Technical Amendments Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-286. Report on D.C. Act 16-474, ``Emerging Technology Opportunity Development Task Force Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-287. Report on D.C. Act 16-473, ``Targeted Historic Preservation Assistance Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-288. Report on D.C. Act 16-437, ``People First Respectful Language Conforming Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-289. Report on D.C. Act 16-492, ``Library Procurement Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-290. Report on D.C. Act 16-489, ``Metro Bus Funding Requirement Temporary Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-291. Report on D.C. Act 16-488, ``Anti-Drunk Driving Clarification Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-292. Report on D.C. Act 16-486, ``Health-Care Decisions for Persons with Developmental Disabilities Temporary Amendment Act of 2006'' received on January 10, 2007. Chairman, Council on the District of Columbia EC-293. Report on D.C. Act 16-485, ``Child and Family Services Grant- making Temporary Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-294. Report on D.C. Act 16-476, ``Fiscal Year 2007 Budget Support Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-295. Report on D.C. Act 16-496, ``Square 2910 Residential Development Stimulus Temporary Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-296. Report on D.C. Act 16-495, ``Wisconsin Avenue Bridge Project and Noise Control Temporary Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-297. Report on D.C. Act 16-494, ``Separation Pay, Term of Office and Voluntary Retirement Modifications for Chief of Police Charles H. Ramsey Amendment Act of 2006'' received on January 10, 2007. Chairman, Council of the District of Columbia EC-298. Report on D.C. Act 16-493, ``Health Insurance Coverage for Habilitative Services for Children Act of 2006'' received on January 10, 2007. Federal Co-Chair, Appalachian Regional Commission EC-299. Report relative to the Commission's competitive sourcing efforts for fiscal year 2006. Director, Office of Personnel Management EC-300. Semiannual Report on the Inspector General for the period of April 1, 2006 to September 30, 2006. Secretary of Housing and Urban Development EC-301. Semiannual Report for the period from April 1, 2006 through September 30, 2006. Chair of the Board of Directors, Office of Compliance EC-302. Report required by Section 102(b)(2) of the Congressional Accountability Act of 1995; referred jointly to the Committees on Rules and Administration and Homeland Security and Governmental Affairs. January 16, 2007 Associate General Counsel for General Law, Department of Homeland Security EC-335. Withdrawal of a nomination for the position of Assistant Secretary for Postsecondary Education, received on January 11, 2007. Director, Office of Personnel Management, the President's Pay Agent EC-336. Report relative to the extension of locality-based comparability payments to categories of positions that are in more than one executive agency. President, James Madison Memorial Fellowship Foundation EC-337. Foundation's annual report. Secretary of Education EC-338. Semiannual Report on Audit Follow-up for the period of April 1, 2006 through September 30, 2006. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, Department of Defense EC-339. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-15'' (FAC 2005-15) received on January 11, 2007. Federal Co-Chair, Denali Commission EC-340. Commission's Performance and Accountability Report for fiscal year 2006. Special Counsel, U.S. Office of Special Counsel EC-341. Proposed bill to extend the authorization of appropriations for the Office for fiscal years 2008 through 2012. January 17, 2007 Chairman, Council of the District of Columbia EC-362. Report on D.C. Act 16-536, ``Organ and Bone Marrow Donor Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-363. Report on D.C. Act 16-539, ``Child Abuse and Neglect Investigation Record Access Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-364. Report on D.C. Act 16-540, ``Department of Small and Local Business Development Subcontracting Clarification Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-365. Report on D.C. Act 16-541, ``Office and Commission on African Affairs Clarification Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-366. Report on D.C. Act 16-542, ``Operation Enduring Freedom and Operation Iraqi Freedom Active Duty Pay Differential Extension Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-367. Report on D.C. Act 16-543, ``Commercial Exception Clarification Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-368. Report on D.C. Act 16-544, ``Mayor and Chairman of the Council Transition Revised Temporary Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-369. Report on D.C. Act 16-545, ``Comprehensive Psychiatric Emergency Program Long-Term Ground Lease Temporary Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-370. Report on D.C. Act 16-546, ``Good Samaritan Use of Automated External Defibrillators Clarification Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-371. Report on D.C. Act 16-547, ``Consumer Education on Video and Computer Games for Minors Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-372. Report on D.C. Act 16-548, ``Audiology and Speech-Language Pathology Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-373. Report on D.C. Act 16-549, ``Physical Therapy Assistant Licensure Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-374. Report on D.C. Act 16-550, ``Physical Therapy Practice Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-375. Report on D.C. Act 16-551, ``Licensed Health Professional Criminal Background Check Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-376. Report on D.C. Act 16-552, ``Metropolitan Police Department Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-377. Report on D.C. Act 16-553, ``Personal Mobility Device Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-378. Report on D.C. Act 16-554, ``District Department of Transportation DC Circular Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-379. Report on D.C. Act 16-555, ``Square 2910 Residential Development Stimulus Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-380. Report on D.C. Act 16-556, ``Wisconsin Avenue Bridge Project and Noise Control Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-381. Report on D.C. Act 16-557, ``Surgical Assistance Licensure Amendment Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-382. Report on D.C. Act 16-558, ``Closing of Public Alleys in Square 776, S.O. 06-9227, Act of 2006'' received on January 16, 2007. Chairman, Council of the District of Columbia EC-383. Report on D.C. Act 16-559, ``Closing of Public Alleys in Square 701, S.O. 06-9889, Act of 2006'' received on January 16, 2007. Director, National Gallery of Art EC-384. Report relative to the Gallery's competitive sourcing efforts for fiscal year 2006. Director, National Gallery of Art. EC-385. Gallery's Inventory of Commercial and Inherently Governmental Activities Report for fiscal year 2006. President and Chief Executive Officer, Overseas Private Investment Corporation EC-386. Report relative to the Corporation's category rating system. January 18, 2007 Center for Employee and Family Support Policy, Strategic Human Resources Policy Division, Office of Personnel Management EC-393. Report of a rule entitled ``Federal Employees Health Benefits Program: Discontinuance of Health Plan in an Emergency'' (RIN3206-AK95) received on January 16, 2007. January 22, 2007 Chairman, Council of the District of Columbia EC-398. Report on D.C. Act 16-594, ``Consumer Security Freeze Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-399. Report on D.C. Act 16-595, ``Disability Rights Protection Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-400. Report on D.C. Act 16-596, ``Definition of Persons with Disabilities A.D.A. Conforming Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-401. Report on D.C. Act 16-598, ``Expansion of Substance Abuse and Mental Illness Insurance Coverage Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-402. Report on D.C. Act 16-597, ``Summary Enclosure of Nuisance Vacant Property Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-403. Report on D.C. Act 16-593, ``Consumer Personal Information Security Breach Notification Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-404. Report on D.C. Act 16-591, ``Mental Health Civil Commitment Extension Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-405. Report on D.C. Act 16-592, ``Additional Sanctions for Nuisance Abatement and Office of the Tenant Advocate Duties Clarification Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-406. Report on D.C. Act 16-599, ``Office on Ex-Offender Affairs and Commission on Re-Entry and Ex-Offender Affairs Establishment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-407. Report on D.C. Act 16-587, ``District Government Injured Employee Protection Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-408. Report on D.C. Act 16-588, ``Department of Insurance, Securities and Banking Omnibus Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-409. Report on D.C. Act 16-589, ``Unemployment Compensation Contributions Federal Conformity Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-410. Report on D.C. Act 16-590, ``Green Building Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-411. Report on D.C. Act 16-604, ``Office of the People's Counsel Term Clarification Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-412. Report on D.C. Act 16-605, ``Rent Administrator Hearing Authority Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-413. Report on D.C. Act 16-606, ``Vacancy Conversion Fee Exemption Reinstatement Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-414. Report on D.C. Act 16-607, ``Ballpark Parking Completion Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-415. Report on D.C. Act 16-608, ``Department of Transportation and Department of Consumer and Regulatory Affairs Vending Consolidation of Public Space and Licensing Authorities Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-416. Report on D.C. Act 16-610, ``Washington Convention Center Advisory Committee Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-417. Report on D.C. Act 16-609, ``Tenant-Owner Voting in Conversion Election Clarification Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-418. Report on D.C. Act 16-611, ``Old Engine Company 12 Deposit of Sale Proceeds Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-419. Report on D.C. Act 16-612, ``Closing Agreement Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-420. Report on D.C. Act 16-613, ``Real Property Tax Benefits Revision Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-421. Report on D.C. Act 16-614, ``Lower Income Homeownership Cooperative Housing Association Re-Clarification Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-422. Report on D.C. Act 16-615, ``Nuisance Properties Abatement Reform and Real Property Classification Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-423. Report on D.C. Act 16-616, ``New Town at Capital City Market Revitalization Development and Public/Private Partnership Temporary Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-424. Report on D.C. Act 16-617, ``Advisory Neighborhood Commissions Clarification Temporary Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-425. Report on D.C. Act 16-600, ``PILOT Authorization Increase and Arthur Capper/Carrollsburg Public Improvement Revenue Bonds Approval Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-426. Report on D.C. Act 16-637, ``Comprehensive Plan Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-427. Report on D.C. Act 16-601, ``NoMa Improvement Association Business Improvement District Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-428. Report on D.C. Act 16-602, ``Mount Vernon Triangle BID Amendment Act of 2006'' received on January 18, 2007. Chairman, Council of the District of Columbia EC-429. Report on D.C. Act 16-603, ``Alcohol and Narcotics-Related Claims Liability Exclusion Repeal Amendment Act of 2006'' received on January 18, 2007. January 23, 2007 General Counsel, Office of Management and Budget, Executive Office of the President EC-441. Report of a nomination for the position of Administrator (Office of Information and Regulatory Affair), received on January 18, 2007. January 25, 2007 Chairman, Council of the District of Columbia EC-454. Report on D.C. Act 16-629, ``Protection from Discriminatory Eviction for Victims of Domestic Violence Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-455. Report on D.C. Act 16-628, ``Jury Trial Improvements Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-456. Report on D.C. Act 16-627, ``Commercial Exception Clarification Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-457. Report on D.C. Act 16-630, ``Mandatory Juvenile Public Safety Notification Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-458. Report on D.C. Act 16-631, ``Criminal Record Sealing Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-459. Report on D.C. Act 16-632, ``Inclusionary Zoning Implementation Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-460. Report on D.C. Act 16-634, ``Closing of Public Alleys in Squares 798, 799, and 824 (S.O. 04-12081) and Dedication and Designation of 2nd Place, S.E., 3rd Place, S.E. L Street, S.E., (S.O. 04-12080), Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-461. Report on D.C. Act 16-626, ``Property Interest Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-462. Report on D.C. Act 16-622, ``Longtime Resident Business Definition Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-463. Report on D.C. Act 16-625, ``Placement of Students with Disabilities in Nonpublic Schools Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-464. Report on D.C. Act 16-633, ``Interest on Rental Security Deposits Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-465. Report on D.C. Act 16-624, ``Public Charter School Assets and Facilities Preservation Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-466. Report on D.C. Act 16-623, ``Rate of Pay for the Position of Inspector General for the Office of the Inspector General Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-467. Report on D.C. Act 16-620, ``Developmental Disabilities Services Management Reform Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-468. Report on D.C. Act 16-618, ``Homeland Security, Risk Reduction, and Preparedness Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-469. Report on D.C. Act 16-619, ``Medical Malpractice Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-470. Report on D.C. Act 16-638, ``Closing of Portions of a Public Alley System on the West Side of Square 701, S.O. 06-3392, Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-471. Report on D.C. Act 16-635, ``Workforce Housing Production Program Approval Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-472. Report on D.C. Act 16-621, ``Childhood Lead Screening Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-473. Report on D.C. Act 16-641, ``Walter E. Washington Convention Center Designation Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-474. Report on D.C. Act 16-644, ``Special Purpose Financial Captive Authorization Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-475. Report on D.C. Act 16-640, ``Closing of a Public Alley in Square 739, the Closure of Streets, the Opening and Widening of Streets, and the Dedication of Land for Street Purposes (S.O. 06-221), Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-476. Report on D.C. Act 16-639, ``Closing of Portions of a Public Alley System in Square 700, S.O. 06-3582, Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-477. Report on D.C. Act 16-636, ``Department of Motor Vehicles Service and Safety Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-478. Report on D.C. Act 16-649, ``Film DC Economic Incentive Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-479. Report on D.C. Act 16-645, ``Captive Insurance Company Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-480. Report on D.C. Act 16-652, ``Anti-Deficiency Act Revision Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-481. Report on D.C. Act 16-651, ``Domestic Partnerships Joint Filing Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-482. Report on D.C. Act 16-653, ``Second Technical Amendments Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-483. Report on D.C. Act 16-655, ``Shelter Monitoring and Emergency Assistance Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-484. Report on D.C. Act 16-654, ``Mayor and Council Compensation Adjustment and Compensation Advisory Commission Establishment Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-485. Report on D.C. Act 16-646, ``National Capital Revitalization Corporation Asset Transfer Clarification Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-486. Report on D.C. Act 16-643, ``Rebuttable Presumption to Detain Robbery and Handgun Violation Suspects Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-487. Report on D.C. Act 16-642, ``Use of Closed Circuit Television to Combat Crime Amendment Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-488. Report on D.C. Act 16-650, ``Closing of a Public Alley in Square 375, S.O. 06-656, Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-489. Report on D.C. Act 16-648, ``Closing of a Portion of a Public Alley in Square 85, S.O. 06-8859, Act of 2006'' received on January 24, 2007. Chairman, Council of the District of Columbia EC-490. Report on D.C. Act 16-647, ``Community Access to Health Care Amendment Act of 2006'' received on January 24, 2007. January 29, 2007 Assistant Administrator, Bureau for Legislative and Public Affairs, U.S. Agency for International Development EC-547. Bureau's Performance and Accountability Report for fiscal year 2006. Director, Office of Management and Budget, Executive Office of the President EC-548. Reported entitled ``2006 Report to Congress on the Costs and Benefits of Federal Regulations and Unfunded Mandates on State, Local, and Tribal Entities.'' Secretary of Agriculture EC-549. Department's six-month periodic report for the period that ended September 30, 2006. Federal Co-Chair, Appalachian Regional Commission EC-550. Semiannual Report for the period from April 1, 2006 through September 30, 2006. Corps of Engineers Secretary, Mississippi River Commission, Department of the Army EC-551. Commission's Annual Report for calendar year 2006. Acting Chief of Staff, Federal Mediation and Conciliation Service EC-552. Service's Annual Report for fiscal year 2006. Director, Office of Management and Budget, Executive Office of the President EC-553. Unvouchered expenditures report. Secretary of Transportation EC-554. Report entitled ``Actions Taken on Office of Inspector General Recommendations.'' Administrator, General Services Administration EC-555. Report relative to the building project survey for Burlington, Vermont. Deputy Director for Administration and Information Management, Office of Government Ethics EC-556. Report relative to the competitions performed by the Office in fiscal year 2006. Inspector General, General Services Administration EC-557. Administration's Audit Report Register for the six-month periods ending March 31, 2006, and September 30, 2006. Director, Office of Personnel Management, the President's Pay Agent EC-558. Report relative to the extension of locality-based comparability payments. February 1, 2007 Acting Administrator, Office of Information and Regulatory Affairs, Executive Office of the President EC-575. Report relative to Federal participation in the development and use of voluntary consensus standards during fiscal year 2005. Comptroller General of the United States EC-578. Report relative to employees who were assigned to congressional committees during fiscal year 2005. Insurance Policy Division, Office of Personnel Management EC-579. Report of a rule entitled ``Federal Employees Health Benefits: Payment of Premiums for Periods of Leave Without Pay or Insufficient Pay'' (RIN3206-AG66) received on January 31, 2007. February 5, 2007 Director, Office of Personnel Management EC-590. Office's Federal Equal Opportunity Recruitment Program Report for Fiscal Year 2006. Secretry of State EC-591. Department's Performance and Accountability Report for fiscal year 2006. February 6, 2007 Administrator, General Services Administration EC-598. Administration's Performance and Accountability Report for fiscal year 2006. February 7, 2007 Chairman, Council of the District of Columbia EC-723. Report on D.C. Act 16-674, ``National Association for the Advancement of Colored People Grant Authority Temporary Act of 2007'' received on February 6, 2007. Chairman, Council of the District of Columbia EC-724. Report on D.C. Act 16-676, ``School Without Walls Development Project Temporary Amendment Act of 2007'' received on February 6, 2007. Chairman, Council of the District of Columbia EC-725. Report on D.C. Act 16-677, ``D.C. Housing Authority Rent Supplement Temporary Amendment Act of 2007'' received on February 6, 2007. Chairman, Council of the District of Columbia EC-726. Report on D.C. Act 16-675, ``Fiscal Year 2007 Operating Cash Reserve and Revised Revenue December Allocation Temporary Act of 2007'' received on February 6, 2007. Secretary of Transportation EC-727. Inspector General's semiannual report on the Department for the period ending September 30, 2006. February 12, 2007 Director, Office of Personnel Management EC-740. Report of proposed legislation relative to making corrections to the process for certification of Federal agencies' performance appraisal systems. Director, Office of Personnel Management EC-741. Office's Annual Privacy Activity Report for 2006. Director, Financial Management, Government Accountability Office EC-742. Annual report of the Comptrollers' General Retirement System for fiscal year 2006. February 15, 2007 Policy Analyst, Insurance Policy, Office of Personnel Management EC-755. Report of a rule entitled ``FEHB Coverage and Premiums for Active Duty Members of the Military'' (RIN3206-AK98) received on February 13, 2007. February 27, 2007 Chairman, U.S. Nuclear Regulatory Commission EC-825. Commission's annual report on the administration of the Government in the Sunshine Act for 2006. Chairman and Chief Executive Officer, Farm Credit Administration EC-826. Administration's annual report relative to its compliance with the Sunshine Act. Associate General Counsel for General Law, Department of Homeland Security EC-827. Six (6) reports relative to vacancy announcements within the Department, received on February 22, 2007. Commissioner, Social Security Administration EC-828. Inspector General's Semiannual Report for the period ending September 30, 2006. Chairman, Board of Governors, United States Postal Service EC-829. Board's annual report relative to its compliance with the Sunshine Act for 2006. Secretary of Commerce EC-830. Inspector General's Semiannual Report for the period ending September 30, 2006. Deputy Director of Communications and Legislative Affairs, U.S. Equal Employment Opportunity Commission EC-831. Commission's Annual Sunshine Act Report for 2006. Chairman, National Endowment for the Arts EC-832. Report relative to the Organization's competitive sourcing efforts during fiscal year 2006. President and CEO, Inter-American Foundation EC-833. Report relative to the Organization's competitive sourcing efforts during fiscal year 2006. Controller, Office of Management and Budget, Executive Office of the President EC-834. Two reports relative to federal financial management. Archivist of the United States EC-835. Annual report on category rating for calendar year 2006. February 28, 2007 Director, Office of Personnel Management EC-866. Report relative to a proposal for a human resources demonstration project within the National Nuclear Security Administration. Chairman, Council of the District of Columbia EC-867. Report on D.C. Act 17-19, ``Lower Georgia Avenue Job Training Center Funding Authorization Temporary Act of 2007.'' Chairman, Council of the District of Columbia EC-868. Report on D.C. Act 17-18, ``Exploratory Committee Regulation Temporary Amendment Act of 2007.'' Chairman, Council of the District of Columbia EC-869. Report on D.C. Act 17-17, ``Ballpark Hard and Soft Costs Cap Temporary Act of 2007.'' March 1, 2007 District of Columbia Auditor EC-877. Report entitled ``Letter Report: Comparative Analysis of Actual Cash Collection to the Revised Revenue Estimate Through the 3rd Quarter of Fiscal Year 2006.'' March 7, 2007 Director, Office of Personnel Management EC-903. Proposed legislation to make improvements to the Civil Service Retirement System and the Federal Employees' Retirement System. Chairman, Labor Member, and Management Member of the Railroad Retirement Board EC-904. Board's annual report for calendar year 2006. March 13, 2007 District of Columbia Auditor EC-984. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 2A For Fiscal Years 2004 Through 2006, as of March 31, 2006.'' District of Columbia Auditor EC-985. Report entitled ``Fiscal Year 2006 Annual Report on Advisory Neighborhood Commissions.'' Director, Office of Personnel Management EC-986. Report relative to the implementation and effectiveness of the direct-hire authority to attract candidates with unusually high qualifications to the Federal acquisition workforce. Special Inspector General for Iraq Reconstruction EC-987. Inspector General's quarterly report for the period ending December 31, 2006. Administrator, Environmental Protection Agency EC-988. Agency's Strategic Plan for 2006-2011 and its Performance and Accountability Report for fiscal year 2006. Chairman, U.S. Nuclear Regulatory Commission EC-989. Commission's Performance Budget for fiscal year 2008. March 19, 2007 Under Secretary for Management, Department of Homeland Security EC-1028. Report relative to the Department's competitive sourcing efforts for fiscal year 2006. Chairman, U.S. Merit Systems Protection Board EC-1029. Board's Strategic Plan for fiscal years 2007-2012. Chairman, U.S. Merit Systems Protection Board EC-1030. Report entitled ``The Practice of Merit: A Symposium.'' Administrator, General Services Administration EC-1031. Report relative to the approved mileage reimbursement rate per mile for Federal employees. Under Secretary of Defense (Acquisition, Technology and Logistics) EC-1032. Report relative to the program made according to section 5 of the Federal Financial Assistance Management Improvement Act of 1999. Director, Strategic Human Resources Policy, Office of Personnel Management EC-1033. Report of a rule entitled ``5 CPF Part 211: Veteran Preference'' (RIN3206-AL00) received on March 14, 2007. Director, Strategic Human Resources Policy, Office of Personnel Management EC-1034. Report of a rule entitled ``Federal Long Term Care Insurance Program: Miscellaneous Changes, Corrections, and Clarifications'' (RIN3206-AK99) received on March 14, 2007. Director, Strategic Human Resources Policy, Office of Personnel Management EC-1035. Report of a rule entitled ``Employment in the Senior Executive Service, Restoration to Duty from Uniformed Service or Compensable Injury, Prevailing Rate Systems, Pay Administration (General), and Pay Administration Under the Fair Labor Standards Act; Miscellaneous Changes to Pay and Leave Rules'' (RIN3206-AL21) received on March 14, 2007. Associate General Counsel for General Law, Office of the General Counsel, Department of Homeland Security EC-1036. Report of a vacancy and the designation of an acting officer for the position of General Counsel, received on March 15, 2007. March 20, 2007 Director, Strategic Human Resources Policy, Office of Personnel Management EC-1125. Report of a rule entitled ``Administrative Law Judge Program-- Examining System and Programs for Specific Positions and Examinations (Miscellaneous)'' (RIN3206-AK86) received on March 16, 2007. March 22, 2007 Director, Office of Personnel Management EC-1138. Report of a legislative proposal intended to facilitate the part-time reemployment of annuitants. Director, Federal Emergency Management Agency, Department of Homeland Security EC-1157. Report relative to the cost of response and recovery efforts in the State of Oklahoma. Director, Federal Emergency Management Agency, Department of Homeland Security EC-1158. Report relative to the cost of response and recovery efforts in the State of Illinois. March 23, 2007 District of Columbia Auditor EC-1173. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 8A for Fiscal Years 2004 Through 2006, as of March 31, 2006.'' District of Columbia Auditor EC-1174. Report entitled ``Auditor's Examination of Privatization of Parking Meters Operations and Contractor's Performance Billing Under Parking Meter Services Contract.'' March 28, 2007 Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-1214. Report of a rule entitled ``FEMA Acquisition Regulation System; Removal of Chapter 44'' (72 FR 9445) received on March 23, 2007. Director, Office of Government Ethics EC-1215. Report of a legislative proposal intended to amend the Ethics in Government Act of 1978 to reauthorize the Office of Government Ethics. March 29, 2007 Secretary to the Railroad Retirement Board EC-1237. Board's Annual Report for fiscal year 2006. April 10, 2007 Director, Office of General Counsel and Legal Policy, Office of Government Ethics EC-1260. Report of a rule entitled ``Post-Employment Conflict of Interest Restrictions, Exemption of Positions and Revision of Departmental Component Designations'' (RIN3209-AA14) received on March 30, 2007. Chairman, U.S. Nuclear Regulatory Commission EC-1261. Report relative to the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002. April 12, 2007 Director, Office of Personnel Management EC-1459. Office's Annual Report for fiscal year 2006 Director, Office of Government Ethics EC-1460. Report of a rule entitled ``Removal of Obsolete Regulations Concerning the Inoperative Provisions Regarding Charitable Payments in Lieu of Honoraria and Conforming Technical Amendments'' ((RIN3209-AA00) (RIN3209-AA04) (RIN3209-AA13)) received on April 11, 2007. Deputy Director of Communications and Legislative Affairs, U.S. Equal Employment Opportunity Commission EC-1461. Agency's Performance and Accountability Report for fiscal year 2006. Director, Federal Emergency Management Agency, Department of Homeland Security EC-1462. Report relative to the cost of response and recovery efforts in the State of South Carolina. Chemical Security Compliance Division, Office of Infrastructure Protection, Department of Homeland Security EC-1463. Report of a rule entitled ``Chemical Facility Anti-Terrorism Standards'' (RIN1601-AA41) received on April 6, 2007. Chairman, U.S. Merit Systems Protection Board EC-1464. Report entitled ``Accomplishing Our Mission: Results of the Merit Principles Survey 2005.'' Secretary, Federal Trade Commission EC-1465. Report entitled ``Annual Report on the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002: Fiscal Year 2006 (March 2007).'' Acting Executive Director, Office of Compliance EC-1466. Office's Annual Report for calendar year 2006. April 17, 2007 Director, Regulations and Disclosure Law Division, Department of Homeland Security EC-1540. Report of a rule entitled ``Advance Electronic Presentation of Cargo Information for Truck Carriers Required to be Transmitted Through ACE Truck Manifest at Ports in the States of Vermont, North Dakota and New Hampshire'' (19 CFR Part 123) received on April 13, 2007. Director, Office of Personnel Management EC-1541. Annual report containing certain fiscal year 2006 statistical data relative to Federal sector equal employment opportunity complaints filed with the Office. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, Department of Defense EC-1542. Report of a rule entitled ``Federal Acquisition Regulation: Federal Acquisition Circular 2005-16'' (FAC 2005-16) received on April 12, 2007. Chairman, Postal Regulatory Commission EC-1543. Report relative to its implementation of the Sunshine Act during calendar year 2006. Chief Administrative Officer, Patent and Trademark Office, Department of Commerce EC-1544. Office's Annual Report for fiscal year 2006. April 18, 2007 Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-1568. Report of a rule entitled ``Pay Administration (General)'' (RIN3206-AK74) received on April 19, 2007. Director, Insurance Policy, Office of Personnel Management EC-1569. Report of a rule entitled ``Waiver of Requirements for Continued Coverage During Retirement'' (RIN3206-AI62) received on April 16, 2007. April 19, 2007 District of Columbia Auditor EC-1587. Report entitled ``Letter Report: Sufficiency Review of the Water and Sewer Authority's Fiscal Year 2007 Revenue Estimate in Support of $50,000,000 in Commercial Paper Notes.'' April 24, 2007 Director of Defense Research and Engineering, Department of Defense EC-1608. Report relative to the management and adequacy of biometrics programs. Chief Judge, Superior Court of the District of Columbia EC-1609. Report relative to the activities carried out by the Family Court during 2006. Director, Office of Personnel Management EC-1610. Report relative to the use of student loan repayments by Federal agencies during fiscal year 2006. April 25, 2007 Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-1694. Report of a rule entitled ``Allowances and Differentials'' (RIN3206-Al07) received on April 24, 2007. Chairman, Council of the District of Columbia EC-1695. Report on D.C. Act 17-37, ``Class Exclusion Standards Temporary Amendment Act of 2007'' received on April 24, 2007. Chairman, Council of the District of Columbia EC-1696. Report on D.C. Act 17-35, ``Retail Service Station Clarification Temporary Amendment Act of 2007'' received on April 24, 2007. Chairman, Council of the District of Columbia EC-1697. Report on D.C. Act 17-36, ``Quality Teacher Incentive Clarification Temporary Amendment Act of 2007'' received on April 24, 2007. Chairman, Council of the District of Columbia EC-1698. Report on D.C. Act 17-34, ``Comprehensive Plan Response to NCPC Recommendations and Technical Corrections Amendment Act of 2007'' received on April 24, 2007. Chairman, Council of the District of Columbia EC-1699. Report on D.C. Act 17-33, ``Nonprofit Organizations Oversight Improvement Amendment Amendment Act of 2007'' received on April 24, 2007. Chairman, Council of the District of Columbia EC-1700. Report on D.C. Act 17-38, ``Public Education Reform Amendment Amendment Act of 2007'' received on April 24, 2007. May 2, 2007 Chairman, U.S. International Trade Commission EC-1736. Commission's Semiannual Report for the period October 1, 2006 through March 31, 2007. Assistant Secretary for Legislative Affairs, Department of Homeland Security EC-1737. Report relative to the Security Plan for Essential Air Service and Small Community Service Airports. May 7, 2007 Director of Legislative Affairs, Railroad Retirement Board EC-1801. Board's report relative to the Sunshine Act. Director of Legislative Affairs, Railroad Retirement Board EC-1802. Board's report relative to the No Fear Act. Chief of the Border Security Regulations Branch, Customs and Border Protection, Department of Homeland Security EC-1803. Report of a rule entitled ``Advance Electronic Presentation of Cargo Information for Truck Carriers Required to be Transmitted Through ACE Truck Manifest at Ports in the States of Idaho and Montana'' (CBP Dec. 07-25) received on May 2, 2007. Administrator, General Services Administration EC-1804. Prospectuses that support the Administration's fiscal year 2008 Capital Investment Program. Administor, General Services Administration EC-1805. Additional prospectuses that support the Administration's fiscal year 2008 Capital Investment and Leasing Program. Associate General Counsel for General Law, Department of Homeland Security EC-1806. Report of a nomination for the position of Deputy Administrator for National Preparedness, received on May 2, 2007. Chairman, U.S. Parole Commission, Department of Justice EC-1807. Commission's annual report for calendar year 2005. Chairman, Occupational Safety and Health Review Commission EC-1808. Report relative to the amount of acquisitions made by the agency from entities that manufacture the articles, materials, or supplies outside of the U.S. in that fiscal year. May 21, 2007 Chairman, Council of the District of Columbia EC-1980. Report on D.C. Act 17-41, ``Verizon Center Sales Tax Revenue Board Approval Act of 2007'' received on May 17, 2007. Chairman, Council of the District of Columbia EC-1981. Report on D.C. Act 17-39, ``Human Papillomavirus Vaccination and Reporting Act of 2007'' received on May 17, 2007. Chairman, Council of the District of Columbia EC-1982. Report on D.C. Act 17-40, ``Lorraine H. Whitlock Memorial Bridge Designation Act of 2007'' received on May 17, 2007. Acting Director, U.S. Trade and Development Agency EC-1983. Report of a vacancy in the position of Director, received on May 17, 2007. May 22, 2007 District of Columbia Auditor EC-2022. Report entitled ``Letter Report: Auditor's Concerns Regarding Matters that May Adversely Affect the Financial Operations of the District of Columbia Water and Sewer Authority.'' District of Columbia Auditor EC-2023. Report entitled ``Letter Report: Sufficiency Review of the Water and Sewer Authority's Fiscal Year 2007 Revenue Estimate in Support of the Issuance of $300 Million in Public Utility Subordinated Lien Revenue Bonds (Series 2007).'' Chairman and Chief Executive Officer, Farm Credit Administration EC-2024. Semiannual report of the Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, Board of Governors, Federal Reserve System EC-2025. Board's semiannual report as prepared by the Inspector General for the six-month period ending March 31, 2007. Senior Vice President and Chief Financial Officer, Potomac Electric Power Company EC-2026. Company's Balance Sheet as of December 31, 2006. Administrator, Office of Management and Budget, Executive Office of the President EC-2027. Report relative to the Administration's competitive sourcing efforts for fiscal year 2006. May 23, 2007 Chairman, Council of the District of Columbia EC-2040. Report on D.C. Act 17-44, ``School Modernization Funds Submission Requirements Waiver Temporary Amendment Act of 2007'' received on May 22, 2007. Chairman, Council of the District of Columbia EC-2041. Report on D.C. Act 17-43, ``Closing of a Public Alley in Squares 739, the Closure of Streets, the Opening and Widening of Streets, and the Dedication of Land for Street Purposes Clarification Temporary Amendment Act of 2007'' received on May 22, 2007. Chairman, Council of the District of Columbia EC-2042. Report on D.C. Act 17-45, ``National Capital Revitalization Corporation and Anacostia Waterfront Corporation Freedom of Information Temporary Amendment Act of 2007'' received on May 22, 2007. Chairman, Council of the District of Columbia EC-2043. Report on D.C. Act 17-46, ``Vacancy Conversion Fee Exemption Reinstatement Temporary Amendment Act of 2007'' received on May 22, 2007. Chairman, Council of the District of Columbia EC-2044. Report on D.C. Act 17-42, ``Solid Waste Disposal Fee Temporary Amendment Act of 2007'' received on May 22, 2007. May 24, 2007 Chairman, Federal Energy Regulatory Commission EC-2058. Commission's annual report for calendar year 2006. Administrator, Environmental Protection Agency EC-2059. Inspector General's Semiannual Report for the period from October 1, 2006 through March 31, 2007. June 4, 2007 Secretary of Health and Human Services EC-2077. Semiannual Report of the Department's Inspector General for the period ending in March 31, 2007. Secretary of Veterans Affairs EC-2078. Semiannual Report of the Department's Inspector General for the period October 1, 2006, through March 31, 2007. June 5, 2007 Chairman, Board of Governors, United States Postal Service EC-2119. Semiannual Report of the Inspector General and the Postal Service's management response to the report for the period ending March 31, 2007. Director, Human Resources, National Endowment for the Arts EC-2120. Report relative to the Category Rating System for calendar years 2005 and 2006. Secretary of Energy EC-2121. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, Federal Trade Commission EC-2122. Semianual Report of the Office's Inspector General for the period from October 1, 2006, through March 31, 2007. Secretary of Labor EC-2123. Annual report of the Pension Benefit Guaranty Corporation for fiscal year 2006. June 6, 2007 Chairman, Securities and Exchange Commission EC-2152. Semiannual Report of the Commission's Inspector General for the period of October 1, 2006, through March 31, 2007. Secretary of Labor EC-2153. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, National Endowment for the Arts EC-2154. Semiannual Report of the Organization's Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, Railroad Retirement Board EC-2155. Semiannual Report of the Board's Inspector General for the period of October 1, 2006, through April 30, 2007. Deputy Archivist of the United States, National Archives and Records Administration EC-2156. Report of a rule entitled ``NARA Reproduction Fees'' (RIN3095- AB49) received on May 31, 2007. Director, Office of Personnel Management EC-2174. Legislative proposal entitled ``Federal Employees Health Benefits Improvements Act of 2007.'' Director, Office of Personnel Management EC-2175. Legislative proposal entitled ``Locality Pay Extension Act of 2007.'' Chief, Trade and Commercial Regulations Branch, Department of Homeland Security EC-2176. Report of a rule entitled ``Extension of Import Restrictions Imposed on Archaeological and Ethnological Materials from Peru'' (RIN1505-AB79) received on June 4, 2007. Director, Office of Personnel Management EC-2177. Semiannual Report of the Office's Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, National Credit Union Administration EC-2178. Semiannual Report of the Administration's Inspector General for the period of October 1, 2006, through March 31, 2007. June 7, 2007 Secretary, Federal Maritime Commission EC-2210. Semiannual Report of the Commission's Inspector General for the period of October 1, 2006, through March 31, 2007. Chief, Trade and Commercial Regulations Branch, Department of Homeland Security EC-2211. Report of a rule entitled ``Fees for Customs Processing at Express Consignment Carrier Facilities'' (RIN1505-AB39) received on June 5, 2007. Chief, Trade and Commercial Regulations Branch, Department of Homeland Security EC-2212. Report of a rule entitled ``United States-Singapore Free Trade Agreement'' (RIN1505-AB48) received on June 5, 2007. June 11, 2007 Director, Office of Congressional Affairs, Federal Election Commission EC-2226. Semiannual Report of the Commission's Inspector General for the period ending March 31, 2007. June 12, 2007 Chief Executive Officer, Corporatin for National and Community Service EC-2230. Semiannual Report of the Corporation's Inspector General for the period of October 1, 2006, through March 31, 2007. Secretary of the Interior EC-2231. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. Administrator, General Services Administration EC-2232. Semiannual Report of the Administration's Inspector General for the period of October 1, 2006, through March 31, 2007. Administrator, National Aeronautics and Space Administration EC-2233. Semiannual Report of the Administration's Inspector General for the period of October 1, 2006, through March 31, 2007. Attorney General of the United States EC-2234. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. Secretary of Education EC-2235. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. June 13, 2007 Director, Office of Personnel Management EC-2269. Report of a legislative proposal entitled the ``Senate Professional Performance Act of 2007.'' Chairman, Federal Housing Finance Board EC-2270. Semiannual Report of the Board's Inspector General for the period ending March 31, 2007. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, Department of Defense EC-2271. Report of a rule entitled ``Federal Acquisition Regulation'' (FAC 2005-17) received on June 11, 2007. June 14, 2007 Director, Human Resources Management Office, Federal Trade Commission EC-2290. Report relative to the implementation of an alternative rating and selection procedure. Deputy Secretary of Defense EC-2291. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. June 19, 2007 Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-2311. Report of a rule entitled ``Locality-Based Comparability Payments and Evacuation Payments'' (RIN3206-AL09) received on June 14, 2007. Secretary of Labor EC-2312. Semiannual Report of the Pension Benefit Guaranty Corporation's Inspector General for the period of October 1, 2006, through March 31, 2007. Director of the Peace Corps EC-2313. Semiannual Report of the Organization's Inspector General for the period of October 1, 2006, through March 31, 2007. June 22, 2007 Director, Strategic Human Resource Policy Division, Office of Personnel Management EC-2353. Report of a rule entitled ``Locality Pay Areas'' (RIN3206-AL27) received on June 21, 2007. Secretary of Housing and Urban Development EC-2354. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. General Counsel, Office of Management and Budget EC-2355. Report of a change in previously submitted reported information for the position of Administrator for the Office of Information and Regulatory Affairs, received on June 21, 2007. June 28, 2007 Acting Administrator, U.S. Agency for International Development EC-2401. Semiannual Report of the Organization's Inspector General for the period ending March 31, 2007. Federal Co-Chair, Appalachian Regional Commission EC-2402. Semiannual Report of the Commission's Inspector General for the period of October 1, 2006, through March 31, 2007. Secretary of the Treasury EC-2403. Semiannual Reports of two of the Department's Inspector Generals for the period ending March 31, 2007. Chairman and General Counsel, National Labor Relations Board EC-2404. Semiannual Report of the Board's Inspector General for the period of October 1, 2006, through March 31, 2007. Inspector General, Small Business Administration EC-2405. Inspector's Semiannual Report for the period of October 1, 2006, through March 31, 2007. Administrator, Small Business Administration EC-2406. Semiannual Report of the Administrator's Inspector General for the period of October 1, 2006, through March 31, 2007. Chair, Equal Employment Opportunity Commission EC-2407. Semiannual Report of the Commission's Inspector General for the period ended March 31, 2007. July 10, 2007 District of Columbia Auditor EC-2498. Report entitled ``Letter Report: Responses to Specific Questions Regarding the District's Ballpark.'' Director for Acquisition Management and Financial Assistance, Department of Commerce EC-2499. Report relative to the Department's fiscal year 2006 inventory. District of Columbia Auditor EC-2500. Report entitled ``Letter Report: Auditor's Preliminary Findings from Examination of Contract Between the Office of Contracting and Procurement and Venable, Baetjer and Howard, LLC.'' Chairman, Council of the District of Columbia EC-2501. Report on D.C. Act 17-63, ``Fiscal Year 2008 Budget Support Act of 2007'' received on July 5, 2007. Regulations Coordinator, Office of the Secretary, Department of Health and Human Services EC-2502. Report of a rule entitled ``Implementation of the Office of OMB Guidance on Nonprocurement Debarment and Suspension'' (45 CFR Parts 74 and 76) received on July 5, 2007. Chairman, Council of the District of Columbia EC-2503. Report on D.C. Act 17-62, ``District of Columbia School Reform Property Disposition Clarification Temporary Amendment Act of 2007'' received on July 5, 2007. Director, Office of Personnel Management EC-2504. Legislative proposal entitled ``Lump-Sum Payments for Annual Levee Simplification Act of 2007.'' July 11, 2007 Executive Director, Federal Retirement Investment Board EC-2548. Report of a draft bill intended to authorize automatic enrollment of all newly hired Federal employees and members of the uniformed services into the Thrift Savings Plan. Commissioner, Social Security Administration EC-2549. Semiannual Report of the Commission's Inspector General for the period of October 1, 2006, through March 31, 2007. Chairman, Broadcasting Board of Governors EC-2550. Semiannual Report of the Board's Inspector General for the period of October 1, 2006, through March 31, 2007. Secretary of Education EC-2551. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. Director, Office of Personnel Management EC-2552. Report relative to the use of the Physicians' Comparability Allowance Program by federal agencies. July 12, 2007 Chairman, Council of the District of Columbia EC-2562. Report on D.C. Act 17-70, ``Safe and Stable Homes for Children and Youth Amendment Act of 2007'' received on July 11, 2007. July 16, 2007 Chief, Border Security Regulations Branch, Department of Homeland Security EC-2576. Report of a rule entitled ``Advance Electronic Presentation of Cargo Information for Truck Carriers Required to be Transmitted Through ACE Truck Manifest at Ports in the States of Maine and Minnesota'' (CBP Dec. 07-53) received on July 12, 2007. Chief Privacy Officer, Department of Homeland Security EC-2577. Report entitled ``2007 Data Mining Report: DHS Privacy Office Response to House Report 109-699.'' July 19, 2007 Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-2640. Report of a rule entitled ``Suspension of Community Eligibility'' (72 FR 34630) received on July 18, 2007. Associate General Counsel for General Law, Department of Homeland Security EC-2641. Report of a nomination for the position of Assistant Administrator of Grant Programs, received on July 18, 2007. Secretary of Commerce EC-2642. Semiannual Report of the Department's Inspector General for the period of October 1, 2006, through March 31, 2007. July 24, 2007 Associate General Counsel for General Law, Department of Homeland Security EC-2683. Two (2) reports relative to vacancy announcements within the Department, received on July 23, 2007. Principal Deputy Assistant Attorney General, Office of Legislative Affairs Department of Justice EC-2684. Annual report relative to the category rating system. July 31, 2007 District of Columbia Auditor EC-2711. Report entitled, ``Letter Report: Certification of the Sufficiency of the Washington Convention Center Authority's Projected Revenues and Excess Reserve to Meet Projected Operating and Debt Service Expenditures and Reserve Requirements for Fiscal Year 2008.'' July 31, 2007 Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-2752. Report of a rule entitled ``Veterans' Preference'' (RIN3206- AL33) received on July 26, 2007. August 1, 2007 District of Columbia Auditor EC-2760. Reporte entitled, ``Letter Report: Review of Advisory Neighborhood Commission 2C Grant Awards for the Period March 2005 Through December 2006.'' General Counsel, Office of Management and Budget, Executive Office of the President EC-2761. Report of a rule entitled ``Applicability of Cost Accounting Standards Coverage'' (Docket No. 3110-01 received on July 28, 2007. General Counsel, Office of Management and Budget, Executive Office of the President EC-2762. Report of a rule entitled ``Time and Material and Labor Hours Contracts for Commercial Items'' (Docket No. 3110-01 received on July 28, 2007. General Counsel, Office of Management and Budget, Executive Office of the President EC-2763. Report of a rule entitled ``Changes to Acquisition Thresholds'' (Docket No. 3110-01 received on July 28, 2007. Under Secretary for Management, Department of Homeland Security EC-2764. Report relative to the Department's commercial activities inventory for fiscal year 2006. September 5, 2007 President of the United States EC-2959. District of Columbia's Budget Request Act for fiscal year 2008. Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-2960. Report of a rule entitled ``5 CFR Part 990'' (RIN3206-AJ97) received on August 8, 2007. Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-2961. Report of a rule entitled ``Extension of Eligibility for Presidential Rank Awards to Employees in Senior-Level and Scientific- Professional Positions'' (RIN3206-AJ65) received on August 8, 2007. District of Columbia Auditor EC-2962. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 3C for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' District of Columbia Auditor EC-2963. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 3D for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' District of Columbia Auditor EC-2964. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 6B for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' District of Columbia Auditor EC-2965. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 4A for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' General Counsel, Office of Management and Budget, Executive Office of the President EC-2966. Two (2) reports relative to vacancy announcements within the Department, received on August 27, 2007. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-2967. Report of a rule entitled ``Federal Emergency Management Agency Touhy Regulations'' ((RIN1660-AA54) (Docket No. FEMA-2007-0006)) received on August 27, 2007. Associate General Counsel for General Law, Department of Homeland Security EC-2968. Report of a nomination for the position of Assistant Secretary for Health Affairs and Chief Medical Officer, received on August 27, 2007. September 10, 2007 Chief, Border Security Regulations Branch, Department of Homeland Security EC-3085. Report of a rule entitled ``Advance Electronic Transmission of Passenger and Crew Member Manifests for Commercial Aircraft and Vessels'' (RIN1651-AA62) received on August 14, 2007. Certifying Officer, Financial Management Service, Department of the Treasury EC-3086. Report of a rule entitled ``Management of Federal Agency Disbursements'' (RIN1510-AB07) received on August 16, 2007. Chairman, National Transportation Safety Board EC-3087. Board's annual report for fiscal year 2006. Director, Office of Government Ethics EC-3088. Report of a rule entitled ``Technical Amendments to Office of Government Ethics Freedom of Information Act Regulation: Designations under E.O. 13392 and Updates to Contact Numbers and Addition of E-Mail Address'' (RIN3209-AA37) received on September 4, 2007. Executive Director, Interstate Commission on the Potomac River Basin EC-3089. Commission's financial statement for the period of October 1, 2005, to September 30, 2006. Acting Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration EC-3090. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-18'' (FAC 2005-18) received on September 5, 2007. Director, Office of Personnel Management EC-3091. Inventory of the Office's federal activities as of June 30, 2006. Regulatory Contact, National Archives and Records Administration EC-3092. Report of a rule entitled ``NARA Reproduction Fees'' (RIN3095- AB49) received on August 17, 2007. Director, Strategic Human Resources Policy, Office of Personnel Management EC-3093. Report of a rule entitled ``Nonforeign Area Cost-of-Living Allowance Rates; U.S. Virgin Islands'' (RIN3206-AL12) received on August 16, 2007. Chairman, Council of the District of Columbia EC-3094. Report on D.C. Act 17-100, ``Joe Pozell Square Designation Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3095. Report on D.C. Act 17-96, ``District of Columbia Consumer Protection Fund Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3096. Report on D.C. Act 17-97, ``District of Columbia Regional Airports Authority Clarification Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3097. Report on D.C. Act 17-98, ``Calvin Woodland Sr. Place Designation Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3098. Report on D.C. Act 17-99, ``Adams Alley Designation Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3099. Report on D.C. Act 17-103, ``Closing of a Public Alley in Square 28, S.O. 04-13414, and Closing Clarification in Square 739, S.O. 06-221, Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3100. Report on D.C. Act 17-102, ``Historic Preservation Tax Credit Partnership and Limited Liability Company Clarification Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3101. Report on D.C. Act 17-101, ``Senior Driver Empowerment Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3102. Report on D.C. Act 17-94, ``Retail Class Exemption Clarification Temporary Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3103. Report on D.C. Act 17-95, ``Heat Wave Safety Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3104. Report on D.C. Act 17-92, ``Unfoldment, Inc., Equitable Real Property Tax Relief Clarification Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3105. Report on D.C. Act 17-93, ``Bank Charter Modernization Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3106. Report on D.C. Act 17-91, ``Non-Resident Taxi Drivers Registration Temporary Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3107. Report on D.C. Act 17-90, ``Eastern Market and Georgetown Public Library Disaster Relief Temporary Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3108. Report on D.C. Act 17-89, ``Capitol Riverfront Business Improvement District Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3109. Report on D.C. Act 17-88, ``Election Date Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3110. Report on D.C. Act 17-84, ``Ballpark Hard and Soft Costs Cap Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3111. Report on D.C. Act 17-85, ``Ballpark Parking Completion Amendment Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3112. Report on D.C. Act 17-86, ``One-Time Relocation of Licensees Displaced by the Ballpark and Skyland Development Project Act of 2007'' received on September 5, 2007. Chairman, Council of the District of Columbia EC-3113. Report on D.C. Act 17-87, ``District of Columbia Sentencing and Criminal Code Revision Commission Amendment Act of 2007'' received on September 5, 2007. Associate General Counsel for General Law, Department of Homeland Security EC-3114. Report of action on a nomination for the position of Deputy Administrator for National Preparedness, received on September 6, 2007. Chairman, National Labor Relations Board EC-3115. Report relative to the Board's inherently governmental and commercial activities during fiscal year 2006. Administrator, General Services Administration EC-3116. Report relative to the Administration's commercial and inherently governmental activities during fiscal year 2006. Inspector General, General Services Administration EC-3117. Administration's Audit Report Register for the six-month period ending March 31, 2007. September 11, 2007 General Counsel, Federal Retirement Thrift Investment Board EC-3254. Report of a rule entitled ``Privacy Act Regulations, Periodic Participants Statements and Court Orders and Legal Processes Affecting Thrift Savings Plan Accounts'' (5 CFR Parts 1630, 1640, and 1653) received on September 6, 2007. General Counsel, Office of Management and Budget EC-3272. Report of a nomination for the position of Director, received on September 10, 2007. September 19, 2007 Director, Office of Personnel Management EC-3355. Report of a rule entitled ``Pay Administration Under the Fair Labor Standards Act'' (RIN3206-AK89) received on September 17, 2007. September 20, 2007 General Counsel, Federal Retirement Thrift Investment Board EC-3379. Report of a rule entitled ``Employee Contribution Election and Contribution Allocations; Correction of Administrative Errors; Availability of Records; Death Benefits; Loan Program; Thrift Savings Plan'' (5 CFR Parts 1600, 1605, 1631, 1651, 1655 and 1690) received on September 18, 2007. Director, Division of Strategic Human Resources Policy, Office of Personnel Management EC-3380. Report of a rule entitled ``Reemployment of Civilian Retirees to Meet Exceptional Employment Needs'' (RIN3206-AI32) received on September 18, 2007. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-3381. Notification that the cost of response and recovery efforts in Texas has exceeded the $5,000,000 limit. September 26, 2007 Chairperson, District of Columbia Commission on Judicial Disabilities and Tenure EC-3438. Commission's annual report for calendar year 2006. District of Columbia Auditor EC-3439. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 7B for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' Director, Office of Management and Budget, Executive Office of the President EC-3440. Report relative to the Office's commercial activities during fiscal year 2006. September 27, 2007 Chief Acquisition Officer, General Services Administration EC-3462. Report of a rule entitled ``Federal Acquisition Regulation'' (FAC 2005-19) received on September 26, 2007. October 2, 2007 District of Columbia Auditor EC-3497. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 3B for Fiscal Year 2005 Through 2007, as of March 31, 2007. October 16, 2007 District of Columbia Auditor EC-3604. Report entitled, ``Performance Incentive Award Payments Exceeding $5,000 to Executive and Excepted Service Employees.'' Assistant Secretary, Office of Legislative Affairs, Department of Homeland Security EC-3605. Report of a proposed amendment intended to extend the period of the pilot program under which the Secretary of Homeland Security may carry out research and development projects. Director, Office of General Counsel and Legal Policy, Office of Government Ethics EC-3606. Report of a rule entitled ``Amendments to Incorporate a Statement Regarding the `Sole and Exclusive' Nature of the Authority that the Regulations of the Office of Government Ethics Confer on Executive Branch Departments and Agencies'' (RIN3209-AA37) received on October 3, 2007. Acting Director, Trade and Development Agency EC-3607. Report relative to the Agency's Strategic Plan for fiscal years 2008-2012. Chairman, Council of the District of Columbia EC-3608. Report on D.C. Act 17-122, ``Capitol Hill Historic District Protection Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3609. Report on D.C. Act 17-119, ``Restaurant and Hotel Audit Sufficiency Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3610. Report on D.C. Act 17-120, ``Disposition of Lot 854 in Square 441 Temporary Approval Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3611. Report on D.C. Act 17-121, ``Omnibus Sports Consolidation Temporary Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3612. Report on D.C. Act 17-117, ``Workforce Housing Production Program Temporary Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3613. Report on D.C. Act 17-118, ``Disposition of the Skyland Shopping Center Site Temporary Approval Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3614. Report on D.C. Act 17-116, ``Conflict of Interest Temporary Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3615. Report D.C. Act 17-115, ``Payday Loan Consumer Protection Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3616. Report on D.C. Act 17-127, ``Tregaron Conservancy Tax Exemption and Relief Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3617. Report on D.C. Act 17-128, ``Inaugural D.C. Triathlon Temporary Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3618. Report on D.C. Act 17-126, ``National Capital Revitalization Corporation and Anacostia Waterfront Corporation Reorganization Clarification Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3619. Report on D.C. Act 17-125, ``Student Access to Treatment Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3620. Report on D.C. Act 17-124, ``Establishment of a Hospital Receivership Temporary Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3621. Report on D.C. Act 17-130, ``Executive Service Compensation System Change and Pay Schedule Temporary Amendment Act of 2007'' received on October 11, 2007. Chairman, Council of the District of Columbia EC-3622. Report on D.C. Act 17-123, ``Free Clinic Assistance Program Extension Temporary Amendment Act of 2007'' received on October 11, 2007. October 17, 2007 Secretary of Transportation EC-3703. Inspector General's Semiannual Report for the period ended March 31, 2007. Director, Strategic Human Resource Policy, Office of Personnel Management EC-3704. Report of a rule entitled ``Federal Employees Dental and Vision Insurance Program'' (RIN3206-AL03) received on October 15, 2007. District of Columbia Auditor EC-3705. Report entitled, ``Letter Report: Audit of Advisory Neighborhood Commission 7C for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' Chief Acquisition Officer, General Services Administration, Department of Defense EC-3706. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-20; Introduction'' (FAC 2005-20) received on October 16, 2007. Secretary of Transportation EC-3707. Report entitled ``Actions Taken on Office of Inspector General Recommendations.'' District of Columbia Auditor EC-3708. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 6A for Fiscal Years 2005 Through 2007, as of March 31, 2007.'' October 31, 2007 Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-3819. Report of a rule entitled ``Management Costs, Interim Final Rule'' ((RIN1660-AA21) (FEMA-2006-0035)) received on October 25, 2007. Chairman, Council of the District of Columbia EC-3820. Report on D.C. Act 17-133, ``Bank Charter Modernization Amendment Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3821. Report on D.C. Act 17-132, ``Child's Right to Nurse Human Rights Amendment Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3822. Report on D.C. Act 17-131, ``Homestead Housing Preservation Amendment Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3823. Report on D.C. Act 17-164, ``District of Columbia Free Clinic Captive Insurance Company Establishment Temporary Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3824. Report on D.C. Act 17-165, ``Energy Efficiency Standards Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3825. Report on D.C. Act 17-163, ``Closing of a Public Alley in Square 452, S.O. 06-1034 Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3826. Report on D.C. Act 17-162, ``Quality Teacher Incentive Clarification Act of 2007'' received on October 26, 2007. Chairman, Council of the District of Columbia EC-3827. Report on D.C. Act 17-134, ``Closing of a Portion of 8th Street, S.E., and the Public Alley in Squares 5956 and W-5956, S.O. 05- 4555, Act of 2007'' received on October 26, 2007. November 7, 2007 Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-3848. Report of a rule entitled ``Flood Mitigation Assistance'' (RIN1660-AA00) received on November 2, 2007. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-3849. Report of a rule entitled ``Hazard Mitigation Planning and Hazard Mitigation Grant Program'' (RIN1660-AA17) received on November 2, 2007. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-3850. Report of a rule entitled ``Flood Mitigation Grants and Hazard Mitigation Planning'' (RIN1660-AA36) received on November 2, 2007. Director, Office of Management and Budget, Executive Office of the President EC-3851. Report entitled, ``Statistical Programs of the United States Government: Fiscal Year 2008.'' Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-3852. Report of a rule entitled ``Final Flood Elevation Determinations'' (72 FR 56920) received on October 29, 2007. Associate Director for Human Resources, Court Services and Offender Supervision Agency for the District of Columbia EC-3853. Report relative to the Agency's use of the Category Rating system during the period ending September 2007. Secretary of Housing and Urban Development EC-3885. Department's Annual Performance Plan for fiscal year 2008. November 13, 2007 Director of the National Gallery of Art EC-3930. Inspector General's report for fiscal year 2007. Chairman, Council of the District of Columbia EC-3931. Report on D.C. Act 17-172, ``Jobs for D.C. Residents Amendment Act of 2007'' received on November 7, 2007. Chairman, Council of the District of Columbia EC-3932. Report on D.C. Act 17-135, ``Closing of a Portion of a Public Alley in Square 163, S.O. 05-8289, Act of 2007'' received on November 7, 2007. Chairman, Council of the District of Columbia EC-3933. Report on D.C. Act 17-171, ``Housing Support for Teachers Act of 2007'' received on November 7, 2007. Associate General Counsel for General Law, Department of Homeland Security EC-3934. Report of a nomination for the position of General Counsel, received on November 6, 2007. November 16, 2007 Secretary to the Council of the District of Columbia EC-3971. Report relative to Council Resolution 17-378. President, U.S. African Development Foundation EC-3972. Report relative to the confirmation that no matters related to personnel, programs or operations of the Foundation were referred to prosecutive authorities during fiscal year 2007. Secretary, Department of Housing and Urban Development EC-3973. Department's Performance and Accountability Reports for fiscal year 2007. Chairman, Federal Energy Regulatory Commission EC-3974. Commission's Performance and Accountability Report for fiscal year 2007. Chairman, Securities and Exchange Commission EC-3975. Notification of the fact that the Commission's Performance and Accountability Report for fiscal year 2007 is now available. Chairman, International Trade Commission EC-3976. Commission's Performance and Accountability Report for fiscal year 2007. Director, Office of Personnel Management EC-3977. Report of a rule entitled ``Retention Incentives'' (RIN3206- AL41) received on November 15, 2007. Director, Office of Personnel Management EC-3978. Report of a rule entitled ``Prevailing Rate Systems: Abolishment of Rock Island, Illinois, as a Nonappropriated Fund Federal Wage System Wage Area'' (RIN3206-AL44) received on November 13, 2007. Director, Office of Personnel Management EC-3979. Report of a rule entitled ``Prevailing Rate Systems: Definition of the Municipality of Bayamon, PR, to a Nonappropriated Fund Federal Wage System Wage Area'' (RIN3206-AL43) received on November 13, 2007. December 5, 2007 Director of the Peace Corps EC-4097. Corps' Performance and Accountability Report for fiscal year 2007. Director, Office of Personnel Management EC-4098. Semiannual Report of the Inspector General for the period of April 1, 2007, to September 30, 2007. Secretary of Homeland Security EC-4099. Department's annual financial report for fiscal year 2007. Acting Secretary of Veterans Affairs EC-4100. Semiannual report of the Inspector General for the period of April 1, 2007, through September 30, 2007. Chairman, Railroad Retirement Board EC-4101. Semiannual Report of the Inspector General for the period of April 1, 2007, through September 30, 2007. Director, Institute of Museum and Library Services EC-4102. Agency's Performance and Accountability Report for fiscal year 2007. Chairman and Chief Executive Officer, Farm Credit Administration EC-4103. Semiannual Report of the Administration's Inspector General for the period of April 1, 2007, through September 30, 2007. Attorney General of the United States EC-4104. Department's Performance and Accountability Report for the fiscal year 2007. Acting Director, U.S. Trade and Development Agency EC-4105. Agency's Performance and Accountability Report for fiscal year 2007. Chief Acquisition Officer, General Services Administration, Department of Defense EC-4106. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-21'' (FAC 2005-21) received on November 16, 2007. Archivist of the United States EC-4107. Organization's Performance and Accountability Report for fiscal year 2007. Executive Director, Federal Retirement Thrift Investment Board EC-4108. Eight audit reports issued during fiscal year 2007 relative to the Agency and the Thrift Savings Plan. Secretary of Labor EC-4109. Department's Semiannual Report of the Inspector General for the period of April 1, 2007, through September 30, 2007. Director, Center for Pay and Leave Administration, Office of Personnel Management EC-4110. Report of a rule entitled ``Recruitment, Relocation, and Retention Incentives'' (RIN3206-AK81) received on November 30, 2007. Staff Director, U.S. Commission on Civil Rights EC-4111. Commission's Performance and Accountability Report for fiscal year 2007. Chairman, Broadcasting Board of Governors EC-4112. Board's Performance and Accountability Report for fiscal year 2007. Chairman, Board of Governors, Federal Reserve System EC-4113. Semiannual Report of the Board's Inspector General for the six- month period ending September 30, 2007. Director, Office of Personnel Management EC-4114. Report entitled ``Employment of Veterans in the Federal Government--Fiscal Year 2006.'' Secretary of Energy EC-4115. Semiannual Report of the Department's Inspector General for the period of April 1, 2007, through September 30, 2007. Chairman, Federal Trade Commission EC-4116. Semiannual Report of the Commission's Inspector General for the period of April 1, 2007, through September 30, 2007. Secretary of Transportation EC-4117. Department's Performance and Accountability Report for fiscal year 2007. Chairman, Board of Governors, U.S. Postal Service EC-4118. Semiannual Report of the Service's Inspector General for the period of April 1, 2007, through September 30, 2007. Special Counsel EC-4119. Office's Performance and Accountability Report for fiscal year 2007. President of the United States EC-4120. Alternative plan for locality pay increases payable to civilian Federal employees covered by the General Schedule. Board Members, Railroad Retirement Board EC-4121. Board's Performance and Accountability Report for fiscal year 2007. December 6, 2007 Acting Secretary of Veterans Affairs EC-4157. Department's Performance and Accountability Report for fiscal year 2007. Executive Director, Office of Navajo and Hopi Indian Relocation EC-4158. Audit performed on the agency for fiscal year 2007. Chairman, National Mediation Board EC-4159. Board's Annual Report for fiscal year 2007. Secretary, Postal Regulatory Commission EC-4160. Report of a vacancy in the position of Commissioner, received on November 30, 2007. Administrator, National Aeronautics and Space Administration EC-4161. Agency's Financial Report for fiscal year 2007. Chairman, Federal Housing Finance Board EC-4162. Semiannual Report of the Board's Inspector General for the period ending September 30, 2007. Chief Human Capital Officer, Department of Energy EC-4163. Anual report on the category rating system. Chairman, Occupational Safety and Health Review Commission EC-4164. Commission's Performance and Accountability Report for fiscal year 2007. Acting Chairman, Consumer Product Safety Commission EC-4165. Commission's Performance and Accountability Report for fiscal year 2007. December 10, 2007 Interim Director, Pension Benefit Guaranty Corporation EC-4193. Corporation's Annual Management Report for fiscal year 2007. Chairman, Defense Nuclear Facilities Safety Board EC-4194. Board's Performance and Accountability Report for fiscal year 2007. Chairman, National Endowment for the Arts EC-4195. Organization's Performance and Accountability Report for fiscal year 2007. Secretary of Education EC-4196. Department's Performance and Accountability Report for fiscal year 2007. Secretary, Federal Maritime Commission EC-4197. Semiannual Report of the Commission's Inspector General for the period of April 1, 2007, through September 30, 2007. President, Overseas Private Investment Corporation EC-4198. An annual report relative to the Corporation's audit and investigative activities. Chairman, Federal Trade Commission EC-4199. Commission's Performance and Accountability Report for fiscal year 2007. Chairman, Postal Regulatory Commission EC-4200. Semiannual Report of the Commission's Inspector General for the period of late June 2007 through September 30, 2007. Director, Congressional Affairs, Federal Election Commission EC-4201. Semiannual Report of the Commission's Inspector General for the six-month period ending September 30, 2007. December 11, 2007 Chair, Equal Employment Opportunity Commission EC-4322. Commission's Performance and Accountability Report for fiscal year 2007. Chairman, Merit Systems Protection Board EC-4323. Board's Performance and Accountability Report for fiscal year 2007. Executive Director, Marine Mammal Commission EC-4324. Commission's Performance and Accountability Report for fiscal year 2007. Chairman, National Endowment for the Humanities EC-4325. Organizations' Performance and Accountability Report for fiscal year 2007. Federal Co-Chair, Appalachian Regional Commission EC-4326. Semiannual Report of the Commission's Inspector General for the period of April 1, 2007, through September 30, 2007. Director, National Science Foundation EC-4327. Foundation's Annual Financial Report for fiscal year 2007. December 12, 2007 Administrator, Environmental Protection Agency EC-4341. Agency's Performance and Accountability Report for fiscal year 2007. General Counsel, Government Accountability Office EC-4342. Report relative to the number of federal agencies that did not fully implement a recommendation made by the Office in response to a bid protest during fiscal year 2007. Chairman, Council of the District of Columbia EC-4343. Report on D.C. Act 17-190, ``Neighborhood Investment Clarification Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4344. Report on D.C. Act 17-186, ``Washington Convention Center Authority Advisory Committee Continuity Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4345. Report on D.C. Act 17-185, ``Closing Agreement Temporary Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4346. Report on D.C. Act 17-184, ``Real Property Tax Benefits Revision Temporary Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4347. Report on D.C. Act 17-183, ``East of the River Hospital Revitalization Temporary Amendment Act of 2007'' received on December 10, 2007. Chief Executive Officer, Millennium Challenge Corporation EC-4348. Semiannual Report of the Corporation's Inspector General for the six-month period from April 1, 2007, to September 30, 2007. Chairman, Council of the District of Columbia EC-4349. Report on D.C. Act 17-182, ``Appointment of the Chief Medical Examiner Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4350. Report on D.C. Act 17-189, ``Fire Hydrant Inspection, Repair, Maintenance, and Fire Preparedness Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4351. Report on D.C. Act 17-188, ``East of the River Hospital Revitalization Tax Exemption Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4352. Report on D.C. Act 17-187, ``Access to Youth Employment Programs Temporary Amendment Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4353. Report on D.C. Act 17-181, ``Uniform Prudent Management of Institutional Funds Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4354. Report on D.C. Act 17-180, ``District of Columbia Consumer Protection Fund Act of 2007'' received on December 10, 2007. Chairman, Council of the District of Columbia EC-4355. Report on D.C. Act 17-179, ``Doubled Fines in Construction or Work Zones Amendment Act of 2007'' received on December 10, 2007. December 17, 2007 Special Assistant to the President and Director, Office of Administration, Executive Office of the President EC-4378. Report relative to personnel employed in the White House Office. Inspector General, Nuclear Regulatory Commission EC-4379. Commission's Performance Report for fiscal year 2007. Chairman, Nuclear Regulatory Commission EC-4380. Commission's Performance and Accountability Report for fiscal year 2007. President and Chief Executive Officer, Overseas Private Investment Corporation EC-4381. Corporation's Management Report for fiscal year 2007. Secretary of the Interior EC-4382. Semiannual Report of the Department's Inspector General for the 6-month period of April 1, 2007, through September 30, 2007. Director, Office of Government Ethics EC-4383. Office's Performance and Accountability Report for fiscal year 2007. Administrator, National Aeronautics and Space Administration EC-4384. Semiannual Report of the Administration's Inspector General for the period ending September 30, 2007. Chairman, Farm Credit System Insurance Corporation EC-4385. Consolidated report relative to its operations. December 18, 2007 Chairman, Council of the District of Columbia EC-4417. Report on D.C. Act 17-212, ``Child Abuse and Neglect Investigation Record Access Temporary Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4418. Report on D.C. Act 17-213, ``School Proximity Traffic Calming Temporary Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4419. Report on D.C. Act 17-214, ``Lower Income Homeownership Cooperative Housing Association Re-Clarification Temporary Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4420. Report on D.C. Act 17-215, ``Department of Small and Local Business Development Subcontracting Clarification, Benefit Expansion, and Grant-making Authority Temporary Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4421. Report on D.C. Act 17-216, ``School Modernization Use of Funds Requirements Temporary Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4422. Report on D.C. Act 17-210, ``Health Services Planning Program Re-establishment Temporary Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4423. Report on D.C. Act 17-208, ``Mortgage Disclosure Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4424. Report on D.C. Act 17-206, ``Heurich House Foundation Real Property Tax Exemption and Equitable Real Property Tax Relief Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4425. Report on D.C. Act 17-207, ``Southeast Water and Sewer Improvement Special Assessment Authorization Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4426. Report on D.C. Act 17-205, ``Home Equity Protection Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4427. Report on D.C. Act 17-198, ``Closing of a Public Alley in Square N-515, S.O. 07-6534, Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4428. Report on D.C. Act 17-197, ``Closing of a Portion of a Public Alley in Square 234, S.O. 07-7717, Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4429. Report on D.C. Act 17-195, ``Omnibus Sports Consolidation Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4430. Report on D.C. Act 17-194, ``Closing of a Public Alley in Square 347, S.O. 06-5596, Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4431. Report on D.C. Act 17-178, ``Advisory Neighborhood Commission Clarification Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4432. Report on D.C. Act 17-191, ``Retail Service Station Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4433. Report on D.C. Act 17-193, ``District of Columbia Regional Airports Authority Clarification Amendment Act of 2007'' received on December 13, 2007. Chairman, Council of the District of Columbia EC-4434. Report on D.C. Act 17-192, ``Neighborhood Investment Amendment Act of 2007'' received on December 13, 2007. Director, Office of Personnel Management EC-4435. Report relative to a proposed personnel management demonstration project. Director, Office of Personnel Management EC-4436. Office's Annual Report relative to its competitive sourcing accomplishments for fiscal year 2007. Director, Office of Personnel Management EC-4437. Report relative to a personnel management demonstration project at the National Nuclear Security Administration. Chairman, Broadcasting Board of Governors EC-4438. Semiannual Report of the Board's Inspector General for the period from April 1, 2007, to September 30, 2007. Secretary of the Treasury EC-4439. Report entitled ``Fiscal Year 2007 Financial Report of the U.S. Government.'' Archivist of the United States EC-4440. Administration's inventory of commercial and inherently governmental activities in the fiscal year 2006 and fiscal year 2007. December 19, 2007 Secretary of the Treasury EC-4463. Semiannual reports from the Office of the Treasury Inspector General and the Treasury Inspector General for Tax Administration. Secretary of Labor EC-4464. Semiannual Report of the Pension Benefit Guaranty Corporation's Inspector General for the period of April 1, 2007, through September 30, 2007. Chairman, Securities and Exchange Commission EC-4465. Semiannual Report of the Commission's Inspector General for the period of April 1, 2007, through September 30, 2007. Chairman, National Endowment for the Arts EC-4466. Semiannual Report of the Organization's Inspector General for the period of April 1, 2007, through September 30, 2007. Chief Executive Officer, Corporation for National and Community Service EC-4484. Semiannual Report of the Corporation's Inspector General for the period from April 1, 2007, through September 30, 2007. Administrator, U.S. Agency for International Development EC-4485. Semiannual Report of the Agency's Inspector General for the period ending September 10, 2007. Director of Administration, National Labor Relations Board EC-4486. Board's Performance and Accountability Report for fiscal year 2007. Secretary of Health and Human Services EC-4487. Semiannual Report of the Department's Inspector General for the period ending September 30, 2007. Attorney General of the United States EC-4488. Semiannual Report of the Department's Inspector General for the six-month period from April 1, 2007, through September 30, 2007. Administrator, Small Business Administration EC-4489. Administration's financial report for fiscal year 2007. Chair, Equal Employment Opportunity Commission EC-4490. Semiannual Report of the Commission's Inspector General for the period ended September 30, 2007. Secretary of Education EC-4491. Semiannual Report of the Department's Inspector General for the period from April 1, 2007, through September 30, 2007. Director, Strategic Human Resources Policy Division, Office of Personnel Development EC-4492. Report of a rule entitled ``Federal Employees' Retirement System; Present Value Conversion Factors for Spouses of Deceased Separated Employees'' (RIN3206-AL31) received on December 18, 2007. Chairman, Council of the District of Columbia EC-4493. Report on D.C. Act 17-217, ``Rent Administrator Hearing Authority Temporary Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4494. Report on D.C. Act 17-218, ``Building Hope Real Property Tax Exemption and Equitable Real Property Tax Relief Temporary Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4495. Report on D.C. Act 17-219, ``Health-Care Decisions for Persons with Developmental Disabilities Temporary Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4496. Report on D.C. Act 17-220, ``Operation Enduring Freedom and Operation Iraqi Freedom Active Duty Pay Differential Extension Temporary Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4497. Report on D.C. Act 17-221, ``Nuisance Property Abatement Reform and Real Property Classification Temporary Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4498. Report on D.C. Act 17-222, ``Bicycle Commuted and Parking Expansion Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4499. Report on D.C. Act 17-223, ``Exploratory Committee Regulation Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4500. Report on D.C. Act 17-224, ``Child and Family Services Grant- making Temporary Amendment Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4501. Report on D.C. Act 17-225, ``Prohibition of the Investment of Public Funds in Certain Companies Doing Business with the Government of Sudan Act of 2007'' received on December 19, 2007. Chairman, Council of the District of Columbia EC-4502. Report on D.C. Act 17-226, Student Access to Treatment Act of 2007'' received on December 19, 2007. Chief Acquisition Officer, General Services Administration, Department of Defense EC-4503. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-22'' (FAC 2005-22) received on December 19, 2007. January 23, 2008 General Counsel, Federal Retirement Thrift Investment Board EC-4631. Report of a rule entitled ``Participants' Choices of TSP Funds'' (5 CFR Part 1601) received on January 2, 2008. President, Federal Financing Bank EC-4632. Bank's performance plan for fiscal years 2007 and 2008. Chairman, National Labor Relations Board EC-4633. Semiannual Report of the Board's Inspector General for the period of April 1, 2007 through September 30, 2007. President, James Madison Memorial Foundation EC-4634. Foundation's annual report for the year ending September 30, 2007. Director, Office of Personnel Management EC-4635. Report relative to locality payments. Administrator, Small Business Administration EC-4636. Semiannual Report of the Administration's Inspector General for the period of April 1, 2007, through September 30, 2007. Secretary of Education EC-4637. Semiannual Report of the Department's Inspector General for the period of April 1, 2007, through September 30, 2007. Director of the Peace Corps EC-4638. Semiannual Report of the Inspector General for the period from April 1, 2007, through September 30, 2007. Administrator, General Services Administration EC-4639. Report relative to the Administration's competitive sourcing efforts during fiscal year 2007. Administrator, General Services Administration EC-4640. Semiannual report relative to the Inspector General's auditing activity. Federal Co-Chairman, Delta Regional Authority EC-4641. Report relative to the Authority's audited financial statements for fiscal year 2007. January 25, 2008 Acting Secretary of Veterans Affairs EC-4781. Department's Performance and Accountability Report for fiscal year 2007. Chairman and Chief Executive Officer, Farm Credit Administration EC-4782. Administration's Performance and Accountability Report for fiscal year 2007. Secretary of Housing and Urban Development EC-4783. Semiannual Report of the Department's Inspector General for the period of April 1, 2007 through September 30, 2007. Chairman and President, Export-Import Bank of the United States EC-4784. Semiannual Report of the Inspector General for the period ending September 30, 2007. Inspector General, General Services Administration EC-4785. Semiannual Report for the period ending September 30, 2007. Chairman, National Endowment for the Arts EC-4786. Report relative to the competitive sourcing efforts of fiscal year 2007. Chairman, National Capital Planning Commission EC-4787. Commission's Performance and Accountability Report for fiscal year 2007. Executive Director, Morris K. Udall Foundation EC-4788. Foundation's Performance and Accountability Report for fiscal year 2007. Chairman, Council of the District of Columbia EC-4789. Report on D.C. Act 17-227, ``Department of Health Care Finance Establishment Act of 2007'' received on January 14, 2008. Chairman, Council of the District of Columbia EC-4790. Report on D.C. Act 17-236, ``Arbitration Act of 2007'' received on January 14, 2008. Chairman, Council of the District of Columbia EC-4791. Report on D.C. Act 17-237, ``Multi-Unit Real Estate Tax Rate Clarification Act of 2007'' received on January 14, 2008. Chairman, Council of the District of Columbia EC-4792. Report on D.C. Act 17-238, ``Georgia Commons Real Estate Property Tax Exemption and Abatement Act of 2007'' received on January 14, 2008. Chairman, Council of the District of Columbia EC-4793. Report on D.C. Act 17-228, ``District of Columbia Emancipation Day Parade Clarification Amendment Act of 2007'' received on January 14, 2008. January 29, 2008 Acting Director, Trade and Development Agency EC-4837. Agency's Annual Report for fiscal year 2007. Commissioner, Social Security Administration EC-4838. Semiannual Report of the Administration's Inspector General for the period of April 1, 2007, through September 30, 2007. Director, Office of Personnel Management EC-4839. Annual report of the Chief Human Capital Officers Council for fiscal year 2007. Director, Office of Management and Budget, Executive Office of the President EC-4840. Report relative to unvouchered expenditures. Secretary of Commerce EC-4841. Semiannual Report of the Department's Inspector General for the period of April 1, 2007, through September 30, 2007. Secretary, American Battle Monuments Commission EC-4842. Commission's annual report for fiscal year 2007. Inspector General, Railroad Retirement Board EC-4843. Semiannual Report relative to the Board's activities and accomplishments during the period of April 1, 2007, through September 30, 2007. President, James Madison Memorial Fellowship Foundation EC-4844. Foundation's annual report. Executive Director, Consumer Product Safety Commission EC-4845. Report relative to the Commission's competitive sourcing efforts during fiscal year 2007. Director, National Gallery of Art EC-4846. Annual report relative to the Gallery's competitive sourcing efforts during fiscal year 2007. Acting Secretary, Smithsonian Institution EC-4847. Annual report relative to the Institution's competitive sourcing efforts during fiscal year 2007. January 30, 2008 Director, Financial Management, Government Accountability Office EC-4871. Annual report of the Comptrollers' General Retirement System for fiscal year 2007. Acting Chief of Staff, Federal Mediation and Conciliation Service EC-4872. Report relative to financial integrity for fiscal year 2007. Acting Assistant Administrator, Bureau for Legislative and Public Affairs, U.S. Agency for International Development EC-4873. Agency's financial report for fiscal year 2007. Deputy Director for Administration and Information Management, Office of Government Ethics EC-4874. Report relative to the competitions initiated during fiscal year 2007. Comptroller General of the United States EC-4875. Report entitled ``A Call for Stewardship: Enhancing the Federal Government's Ability to Address Key Fiscal and Other 21st Century Challenges.'' February 6, 2008 Deputy Under Secretary for Management, Department of Homeland Security EC-4894. Annual report relative to the Department's competitive sourcing efforts during fiscal year 2007. Senior Procurement Executive, Office of the Chief Acquisition Officer Department of Defense EC-4895. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-23'' (FAC 2005-23) received on January 28, 2008. February 7, 2008 Administrator, Environmental Protection Agency EC-5010. Report entitled ``2007 Annual Report to Congress on Implementation of Public Law 106-107.'' Secretary of Labor EC-5011. Report entitled ``Performance and Accountability Report Highlights 2007.'' Assistant Secretary, Office of Legislative Affairs, Department of State EC-5012. Annual report relative to the implementation of Public Law 106- 107 during fiscal year 2007. Chairman and Chief Executive Officer, Farm Credit Administration EC-5013. Report relative to the Administration's compliance with the Sunshine Act during calendar year 2007. Secretary, Mississippi River Commission, Department of the Army EC-5014. Report relative to the Commission's compliance with the Sunshine Act during calendar year 2007. Director, Office of Personnel Management EC-5015. Annual report for fiscal year 2007 relative to the Federal Equal Opportunity Recruitment Program. February 8, 2008 Chairman, Council of the District of Columbia EC-5029. Report on D.C. Act 17-261, ``Frank Harris, Jr. Justice Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5030. Report on D.C. Act 17-260, ``Effi Slaughter Barry HIV/AIDS Initiative Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5031. Report on D.C. Act 17-259, ``Health Services Planning Program Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5032. Report on D.C. Act 17-258, ``Appointment of the Chief Medical Examiner Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5033. Report on D.C. Act 17-257, ``Enhanced Professional Security Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5034. Report on D.C. Act 17-256, ``Bicycle Registration Reform Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5035. Report on D.C. Act 17-265, ``Fiscal Year 2008 Supplemental Appropriations Temporary Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5036. Report on D.C. Act 17-264, ``Closing of a Public Alley in Square 696, S.O. 07-8302, Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5037. Report on D.C. Act 17-263, ``Tregaron Conservancy Tax Exemption and Relief Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5038. Report on D.C. Act 17-262, ``Arthur Capper/Carrollsburg Public Improvements Revenue Bonds Approval Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5039. Report on D.C. Act 17-271, ``Public Education Personnel Reform Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5040. Report on D.C. Act 17-275, ``Constitution Square Economic Development Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5041. Report on D.C. Act 17-274, ``Wax Museum Project Tax Abatement Allocation Modification Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5042. Report on D.C. Act 17-273, ``District Funds Reserved Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5043. Report on D.C. Act 17-272, ``Small Business Commercial Property Tax Relief Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5044. Report on D.C. Act 17-276, ``Presidential Primary Ballot Access Temporary Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5045. Report on D.C. Act 17-277, ``Child Support Compliance Amendment Act of 2008'' received on February 7, 2008. Chairman, Council of the District of Columbia EC-5046. Report on D.C. Act 17-279, ``Downtown Retail TIF Amendment Act of 2008'' received on February 7, 2008. February 13, 2008 Acting Controller, Office of Management and Budget, Executive Office of the President EC-5104. Federal Financial Management Report for fiscal year 2008. Chairman, Railroad Retirement Board EC-5105. Justification of its budget estimates for fiscal year 2009. Chairman, Council of the District of Columbia EC-5106. Report on D.C. Act 17-290, ``Juvenile Speedy Trial Equity Temporary Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5107. Report on D.C. Act 17-281, ``Non-Resident Taxi Drivers Registration Amendment Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5108. Report on D.C. Act 17-282, ``SafeRx Amendment Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5109. Report on D.C. Act 17-283, ``Disposition and Redevelopment of Lot 854 in Square 441 Approval Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5110. Report on D.C. Act 17-285, ``District of Columbia Public Library Retirement Incentive Temporary Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5111. Report on D.C. Act 17-286, ``Operation Enduring Freedom and Operation Iraqi Freedom Active Duty Pay Differential Amendment Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5112. Report on D.C. Act 17-287, ``Minority and Women-Owned Business Assessment Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5113. Report on D.C. Act 17-288, ``Excellence in Local Business Contract Grading Act of 2008'' received on February 12, 2008. Chairman, Council of the District of Columbia EC-5114. Report on D.C. Act 17-289, ``National Capital Revitalization Corporation and Anacostia Waterfront Corporation Reorganization Act of 2008'' received on February 12, 2008. February 26, 2008 Comptroller General of the United States EC-5223. Report entitled ``Performance and Accountability Highlights.'' Director, Office of Government Ethics EC-5224. Annual report relative to privacy and security for fiscal year 2007. Secretary, Federal Trade Commission EC-5225. Report entitled ``Accounting for Laws that Apply Differently to the United States Postal Service and its Private Competitors.'' Chairman, Council of the District of Columbia EC-5226. Report on D.C. Act 17-291, ``Rhode Island Metro Plaza Revenue Bonds Approval Act of 2008'' received on February 21, 2008. Special Inspector General for Iraq Reconstruction EC-5227. Quarterly Report for January 2008. Director, Office of Personnel Management EC-5228. Report of a rule entitled ``Prevailing Rate Systems: Definition of the Municipality of Bayamon, PR, to a Nonappropriated Fund Federal Wage System Wage Area'' (RIN3206-AL43) received on February 14, 2008. Director, Office of Personnel Management EC-5229. Report of a rule entitled ``Prevailing Rate Systems: Abolishment of Rock Island, Illinois, as a Nonappropriated Fund Federal Wage System Wage Area'' (RIN3206-AL44) received on February 14, 2008. Director, Office of the Combined Federal Campaign, Office of Personnel Management EC-5230. Report of a rule entitled ``Solicitation of Federal Civilian and Uniformed Service Personnel for Contributions to Private Voluntary Organizations--Eligibility and Public Accountability Standards'' ((RIN3206-AL47) (5 CFR Part 950)) received on February 14, 2008. District of Columbia Auditor EC-5231. Report entitled, ``Letter Report: Certification of the Fiscal Year 2008 Total Non-Dedicated Local Source Revenues in Support of the District's $333,840,000 General Obligation Bonds (Series 2007C).'' February 27, 2008 Director of National Intelligence EC-5279. Report relative to the Administration's opposition to S. 274. Secretary of Commerce EC-5280. Department's Performance and Accountability Report for fiscal year 2007. Assistant Administrator for Legislative and Intergovernmental Affairs, National Aeronautics and Space Administration EC-5281. Report relative to the Administration's use of the category rating system. Director of Human Resources, Railroad Retirement Board EC-5282. Report relative the category rating system. Chairman, Merit Systems Protection Board EC-5283. Report entitled ``Attracting the Next Generation: A Look at Federal Entry-Level New Hires.'' Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-5284. Report of a rule entitled ``Allotments From Federal Employees'' (RIN3206-AJ88) received on February 26, 2008. Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-5285. Report of a rule entitled ``Career and Career-Conditional Employment and Adverse Actions'' (RIN3206-AL30) received on February 26, 2008. Chairman, Nuclear Regulatory Commission EC-5286. Commission's Annual Report for calendar year 2007. February 28, 2008 Comptroller General of the United States EC-5295. Report relative to employees who were assigned to congressional committees during fiscal year 2007. Associate Deputy Secretary of the Interior EC-5296. Annual report relative to grants streamlining and standardization. March 10, 2008 Chairman, Council of the District of Columbia EC-5346. Report on D.C. Act 17-295, ``Burned Fire Fighter Relief Temporary Amendment Act of 2008'' received on March 4, 2008. Chairman, Council of the District of Columbia EC-5347. Report on D.C. Act 17-293, ``Park East Assistance Act of 2008'' received on March 4, 2008. Chairman, Council of the District of Columbia EC-5348. Report on D.C. Act 17-294, ``Choice in Drug Treatment Temporary Amendment Act of 2008'' received on March 4, 2008. Chairman, Council of the District of Columbia EC-5349. Report on D.C. Act 17-310, ``New Convention Center Hotel Omnibus Financing and Development Amendment Act of 2008'' received on March 4, 2008. Chairman, Council of the District of Columbia EC-5350. Report on D.C. Act 17-311, ``Uniform Anatomical Gift Revision Act of 2008'' received on March 4, 2008. President, Overseas Private Investment Corporation EC-5351. Report relative to the Corporation's employment category rating system activities for fiscal year 2007. Comptroller General of the United States EC-5352. Report relative to whether the financial statements of the Deposit Insurance Fund and FSLIC Resolution Fund are presented fairly. March 11, 2008 Chairman, Council of the District of Columbia EC-5389. Report on D.C. Act 17-313, ``Emergency Medical Services Improvement Amendment Act of 2008'' received on March 6, 2008. Chairman, Council of the District of Columbia EC-5390. Report on D.C. Act 17-292, ``Commission on Fashion Arts and Events Establishment Act of 2008'' received on March 6, 2008. Chairman, Council of the District of Columbia EC-5391. Report on D.C. Act 17-312, ``Evictions with Dignity Amendment Act of 2008'' received on March 6, 2008. Assistant Secretary, Office of Legislative Affairs, Department of Homeland Security EC-5392. Report entitled, ``The Federal Agency Data Mining Reporting Act of 2007.'' Chairman, Railroad Retirement Board EC-5393. Annual report relative to the Board's compliance with the Sunshine Act during calendar year 2007. March 13, 2008 Public Printer, Government Printing Office EC-5438. Office's Annual Report for fiscal year 2007. Director, Office of General Counsel and Legal Policy, Office of Government Ethics EC-5439. Report of a rule entitled ``Post-Employment Conflict of Interest Restrictions; Revision of Departmental Component Designations'' (RIN3209-AA14) received on March 10, 2008. Acting Chief Acquisition Officer, General Services Administration, Department of Defense EC-5440. Report of a rule entitled ``Federal Acquisition Regulation'' (FAC 2005-24) received on March 12, 2008. March 31, 2008 Administrator, General Services Administration EC-5495. Report relative to the Administration's Capital Investment and Leasing Program. Associate General Counsel for General Law, Department of Homeland Security EC-5496. Report of a nomination for the position of Deputy Secretary, received on March 13, 2008. April 1, 2008 General Counsel, Corporation for National and Community Service EC-5547. Report of a rule entitled ``Program Fraud Civil Remedies Act'' (RIN3045-AA42) received on March 19, 2008. Secretary, Railroad Retirement Board EC-5548. Board's annual report for fiscal year 2007. Director, Office of Government Ethics EC-5549. Report of a rule entitled ``Technical Updating Amendments to Executive Branch Financial Disclosure and Standards of Ethical Conduct Regulations'' (RIN3209-AA14) received on March 25, 2008. April 2, 2008 Administrator, General Services Administration EC-5623. Report relative to the new mileage reimbursement rate for Federal employees who use privately owned automobiles while on official travel. Administrator, Small Business Administration EC-5624. Annual report relative to the Federal Employee Anti- Discrimination and Retaliation Act. District of Columbia Auditor EC-5625. Report entitled, ``Fiscal Year 2007 Annual Report on Advisory Neighborhood Commissions.'' Chairman, Occupational Safety and Health Review Commission EC-5626. Report relative to acquisitions made by the Commission during fiscal year 2007 from entities that manufacture articles outside of the United States. Assistant Secretary, Office of Legislative Affairs, Department of State EC-5627. Report relative to Data Mining Activity within the Department. April 3, 2008 Director, Office of Personnel Management EC-5664. Annual report relative to Federal sector equal employment opportunity complaints filed with the Office during fiscal year 2007. April 7, 2008 Director, Office of Personnel Management EC-5674. Legislative proposal entitled, ``Federal Employees Short-Term Disability Security Act of 2008.'' Administrator, General Services Administration EC-5675. Draft bill entitled ``The General Services Enhancement Act of 2008.'' Acting Chief, Border Security Regulations Branch, Department of Homeland Security EC-5676. Report of a rule entitled ``Addition of San Antonio International Airport to List of Designated Landing Locations for Certain Aircraft'' (Docket No. USCBP-2007-0017) received on March 6, 2008. Principal Deputy Assistant Attorney General, Office of Legislative Affairs, Department of Justice EC-5677. Report entitled, ``Federal Information Security Management Act.'' April 8, 2008 Chairman, Council of the District of Columbia EC-5704. Report on D.C. Act 17-328, ``Special Election Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5705. Report on D.C. Act 17-327, ``Producer Licensing Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5706. Report on D.C. Act 17-323, ``Clean Cars Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5707. Report on D.C. Act 17-331, ``Fire Hydrant Inspection, Repair, and Maintenance Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5708. Report on D.C. Act 17-337, ``Local Rent Supplement Program Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5709. Report on D.C. Act 17-336, ``Supplemental Appropriations Clarification Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5710. Report on D.C. Act 17-335, ``Conversion Fee Clarification Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5711. Report on D.C. Act 17-334, ``Inclusionary Zoning Implementation Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5712. Report on D.C. Act 17-333, ``Extension of Time to Dispose of the Old Congress Heights School Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5713. Report on D.C. Act 17-332, ``Department of Transportation Establishment Temporary Amendment Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5714. Report on D.C. Act 17-330, ``Fire-Standard-Complaint Cigarettes Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5715. Report on D.C. Act 17-324, ``Accrued Sick and Safe Leave Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5716. Report on D.C. Act 17-325, ``College Savings Program Increased Tax Benefit Act of 2008'' received on April 2, 2008. Chairman, Council of the District of Columbia EC-5717. Report on D.C. Act 17-326, ``Omnibus Executive Service System, Policy and Fire Systems, and Retirement Modifications for Chief of Police Cathy L. Lanier and Fire Chief Dennis L. Rubin Amendment Act of 2008'' received on April 2, 2008. April 9, 2008 Deputy Under Secretary of Homeland Security (Management) EC-5743. Report on the Future Years Homeland Security Program for fiscal year 2009 through fiscal year 2013. April 10, 2008 Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-5767. Report of a rule entitled ``Annual Leave for Senior-Level Employees'' (RIN3206-AL49) received on April 8, 2008. Director, Voting Rights Program, Office of Personnel Management EC-5768. Report of a rule entitled ``Amendments to Conform the United States Code of Federal Regulations to the Voting Rights Reauthorization and Amendments Act of 2006'' (RIN3206-AL40) received on April 8, 2008. Deputy Archivist, National Archives and Records Administration EC-5769. Report of a rule entitled ``Locations and Hours; Changes in NARA Research Room Hours'' (RIN3095-AB57) received on April 4, 2008. Secretary of Transportation EC-5770. Semiannual Report of the Inspector General for the period ending September 30, 2007. Chairman of the Council of the District of Columbia EC-5771. Council Resolution entitled ``Sense of the Council in Support of Establishing the United States of America's First National Civilian University in our Nation's Capital Resolution of 2008.'' April 14, 2008 Chief Judge, Superior Court of the District of Columbia EC-5793. Report relative to activities carried out by the Family Court during 2007. Executive Director, Office of Compliance EC-5794. Office's Annual Report for fiscal year 2007. General Counsel, Office of Management and Budget, Executive Office of the President EC-5795. Report of a rule entitled ``Disclosure and Consistency of Cost Accounting Practices--Foreign Concerns'' (RIN3110-01) received on April 9, 2008. Acting Chief Administrative Officer, United States Patent and Trademark Office EC-5796. Office's Annual Report for fiscal year 2007. Secretary of Transportation EC-5797. Report entitled ``Actions Taken on Office of Inspector General Recommendations.'' Director, National Science Foundation EC-5798. Report entitled ``Fiscal Year 2007 Performance Highlights.'' April 16, 2008 Director, Office of Communications and Legislative Affairs, Equal Employment Opportunity Commission EC-5842. Commission's Annual Sunshine Report for 2007. Deputy Solicitor, Federal Labor Relations Authority EC-5843. Report of a vacancy in the position of General Counsel, received on April 10, 2008. District of Columbia Auditor EC-5844. Report entitled, ``Audit of Child and Family Services Agency's Congregate Care Contract Expenditures.'' April 17, 2008 Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-5856. Report of a rule entitled ``Suitability'' (RIN3206-AL08) received on April 15, 2008. April 22, 2008 Chairman, U.S. Merit Systems Protection Board EC-5910. Report entitled, ``In Search of Highly Skilled Workers: A Study on the Hiring of Upper Level Employees from Outside the Federal Government.'' April 24, 2008 Secretary of the Federal Trade Commission EC-5973. Report entitled ``Annual Report on the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002: Fiscal 2007 (March 2008.'' District of Columbia Auditor EC-5974. Report entitled, ``Compliance with the Government Managers Accountability Amendment Act of 1995 Has Been Incomplete and Inconsistent.'' Director, U.S. Office of Government Ethics EC-5975. Legislative proposal intended to modernize the financial disclosure process for Federal personnel. District of Columbia Auditor EC-5976. Report entitled, ``Performance Measurement System Needs Long- Term Stability and Commitment to Maximize Effectiveness.'' District of Columbia Auditor EC-5977. Report entitled, ``Letter Report: Comparative Analysis of Actual Cash Collections to the Revised Revenue Estimate Through the 1st Quarter of Fiscal Year 2008.'' August 28, 2008 President, Gallaudet University EC-5994. Report relative to the school's desire to appoint a Senator to its Board of Trustees. Chairman, Council of the District of Columbia EC-5995. Report on D.C. Act 17-338, ``Transit Operator Protection and Enhanced Penalty Amendment Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-5996. Report on D.C. Act 17-357, ``Procurement of Natural Gas and Electricity Exemption Amendment Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-5997. Report on D.C. Act 17-356, ``Vending Regulation Temporary Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-5998. Report on D.C. Act 17-339, ``Telecommunications Competition Amendment Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-5999. Report on D.C. Act 17-340, ``Clinical Trials Insurance Coverage Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-6000. Report on D.C. Act 17-341, ``East of the River Hospital Revitalization Amendment Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-6001. Report on D.C. Act 17-345, ``Retirement Incentive Temporary Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-6002. Report on D.C. Act 17-358, ``Dedication of Land for Street Purposes, the Establishment of a Building Restriction Line, S.O. 06- 9108, and the Removal of a Portion of a 50-foot Right-of-Way from the Highway Plan on Lot 822, in Square 1346, S.O. 06-9107, Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-6003. Report on D.C. Act 17-342, ``Loretta Carter Hanes Pesticide Consumer Notification Amendment Act of 2008'' received on April 23, 2008. Chairman, Council of the District of Columbia EC-6004. Report on D.C. Act 17-343, ``Ballpark Public Safety Amendment Act of 2008'' received on April 23, 2008. April 29, 2008 General Counsel, Federal Retirement Thrift Investment Board EC-6012. Report of a rule entitled ``Participant's Choices of TSP Funds'' (5 CFR Part 1601) received on April 24, 2008. May 1, 2008 District of Columbia Auditor EC-6051. Report entitled ``Audit of Child and Family Services Agency's Contracting and Quality Assistance Procedures.'' May 6, 2008 Director, Strategic Human Resources Policy, Office of Personnel Management EC-6080. Report of a rule entitled ``Human Capital Management in Agencies'' (RIN3206-AJ92) received on April 29, 2008. Chief Financial Officer, Potomac Electric Power Company EC-6081. Company's Balance Sheet as of December 31, 2007. Director, Office of Personnel Management EC-6082. Legislative proposal entitled, ``Grade Retention Modification Act of 2008.'' Chairman, Council of the District of Columbia EC-6083. Report on D.C. Act 17-360, ``Compliance Unit Establishment Act of 2008'' received on May 1, 2008. May 7, 2008 Administrator, Office of Management and Budget, Executive Office of the President EC-6128. Report relative to the results of agencies' competitive sourcing efforts for fiscal year 2007. Administrator, Environmental Protection Agency EC-6129. Inspector General's Semiannual Report for the six-month period ending March 31, 2008.I83 Deputy Solicitor, Federal Labor Relations Authority EC-6130. Report of a nomination for the position of General Counsel, received on May 2, 2008. Chairman, U.S. Parole Commission EC-6131. Commission's Annual Report for fiscal year 2007. May 13, 2008 General Counsel, Office of Compliance EC-6183. Two reports on Occupational Safety and Health Inspections. Secretary of Commerce EC-6184. Draft bill relative to the 2010 Decennial Census. May 20, 2008 Secretary of Transportation EC-6314. Annual report relative to the number of cases arising under the No FEAR Act during fiscal year 2007. Secretary of Health and Human Services EC-6315. Inspector General's Semiannual Report for the period ending March 31, 2008. Director, Office of Personnel Management EC-6316. Report relative to the Department of Agriculture's plan for a personnel management demonstration project. Director, Office of Personnel Management EC-6317. Report of a rule entitled ``Representative Rate; Order of Release From Competitive Level; Assignment Rights'' (RIN3206-AL19) received on May 20, 2008. Director, Office of Personnel Management EC-6318. Report of a rule entitled ``Political Activity--Federal Employees Residing in Designated Localities'' (RIN3206-AL32) received on May 14, 2008. Chairman, Board of Governors of the Federal Reserve System EC-6319. Inspector General's Semiannual Report for the period ending March 31, 2008. May 21, 2008 Director, Financial Management and Assurance, Government Accountability Office EC-6353. Report relative to the Office's opinion on the financial statements of the Congressional Award Foundation. Director, Office of Personnel Management EC-6354. Report relative to the use of student loan repayments by Federal agencies during fiscal year 2007. June 3, 2008 Secretary, Department of Agriculture EC-6439. Office of Inspector General's Semiannual Report for the six- month period that ended March 31, 2008. Chairperson, Committee for Purchase from People Who Are Blind or Severely Disabled EC-6440. Proposed amendments to the Javits-Wagner-O'Day Act. Director, Strategic-Human Resources Policy, Office of Personnel Management EC-6441. Report of a rule entitled ``Nonforeign Area Cost-of-Living Allowance Rates; Puerto Rico and Hawaii County, HI'' (RIN3206-AL28) received on May 29, 2008. Director, Division for Strategic Human Resources Policy, Office of Personnel Management EC-6442. Report of a rule entitled ``Compensatory Time Off for Travel; Prevailing (Wage) Employees'' (RIN3206-AL52) received on May 29, 2008. General Counsel, Office of Management and Budget, Executive Office of the President EC-6443. Report of the discontinuation of service in an acting role for the position of Controller, received on May 29, 2008. General Counsel, Office of Management and Budget, Executive Office of the President EC-6444. Report of a rule entitled ``Accounting for the Costs of Employee Stock Ownership Plans Sponsored by Government Contractors'' (Docket No. 3110-01) received on May 29, 2008. Assistant Secretary, Federal Maritime Commission EC-6445. Office of Inspector General's Semiannual Report for the period of October 1, 2007, to March 31, 2008. Acting Chief Acquisition Officer and Senior Procurement Executive, General Services Administration, Department of Defense EC-6446. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-25''(FAC 2005-25) received on May 29, 2008. Federal Co-Chair, Appalachian Regional Commission EC-6447. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, U.S. International Trade Commission EC-6448. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. District of Columbia Auditor EC-6449. Report entitled, ``Auditor's Examination of Contract Cost and Administration for the Integrated Tax System.'' June 4, 2008 Secretary of Commerce EC-6476. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Secretary of Energy EC-6477. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Attorney General of the United States EC-6478. Semiannual reports of the Attorney General and the Inspector General for the period of October 1, 2007, through March 31, 2008. Secretary of Veterans Affairs EC-6479. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman of the Postal Regulatory Commission EC-6480. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman of the Board of Governors, U.S. Postal Service EC-6481. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Secretary of Labor EC-6482. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. District of Columbia Auditor EC-6483. Report entitled, ``Letter Report: Results of Auditor's Review of Quality Assurance Practices Related to Certain Congregate Care Providers.'' Director, Office of Congressional Affairs, Nuclear Regulatory Commission EC-6484. Report of a rule entitled ``Administrative Changes: NRC Region IV Address Change and Phone Number and E-mail Address Change'' (RIN3150- AI39) received on June 3, 2008. Chief Executive Officer, Corporation for National and Community Service EC-6485. Office of Inspector General's Semiannual Report along with the Corporation's Report on Final Action for the period of October 1, 2007, through March 31, 2008. Chairman, National Endowment for the Arts EC-6486. Office of Inspector General's Semiannual Report as well as the Chairman's Report on Final Action for the period of October 1, 2007, through March 31, 2008. Inspector General, Railroad Retirement Board EC-6487. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Federal Housing Finance Board EC-6488. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Director, Office of Personnel Management EC-6489. Annual Privacy Activity Report for fiscal year 2007. Chairman, Council of the District of Columbia EC-6490. Report on D.C. Act 17-397, ``Abe Pollin Way Designation Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6491. Report on D.C. Act 17-396, ``Child and Family Services Grant- Making Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6492. Report on D.C. Act 17-395, ``Child Abuse and Neglect Investigation Record Access Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6493. Report on D.C. Act 17-402, ``Expanding Opportunities for Street Vending Around the Baseball Stadium Temporary Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6494. Report on D.C. Act 17-401, ``Closing of Public Alleys, the Opening of Streets, and the Dedication and Designation of Land for Street and Alley Purposes in Squares 6123, 6125, and 6125 S.O. 06-4886, Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6495. Report on D.C. Act 17-398, ``Omnibus Alcoholic Beverage Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6496. Report on D.C. Act 17-394, ``Motor Vehicle Theft Prevention Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6497. Report on D.C. Act 17-390, ``District of Columbia Medical Liability Captive Insurance Agency Establishment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6498. Report on D.C. Act 17-389, ``Ethel Kennedy Bridge Designation Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6499. Report on D.C. Act 17-388, ``Rev. M. Cecil Mills Way Designation Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6500. Report on D.C. Act 17-385, ``Vacancy Exemption Repeal Temporary Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6501. Report on D.C. Act 17-382, ``Student Voter Registration Temporary Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6502. Report on D.C. Act 17-383, ``Veterans Rental Assistance Temporary Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6503. Report on D.C. Act 17-373, ``Lower Income Homeownership Cooperative Housing Association Re-Clarification Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6504. Report on D.C. Act 17-381, ``Film DC Economic Incentive Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6505. Report on D.C. Act 17-380, ``East of the River Hospital Revitalization Tax Exemption Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6506. Report on D.C. Act 17-379, ``Department of Small and Local Business Development Subcontracting Clarification, Benefit Expansion, and Grant-Making Authority Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6507. Report on D.C. Act 17-378, ``So Others Might Eat Property Tax Exemption Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6508. Report on D.C. Act 17-377, ``Bicycle Policy Modernization Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6509. Report on D.C. Act 17-376, ``District of Columbia School Reform Property Disposition Clarification Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6510. Report on D.C. Act 17-374, ``Washington Convention Center Authority Advisory Committee Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6511. Report on D.C. Act 17-375, ``Gerard W. Burke, Jr. Building Designation Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6512. Report on D.C. Act 17-372, ``Closing Agreement Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6513. Report on D.C. Act 17-371, ``E.W. Stevenson, Sr. Boulevard Designation Act of 2008'' received on June 3, 2008. Chairman, Securities and Exchange Commission EC-6514. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Railroad Retirement Board EC-6515. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, National Credit Union Administration EC-6516. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Acting Chairman, Consumer Product Safety Commission EC-6517. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. June 5, 2008 Secretary of the Interior EC-6535. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Broadcasting Board of Governors EC-6536. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Council of the District of Columbia EC-6537. Report on D.C. Act 17-399, ``Pre-k Enhancement and Expansion Amendment Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6538. Report on D.C. Act 17-400, ``Dr. Vincent E. Reed Auditorium Designation Act of 2008'' received on June 3, 2008. Chairman, Council of the District of Columbia EC-6539. Report on D.C. Act 17-387, ``Supplemental Appropriations Release of Funds Temporary Amendment Act of 2008'' received on June 3, 2008. June 10, 2008 Administrator, National Aeronautics and Space Administration EC-6544. Office of Inspector General's Semiannual Report for the period ending March 31, 2008. Chief Executive Officer, Millennium Challenge Corporation EC-6545. Office of Inspector General's Semiannual Report for the period from October 1, 2007 to March 31, 2008. June 11, 2008 Acting Administrator, General Services Administration EC-6581. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Director, Office of Personnel Management EC-6582. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Secretary of Education EC-6583. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman and President, Export-Import Bank of the United States EC-6584. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. District of Columbia Auditor EC-6585. Report entitled, ``Review of the District's Cash Advance Fund.'' June 16, 2008 Deputy Administrator, Small Business Administration EC-6610. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, National Labor Relations Board EC-6611. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Administrator, U.S. Agency International Development EC-6612. Office of Inspector General's Semiannual Report for the period ending March 31, 2008. June 17, 2008 Deputy Secretary of Defense EC-6625. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Council of the District of Columbia EC-6626. Report on D.C. Act 17-403, ``Omnibus Domestic Partnership Equality Amendment Act of 2008'' received on June 13, 2008. June 18, 2008 Secretary of Education EC-6682. Report on the Department's Semiannual Report to Congress on Audit Follow-Up covering the period of October 1, 2007, through March 31, 2008. Chairman, Farm Credit Administration EC-6683. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chairman, Federal Trade Commission EC-6684. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Chair, Equal Employment Opportunity Commission EC-6685. Office of Inspector General's Semiannual Report for the period ending March 31, 2008. Director, Peace Corps EC-6686. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. June 19, 2008 Secretary of the Treasury EC-6701. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. June 23, 2008 Deputy Archivist of the United States, National Archives and Records Administration EC-6716. Report of a rule entitled ``Presidential Library Facilities'' (RIN3095-AB16) received on June 19, 2008. Office of General Counsel and Legal Policy, Office of Governmental Ethics EC-6717. Report of a rule entitled ``Post-Employment Conflict of Interest Restrictions'' (RIN3209-AA14) received on June 19, 2008. June 24, 2008 Director, Office of Personnel Management EC-6739. Report on Federal agencies' use of the physicians' comparability allowance program. Secretary of Transportation EC-6740. Office of Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. Secretary and Director, Postal Regulatory Commission EC-6741. Report of a vacancy and designation of an acting officer for the position of Commissioner, received on June 20, 2008. Director, Office of Personnel Management EC-6742. Report on the Proposed Personnel Demonstration Project. June 26, 2008 Acting Chief Acquisition Officer and Senior Procurement Executive, General Services Administration EC-6771. Report of a rule entitled ``Federal Acquisition Regulation'' (FAC 2005-26) received on June 24, 2008. June 27, 2008 Commissioner, Social Security Administration EC-6803. Inspector General's Semiannual Report covering the period of October 1, 2007, through March 31, 2008. Assistant Attorney General for Administration, Department of Justice EC-6804. Summary of the Department's inventory of inherently governmental and commercial activities for fiscal year 2007. July 8, 2008 Director, Office of Congressional Affairs, Federal Election Commission EC-6904. Semiannual Report of the Inspector General for the period of October 1, 2007, through March 31, 2008 Chairman, Council of the District of Columbia EC-6905. Report on D.C. Act 17-417, ``Street Sweeping Improvement Enforcement Amendment Act of 2008'' received on July 7, 2008 Chairman, Council of the District of Columbia EC-6906. Report on D.C. Act 17-416, ``Nuisance Properties Abatement Reform and Real Property Classification Amendment Act of 2008'' received on July 7, 2008 Chairman, Council of the District of Columbia EC-6907. Report on D.C. Act 17-415, ``Affordable Housing Clearinghouse Directory Act of 2008'' received on July 7, 2008 Chairman, Council of the District of Columbia EC-6908. Report on D.C. Act 17-411, ``Fiscal Year 2008 Other-Type and Local Appropriations Adjustment Temporary Act of 2008'' received on July 7, 2008 Chairman, Council of the District of Columbia EC-6909. Report on D.C. Act 17-408, ``Golden Triangle BID Amendment Act of 2008'' received on July 7, 2008 Chairman, Council of the District of Columbia EC-6910. Report on D.C. Act 17-410, ``AED Installation for Safe Recreation and Exercise Temporary Act of 2008'' received on July 7, 2008 July 9, 2008 Chairman, Council of the District of Columbia EC-7075. Report on D.C. Act 17-419, ``Fiscal Year 2009 Budget Support Act of 2008'' received on July 8, 2008. Chairman, Council of the District of Columbia EC-7076. Report on D.C. Act 17-407, ``Wards 4, 7, and 8 Anti-Sale of Single Containers of Alcoholic Beverages Act of 2008'' received on July 7, 2008. Chairman, Council of the District of Columbia EC-7077. Report on D.C. Act 17-406, ``Compensation and Holdover Clarification Amendment Act of 2008'' received on July 7, 2008. Chairman, Council of the District of Columbia EC-7078. Report on D.C. Act 17-405, ``Financial Literacy Council Establishment Act of 2008'' received on July 7, 2008. Chairman, Council of the District of Columbia EC-7079. Report on D.C. Act 17-404, ``Noise Control Protection Amendment Act of 2008'' received on July 7, 2008. Director, Office of Personnel Management EC-7080. Office's Federal Activities Inventory Reform Act Inventory Summary as of June 30, 2007. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-7081. Notification of the fact that the cost of response and recovery efforts for FEMA-3283-EM in the State of Illinois has exceeded the limit for a single emergency declaration. Acting Administrator, General Services Administration EC-7082. Notification that the Administration has made public its approval letter relative to its Commercial and Inherently Governmental Activities Inventories for fiscal year 2007. Director, Office of Management and Budget, Executive Office of the President EC-7083. Report entitled, ``2007 Report to Congress on the Benefits and Costs of Federal Regulations and Unfunded Mandates on State, Local, and Tribal Entities''. Assistant Secretary, Office of Legislative Affairs, Department of Homeland Security EC-7084. Report relative to the Department's Other Transaction Authority. Chief of the Trade and Commercial Regulations Branch, Customs and Border Protection, Department of Homeland Security EC-7085. Report of a rule entitled ``Technical Corrections to Customs and Border Protection Regulations'' (CBP Dec. No. 08-25) received on July 8, 2008. Deputy Archivist of the United States, National Archives and Records Administration EC-7086. Report of a rule entitled ``Use of Meeting Rooms and Public Space'' (RIN3095-AB33) received on July 7, 2008. July 11, 2008 Director, Office of Personnel Management EC-7132. Report of a rule entitled ``Prevailing Rate Systems: Definition of the New Orleans, Louisiana Appropriated Fund Federal Wage System Wage Area'' (RIN 3206-AL68) received on July 10, 2008. Officer for Civil Rights and Civil Liberties, Department of Homeland Security EC-7133. Report relative to the implementation of the recommendations of the 9/11 Commission for the period from October 1, 2007, to December 31, 2007. July 21, 2008 Director, Human Resources Policy, Office of Personnel Management EC-7229. Report of a rule entitled ``Administrative Law Judge Program- Examining System and Programs for Specific Positions and Examinations'' (RIN3206-AL67) received on July 18, 2008. Deputy Chief of Staff of the Administrator, General Services Administration EC-7230. Report on the new mileage reimbursement rates for Federal employees who use privately owned vehicles. Chairman, Council of the District of Columbia EC-7231. Report on D.C. Act 17-421, ``National Public Radio Real Property Tax Abatement Act of 2008'' received on June 3, 2008. July 23, 2008 Secretary, Department of Housing and Urban Development EC-7251. Office of the Inspector General's Semiannual Report for the period of October 1, 2007, through March 31, 2008. July 28, 2008 Secretary and Director, Office of Secretary and Administration, Postal Regulatory Commission EC-7291. Report of a nomination for the position of Commissioner, Postal Regulatory Commission received on July 24, 2008. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-7292. Report of a rule entitled ``Changes in Flood Determinations'' (44 CFR Part 65) received on July 24, 2008. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-7293. Report of a rule entitled ``Suspension of Community Eligibility'' (73 CFR Part 64) received on July 24, 2008. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-7294. Notification that the cost of response and recovery efforts for FEMA-3287-EM in the State of California has exceeded the $5,000,000 limit. District of Columbia Auditor EC-7295. Report entitled ``Letter Report: Sufficiency Certification for the Washington Convention Center Authority's Projected Revenues and Excess Reserve to Meet Projected Operating and Debt Service Expenditures and Reserve Requirements for Fiscal Year 2009.'' July 31, 2008 Director, Office of Management, Department of Energy EC-7341. Report entitled ``Federal Activities Inventory Reform Act of 1998.'' Assistant Inspector General, Communications and Congressional Liaison, Department of Defense EC-7342. Report entitled ``Federal Activities Inventory Reform Act of 1998.'' Chairman, U.S. Merit Systems Protection Board EC-7343. Report entitled ``Federal Appointment Authorities, Cutting through the Confusion.'' Chairman, Council of the District of Columbia EC-7344. Report on D.C. Act 17-441, ``Priority Employment for Economically Disadvantaged Youth in the Youth Employment Program Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7345. Report on D.C. Act 17-442, ``Marriage Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7346. Report on D.C. Act 17-443, ``Access to Youth Employment Programs Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7347. Report on D.C. Act 17-444, ``Metropolitan Police Department Retirement Options Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7348. Report on D.C. Act 17-445, ``Closing of a Public Alley in Square 127, S.O. 07-1209, Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7349. Report on D.C. Act 17-446, ``Closing of Public Alleys in Squares 564, 566, and 568, S.O. 07-122, Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7350. Report on D.C. Act 17-447, ``Downtown BID Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7351. Report on D.C. Act 17-448, ``New Convention Center Hotel Technical Amendments Temporary Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7352. Report on D.C. Act 17-449, ``Adams Morgan Taxicab Zone Enforcement Temporary Amendment Act of 2008'' received on July 30, 2008. Chairman, Council of the District of Columbia EC-7353. Report on D.C. Act 17-450, ``Spam Deterrence Act of 2008'' received on July 30, 2008. September 8, 2008 Under Secretary for Management, Department of Homeland Security EC-7486. Report relative to the Department's commercial activities inventory for fiscal year 2007. Principal Deputy Assistant Secretary for Policy and Planning, Department of Veterans Affairs EC-7487. An inventory of commercial activities that are currently being performed by the Department's Federal employees for calendar year 2007. Senior Procurement Executive and Director for Acquisition Management, Department of Commerce EC-7488. Department's fiscal year 2007 inventory report. Executive Director, Project on National Security Reform EC-7489. Report entitled Project on National Security Reform July 2008 Preliminary Findings. White House Liaison, Office of Personnel Management EC-7490. Report of a vacancy for the position of Director, received on August 19, 2008. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-7491. Report of a rule entitled ``Suspension of Community Eligibility'' (73 FR Part 43632) received on August 18, 2008. Director, Census Bureau, Department of Commerce EC-7492. Report of a rule entitled ``Cutoff Dates for Recognition of Boundary Changes for the 2010 Census'' (RIN0607-AA47) received on August 18, 2008. Director, Strategic Human Resources Policy, Office of Personnel Management EC-7493. Report of a rule entitled ``Prevailing Rate Systems; North American Industry Classification System Based Federal Wage System Wage Surveys'' (RIN3206-AL45) received on August 19, 2008. Director, Strategic Human Resources Policy, Office of Personnel Management EC-7494. Report of a rule entitled ``Competitive Area'' (RIN3206-AL64) received on August 19, 2008. September 10, 2008 President of the United States EC-7508. District of Columbia's Budget Request Act for fiscal year 2009. Chairman, National Endowment for the Arts EC-7509. Report relative to the organization's inventory of commercial activities for fiscal year 2008. Executive Director, Commodity Futures Trading Commission EC-7510. Report relative the Commission's FAIR Act Inventory for fiscal year 2008. Chief of Staff and Director of Communications, Office of Special Counsel EC-7511. Office of Special Counsel's Buy American Act report for fiscal year 2007. Under Secretary of Defense (Acquisition, Technology, and Logistics) EC-7512. Report relative to the Department's inventory of non-inherently governmental activities during fiscal year 2007. Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-7513. Report of a rule entitled ``Critical Position Pay Authority'' (RIN3206-AK87) received on August 26, 2008. Deputy Director, Strategic Human Resources Policy, Office of Personnel Management EC-7514. Report of a rule entitled ``Federal Employees Dental and Vision Insurance Program'' (RIN3206-AL03) received on August 26, 2008. September 18, 2008 Executive Director, Consumer Product Safety Commission EC-7649. Report entitled ``2008 Annual FAIR Act Inventory Summary.'' General Counsel, Department of Commerce EC-7650. Report of a draft bill intended to amend title 35, United States Code, to authorize expenditure of funds for certain travel- related expenses of non-federal employees attending programs regarding intellectual property law and the effectiveness of intellectual property protection. Director for Acquisition Management and Procurement Executive, Department of Commerce EC-7651. Report relative to the annual progress of the Department. Chairman, Council of the District of Columbia EC-7652. Report on D.C. Act 17-485, ``Workforce Housing Production Program Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7653. Report on D.C. Act 17-484, ``Adams Morgan Taxicab Zone Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7654. Report on D.C. Act 17-477, ``Student Voter Registration Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7655. Report on D.C. Act 17-476, ``Injured Fire Fighter Relief Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7656. Report on D.C. Act 17-475, ``Tenant Opportunity to Purchase Notification Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7657. Report on D.C. Act 17-474, ``Closing of a Public Alley in Square 700, S.O. 07-9626, Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7658. Report on D.C. Act 17-472, ``Taxation Without Representation Federal Tax Pay-Out Message Board Installation Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7659. Report on D.C. Act 17-483, ``Heat Wave Safety Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7660. Report on D.C. Act 17-482, ``Expanding Opportunities for Street Vending Around the Baseball Stadium Clarifying Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7661. Report on D.C. Act 17-481, ``Tingey Street, S.E. Right-of-Way Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7662. Report on D.C. Act 17-480, ``Recreation Enterprise Fund Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7663. Report on D.C. Act 17-479, ``Director of the Office of Public Education Facilities Modernization Allen Lew Compensation System Change and Pay Schedule Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7664. Report on D.C. Act 17-478, ``Abatement of Nuisance Properties and Tenant Receivership Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7665. Report on D.C. Act 17-486, ``Special Events Swimming Exception Temporary Amendment Act of 2008'' received on September 8, 2008. Chairman, Council of the District of Columbia EC-7666. Report on D.C. Act 17-493, ``Animal Protection Amendment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7667. Report on D.C. Act 17-494, ``Tenant-Owner Voting in Conversion Election Clarification Amendment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7668. Report on D.C. Act 17-495, ``Department of Transportation Establishment Amendment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7669. Report on D.C. Act 17-498, ``Youth Council of the District of Columbia Establishment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7670. Report on D.C. Act 17-499, ``Southwest Waterfront Bond Financing Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7671. Report on D.C. Act 17-500, ``Center Leg Freeway (Interstate 395) Amendment Act of 2008'' received on September 9, 2008. September 22, 2008 Inspector General, Nuclear Regulatory Commission EC-7692. Report relative to the commercial and inherently governmental activities for fiscal year 2008. Chairman, Council of the District of Columbia EC-7693. Report on D.C. Act 17-497, ``Clean and Affordable Energy Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7694. Report on D.C. Act 17-473, ``Street and Alley Closing and Acquisition Procedures Amendment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7695. Report on D.C. Act 17-496, ``Health-Care Decisions for Persons with Developmental Disabilities Amendment Act of 2008'' received on September 9, 2008. Chairman, Council of the District of Columbia EC-7696. Report on D.C. Act 17-501, ``Income Tax Secured Bond Authorization Act of 2008'' received on September 9, 2008. September 25, 2008 Acting Chairman, National Transportation Safety Board EC-7959. Report relative to the activities performed by the agency that are not inherently governmental functions. Acting Chairman, National Transportation Safety Board EC-7960. Report entitled ``Fiscal Year 2007 Annual Report on the Notification and Federal Employee Antidiscrimination And Retaliation Act of 2002.'' Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-7961. Report of a rule entitled ``Prevailing Rate Systems: Redefinition of the New Orleans, Louisiana, Appropriated Fund Federal Wage System Wage Area'' (RIN3206-AL68) received on September 18, 2008. September 27, 2008 Administrator of the Federal Emergency Management Agency EC-8081. Report relative to the cost of response and recovery efforts for FEMA-3289-EM in the State of Louisiana. District of Columbia Auditor EC-8082. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 3G for Fiscal Years 2006 Through 2008, as of March 31, 2008.'' District of Columbia Auditor EC-8083. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 2B for Fiscal Years 2006 Through 2008, as of March 31, 2008.'' Secretary of Homeland Security EC-8084. Report relative to the Department's strategic plan for fiscal years 2008-2013. Chairman, Council of the District of Columbia EC-8085. Report on D.C. Act 17-503, ``St. Martin Apartments Tax Exemption Temporary Act of 2008'' received on September 25, 2008. Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-8086. Report of a rule entitled ``National Security Personnel System'' (RIN3206-AL62) received on September 25, 2008. October 2, 2008 General Counsel, Office of Management and Budget, Executive Office of the President EC-8215. Report of a vacancy and designation of an acting officer for the position of Administrator, Office of Federal Procurement Policy, received on September 30, 2008. District of Columbia Auditor EC-8239. Report entitled ``Re-Certification of the Fiscal Year 2008 Total Non-Dedicated Local Source Revenues in Support of the District's $327,905,000 General Obligation Bonds (Series 2008E).'' District of Columbia Auditor EC-8240. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 1B for Fiscal Years 2006 Through 2008, as of March 31, 2008.'' District of Columbia Auditor EC-8241. Report entitled ``Comparative Analysis of Actual Cash Collections to the Revised Revenue Estimate Through the 2nd Quarter of Fiscal Year 2008.'' Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-8242. Report relative to the cost of response and recovery efforts for FEMA-3291-EM in the State of Mississippi. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-8243. Report relative to the cost of response and recovery efforts for FEMA-3294-EM in the State of Texas. November 17, 2008 Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-8357. Report of a rule entitled ``Federal Employees Group Life Insurance, Federal Acquisition Regulation: Board of Contract Appeals'' (RIN3206-AL46) received in the Office of the President of the Senate on October 14, 2008. Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-8358. Report of a rule entitled ``Federal Employees Health Benefits, Acquisition Regulation: Board of Contract Appeals'' (RIN3206-AL35) received in the Office of the President of the Senate on October 14, 2008. Acting Director, Office of General Counsel, Office of Personnel Management EC-8359. Report of a rule entitled ``Testimony by OPM Employees Relating to Official Information and Production of Official Records in Legal Proceedings'' (RIN3206-AL22) received in the Office of the President of the Senate on October 14, 2008. Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, and National Aeronautics and Space Administration EC-8360. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-27'' (FAC 2005-27) received in the Office of the President of the Senate on October 14, 2008. Chairman, Council of the District of Columbia EC-8361. Report on D.C. Act 17-535, ``Taxicab Company, Association, and Fleet and Limousine License Moratorium Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8362. Report on D.C. Act 17-534, ``Performance Parking Pilot Zone Act of 2008.'' Chairman, Council of the District of Columbia EC-8363. Report on D.C. Act 17-533, ``City Market at O Street Tax Increment Financing Act of 2008.'' Chairman, Council of the District of Columbia EC-8364. Report on D.C. Act 17-531, ``Targeted Historic Housing Preservation Assistance Temporary Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8365. Report on D.C. Act 17-530, ``Washington Parks & People Equitable Real Property Tax Relief Temporary Act of 2008.'' Chairman, Council of the District of Columbia EC-8366. Report on D.C. Act 17-529, ``Designated Appropriation Allocations Temporary Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8367. Report on D.C. Act 17-528, ``Vacancy Exemption Repeal Clarification Temporary Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8368. Report on D.C. Act 17-527, ``Contract No. DCTO-2007-C-0036 Approval and Payment Authorization Act of 2008.'' Chairman, Council of the District of Columbia EC-8369. Report on D.C. Act 17-526, ``Fire Chief Burton W. Johnson Building Designation Act of 2008.'' Chairman, Council of the District of Columbia EC-8370. Report on D.C. Act 17-525, ``Appointed Attorney Compensation Act of 2008.'' Chairman, Council of the District of Columbia EC-8371. Report on D.C. Act 17-524, ``Title 22 Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8372. Report on D.C. Act 17-523, ``Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act of 2008.'' Chairman, Council of the District of Columbia EC-8373. Report on D.C. Act 17-522, ``Pedestrian Safety Reinforcement Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8374. Report on D.C. Act 17-521, ``Jackson H. Gerhart House Designation Act of 2008.'' Chairman, Council of the District of Columbia EC-8375. Report on D.C. Act 17-520, ``Lola Beaver Memorial Park Designation Act of 2008.'' Chairman, Council of the District of Columbia EC-8376. Report on D.C. Act 17-517, ``Bolling Air Force Base Military Housing Real Property Tax Exemption and Equitable Tax Relief Temporary Act of 2008.'' Chairman, Council of the District of Columbia EC-8377. Report on D.C. Act 17-516, ``Waterside Mall and Fourth Street, S.W., Redevelopment and Reconstruction Temporary Act of 2008.'' Chairman, Council of the District of Columbia EC-8378. Report on D.C. Act 17-515, ``Old Naval Hospital Grant Temporary Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8379. Report on D.C. Act 17-514, ``Public Space Rental Fees Temporary Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8380. Report on D.C. Act 17-513, ``Downtown Retail Tax Increment Financing Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8381. Report on D.C. Act 17-512, ``Marvin Gaye Way Designation Act of 2008.'' Chairman, Council of the District of Columbia EC-8382. Report on D.C. Act 17-511, ``Defined Contribution Plan Modifications for the Director of the Department of Corrections Devon Brown Amendment Act of 2008.'' Chairman, Council of the District of Columbia EC-8383. Report on D.C. Act 17-510, ``Trash Collection Noise Violations Abatement Act of 2008.'' Chairman, Council of the District of Columbia EC-8384. Report on D.C. Act 17-506, ``MVS Inc., Payment Authorization Act of 2008.'' Chairman, Council of the District of Columbia EC-8385. Report on D.C. Act 17-505, ``Maury Wills Baseball Field Designation Act of 2008.'' Chairman, Council of the District of Columbia EC-8386. Report on D.C. Act 17-504, ``Lauzun's Legion Bridge Designation Act of 2008.'' Acting Director, Strategic Human Resources Policy, Office of Personnel Management EC-8433. Report of a rule entitled ``Disabled Veterans Documentation'' (RIN3206-AL29) received in the Office of the President of the Senate on October 14, 2008. Chairman and CEO, Farm Credit Administration EC-8434. Report relative to the Administration's inventory of commercial activities. District of Columbia Auditor EC-8435. Report entitled ``Eastern Market Management and Oversight Continues to Need Substantial Improvement.'' District of Columbia Auditor EC-8436. Report entitled ``Audit of Public Service Commission Agency Fund for Fiscal Year 2003.'' District of Columbia Auditor EC-8437. Report entitled ``Audit of Public Service Commission Agency Fund for Fiscal Year 2004.'' District of Columbia Auditor EC-8438. Report entitled ``Letter Report: Examination of District of Columbia Sports & Entertainment Commission Contracts and Expenditures for Program Management, Legal, and Financial Management Services.'' District of Columbia Auditor EC-8439. Report entitled ``Auditor's Review of the Board of Real Property Assessments and Appeals Operations.'' District of Columbia Auditor EC-8440. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 1C for Fiscal Years 2005 Through 2008, as of March 31, 2008.'' District of Columbia Auditor EC-8441. Report entitled ``Letter Report: Audit of Advisory Neighborhood Commission 2E for Fiscal Years 2006 Through 2008, as of March 31, 2008.'' Inspector General, Consumer Product Safety Commission EC-8604. Report entitled ``Consumer Product Safety Improvement Act Report to Congress.'' Chairman, U.S. Merit Systems Protection Board EC-8605. Report entitled ``Alternative Discipline: Creative Solutions for Agencies to Effectively Address Misconduct.'' Officer for Civil Rights and Civil Liberties, Department of Homeland Security EC-8606. Report relative to the implementation of the recommendations of the 9/11 Commission for the period from January 1, 2008, to March 31, 2008. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-8607. Report relative to the cost of response and recovery efforts for FEMA-3288-EM in the State of Florida has exceeded the $5,000,000 limit for a single emergency declaration. Administrator, Federal Emergency Management Agency, Department of Homeland Security EC-8608. Report relative to the cost of response and recovery efforts for FEMA-3295-EM in the State of Louisiana has exceeded the $5,000,000 limit for a single emergency declaration. Chairman, Federal Energy Regulatory Commission EC-8609. Report relative to the Commission's Inventory of Commercial and Inherently Governmental Activities for fiscal year 2008. Chief Counsel, Federal Emergency Management Agency, Department of Homeland Security EC-8610. Report of a rule entitled ``Suspension of Community Eligibility'' (Docket No. FEMA-8045) received in the Office of the President of the Senate on October 24, 2008. Director, Office of Management and Budget, Executive Office of the President EC-8679. Report entitled ``Statistical Programs of the United States Government: Fiscal Year 2009.'' Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8680. Report of a rule entitled ``Veterans' Preference'' (RIN3206- AL33) received in the Office of the President of the Senate on October 31, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8681. Report of a rule entitled ``Nonforeign Area Cost-of-Living Allowance Rates; Alaska'' (RIN3206-AL37) received in the Office of the President of the Senate on October 31, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8682. Report of a rule entitled ``Reemployment Rights'' (RIN3206- AI19) received in the Office of the President of the Senate on October 31, 2008. Acting Director, Center for Pay and Leave Administration, Office of Personnel Management EC-8683. Report of a rule entitled ``Repayment of Student Loans'' (RIN3206-AK51) received in the Office of the President of the Senate on October 31, 2008. November 19, 2008 Secretary of Transportation EC-8721. Department's Performance and Accountability Report for fiscal year 2008. President, Overseas Private Investment Corporation EC-8722. Annual report relative to the Corporation's audit and investigative activities. Administrator, Environmental Protection Agency EC-8723. Inspector General's Semiannual Report for the six-month period ending September 30, 2008 and the Office of Inspector General's compendium of unimplemented recommendations. Chief of the Trade and Commercial Regulations Branch, Customs and Border Protection, Department of the Homeland Security EC-8724. Report of a rule entitled ``Advance Information on Private Aircraft Arriving and Departing the United States'' (RIN1651-AA41) received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8725. Report on D.C. Act 17-536, ``Firearms Control Temporary Amendment Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8726. Report on D.C. Act 17-537, ``Chief Financial Officer Approval of Payment of Goods and Services Temporary Amendment Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8727. Report on D.C. Act 17-538, ``Franklin Shelter Closing Requirements Temporary Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8728. Report on D.C. Act 17-550, ``Public Space Rental Fees Amendment Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8729. Report on D.C. Act 17-551, ``Workforce Housing Production Program Amendment Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8730. Report on D.C. Act 17-552, ``District's Opportunity to Purchase Amendment Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8731. Report on D.C. Act 17-553, ``Consolidated Mt. Pleasant, Ward 2, and Ward 6 Single Sales Moratorium Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. Chairman, Council of the District of Columbia EC-8732. Report on D.C. Act 17-554, ``Targeted Ward 4 Single Sales Moratorium Temporary Act of 2008'' received in the Office of the President of the Senate on November 12, 2008. November 20, 2008 Director, Office of Government Ethics EC-8867. Office's Performance Accountability Report for fiscal year 2008. Attorney General of the United States EC-8868. Department's Performance and Accountability Report for fiscal year 2008. Chairman, U.S. Nuclear Regulatory Commission EC-8869. Commission's Performance and Accountability Report for fiscal year 2008. Chairman, U.S. International Trade Commission EC-8870. Commission's Performance and Accountability Report for fiscal year 2008. Secretary, Department of Housing and Urban Development EC-8871. Department's Performance and Accountability Reports for fiscal year 2008. Chairman, Federal Energy Regulatory Commission EC-8872. Commission's Performance and Accountability Report for fiscal year 2008. Secretary, Department of Labor EC-8873. Department's Performance and Accountability Report for fiscal year 2008. Acting Director, Office of Personnel Management EC-8874. Report entitled ``Employment of Veterans in the Federal Government--Fiscal Year 2007.'' Special Inspector General for Iraq Reconstruction EC-8875. Quarterly Report for October 2008. District of Columbia Auditor EC-8876. Report entitled ``OCFO's Policy Regarding Background Checks on Specific OCFO Employees Who Handle Cash and/or Cash Equivalents.'' Executive Director, Federal Retirement Thrift Investment Board EC-8877. Two audit reports issued during fiscal year 2008 relative to the Agency and the Thrift Savings Plan. Commissioner, Social Security Administration EC-8878. Report relative to disciplinary best practices and advisory guidelines. Chairman, Securities and Exchange Commission EC-8879. Report relative to the inventory of activities for fiscal year 2008 under the FAIR Act. Chairman, Securities and Exchange Commission EC-8880. Report of notification of availability of the Commission's Performance and Accountability Report for fiscal year 2008. Chairman, Council of the District of Columbia EC-8881. Report on D.C. Act 17-278, received in the Office of the President of the Senate on November 20, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8882. Report of a rule entitled ``Changes in Pay Administration Rules for General Schedule Employees'' (RIN3206-AK88) received in the Office of the President of the Senate on November 12, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8883. Report of a rule entitled ``Time-in-Grade Rule Eliminated'' (RIN3206-AL18) received in the Office of the President of the Senate on November 12, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8884. Report of a rule entitled ``Suitability'' (RIN3206-AL38) received in the Office of the President of the Senate on November 12, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8885. Report of a rule entitled ``Prevailing Rate Systems; Change in Nonappropriated Fund Federal Wage System Survey from Fiscal Year to Calendar Year'' (RIN3206-AL63) received in the Office of the President of the Senate on November 12, 2008. Acting Director, Center for Pay and Leave Administration, Office of Personnel Management EC-8886. Report of a rule entitled ``Emergency Leave Transfer Program'' (RIN3206-AL26) received in the Office of the President of the Senate on November 12, 2008. Acting Director, Strategic Human Resources Policy Division, Office of Personnel Management EC-8887. Report of a rule entitled ``Prevailing Rate Systems; Abolishment of Santa Clara, California, as a Nonappropriated Fund Federal Wage System Wage Area'' (RIN3206-AL74) received in the Office of the President of the Senate on November 12, 2008. December 8, 2008 Acting Director, Office of Personnel Management EC-8938. A legislative proposal entitled ``Federal Executive Board Authorization Act of 2008.'' Chair, U.S. Election Assistance Commission EC-8939. Commission's Performance and Accountability Report for fiscal year 2008. Broadcasting Board of Governors EC-8940. Board's Performance and Accountability Report for fiscal year 2008. Chairman of the Board of Governors of the Federal Reserve System EC-8941. Office of Inspector General's Semiannual Report to Congress for the six-month period ending September 30, 2008. Secretary of Veterans Affairs EC-8942. A report of availability of the Department's Performance and Accountability Report for fiscal year 2008. Secretary of Veterans Affairs EC-8943. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, Postal Regulatory Commission EC-8944. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chief Financial Officer, Farm Credit System Insurance Corporation EC-8945. A report relative to the requirements of the Federal Managers' Financial Integrity Act and the Inspector General Act of 1978. Secretary of Health and Human Services EC-8946. Office of Inspector General's Semiannual Report for the period ending September 30, 2008. Chairman, Board of Governors, U.S. Postal Service EC-8947. Semiannual Report on the Audit, Investigative, and Security Activities of the U.S. Postal Service for the period of April 1, 2008, through September 30, 2008. Secretary of Agriculture EC-8948. Office of Inspector General's Semiannual Report to Congress for the period ending September 30, 2008. Secretary of Labor EC-8949. Office of Inspector General's Semiannual Report to Congress for the period of April 1, 2008, through September 30, 2008. Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, and National Aeronautics and Space Administration EC-8950. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-28'' (FAC 2005-28) received in the Office of the President of the Senate on November 24, 2008. Senior Procurement Executive, Office of the Chief Acquisition Officer, General Services Administration, Department of Defense, and National Aeronautics and Space Administration EC-8951. Report of a rule entitled ``Federal Acquisition Regulation; Federal Acquisition Circular 2005-29'' (FAC 2005-29) received in the Office of the President of the Senate on November 24, 2008. Special Assistant to the President and Director, Office of Administration, Executive Office of the President EC-9002. A report relative to personnel employed in the White House Office, the Executive Residence at the White House, the Office of the Vice President, the Office of Policy Development (Domestic Policy Staff), and the Office of Administration; to the Homeland Security and Governmental Affairs. Secretary, Federal Maritime Commission EC-9003. A report relative to the Commission's EEO complaints activity. Acting Director, Office of Personnel Management EC-9004. A report entitled ``Agency Financial Report, Fiscal Year 2008.'' Acting Chairman, Consumer Product Safety Commission EC-9005. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Secretary of Education EC-9006. A report entitled ``Fiscal Year 2008 Performance and Accountability Report'' to the Committee on Homeland Security and Governmental Affairs. President, Federal Financing Bank EC-9007. Bank's final strategic plan for the fiscal years 2008-2013. President, Federal Financing Bank EC-9008. Bank's performance plan for fiscal years 2008-2009. Board Members, Railroad Retirement Board EC9009. A report entitled ``Railroad Retirement Board's Performance and Accountability Report for Fiscal Year 2008.'' Chairman, Securities and Exchange Commission EC-9010. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Secretary of Education EC-9011. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Secretary of Energy EC-9012. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chair, Equal Employment Opportunity Commission EC-9013. Office of Inspector General's Semiannual Report and the Semiannual Management's Report for the period of April 1, 2008, through September 30, 2008. Director of Administration, National Labor Relations Board EC-9014. A report entitled ``Performance and Accountability Report, Fiscal Year 2008.'' Chairman, Merit Systems Protection Board EC-9015. A report entitled ``The Power of Federal Employee Engagement.'' Chairman, Merit Systems Protection Board EC-9016. A report entitled ``Performance and Accountability Report for FY 2008.'' Chairman, Federal Communications Commission EC-9017. A report entitled ``Performance and Accountability Report, Fiscal Year 2008.'' Acting Chief Executive Officer, Corporation for National Community Service EC-9018. A report entitled ``Annual Financial Report for Fiscal Year 2008.'' President, Federal Financing Bank EC-9019. Bank's Annual Report for fiscal year 2008. Director, National Science Foundation EC-9020. A report of notification of availability of the Annual Financial Report for fiscal year 2008. Chairman, National Credit Union Administration EC-9021. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Secretary of the Treasury EC-9022. Two semiannual reports by the Treasury Department's Office of Inspector General and Treasury Inspector General for Tax Administration for the period ending September 30, 2008. Officer for Civil Rights and Civil Liberties, Department of Homeland Security EC-9023. A report relative to the implementation of the recommendations of the 9/11 Commission for the period from April 1, 2008, to June 30, 2008. Chairman and Chief Executive Officer, Farm Credit Administration EC-9024. Administration's Performance and Accountability Report for fiscal year 2008. Inspector General, Nuclear Regulatory Commission EC-9025. Commission's Performance Report for fiscal year 2008. Acting Chairman, Consumer Product Safety Commission EC-9026. Commission's Performance and Accountability Report for fiscal year 2008. Chief of the Border Security Regulations Branch, Customs and Border Protection, Department of Homeland Security EC-9027. Report of a rule entitled ``Importer Security Filing and Additional Carrier Requirements'' (RIN1651-AA70) received in the Office of the President of the Senate on December 3, 2008. Chairman, Railroad Retirement Board EC-9092. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, Occupational Safety and Health Review Commission EC-9093. Commission's Performance and Accountability Report for fiscal year 2008. Acting Administrator, General Services Administration EC-9094. A management report on audit final action and the Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Director, Office of Congressional Affairs, Federal Election Commission EC-9095. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Secretary, Federal Maritime Commission EC-9096. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Attorney General of the United States EC-9097. Semiannual reports of the Attorney General and the Inspector General for the period of April 1, 2008, through September 30, 2008. Chairman and Chief Executive Officer, Farm Credit Administration EC-9098. A management report on the status of audits and the Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, Federal Trade Commission EC-9099. Commission's Performance and Accountability Report for fiscal year 2008. December 11, 2008 Director, Office of Management and Budget, Executive Office of the President EC-9130. A report relative to unvouchered expenditures. Chief Executive Officer, Corporation for National and Community Service EC-9131. Office of Inspector General's Semiannual Report and the Corporation's Report on Final Action for the period of April 1, 2008, through September 30, 2008. Director of Communications and Legislative Affairs, Equal Employment Opportunity Commission EC-9132. Commission's Performance and Accountability Report for fiscal year 2008. Secretary of the Interior EC-9133. Office of Inspector General's Semiannual Report for the period of April 1, 2008, through September 30, 2008. Chairman, National Capital Planning Commission EC-9134. Commission's Performance and Accountability Report for fiscal year 2008. Administrator, National Aeronautics and Space Administration EC-9135. Office of Inspector General's Semiannual Report for the period ending September 30, 2008. Acting Director, Office of Personnel Management EC-9136. Office of Inspector General's Semiannual Report and the Management Response for the period of April 1, 2008, through September 30, 2008. Administrator, U.S. Agency for International Development EC-9137. Office of Inspector General's Semiannual Report for the period ending September 30, 2008. 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 recommendations to the Senate as it deems necessary or desirable in connection with the subject matter of such reports; (B) studying the efficiency, economy, and effectiveness of all agencies and departments of the Government; (C) evaluating the effects of laws enacted to reorganize the legislative and executive branches of the Government; and (D) studying the intergovernmental relationships between the United States and the States and municipalities, and between the United States and international organizations of which the United States is a member. * * * * * * * SENATE RESOLUTION 89, 110TH CONGRESS COMMITTEE ON HOMELAND SECURITY AND GOVERNMENTAL AFFAIRS Sec. 11. (a) * * * * * * * * * * (e) INVESTIGATIONS-- (1) IN GENERAL--The committee, or any duly authorized subcommittee of the committee, is authorized to study or investigate-- (A) the efficiency and economy of operations of all branches of the Government including the possible existence of fraud, misfeasance, malfeasance, collusion, mismanagement, incompetence, corruption, or unethical practices, waste, extravagance, conflicts of interest, and the improper expenditure of Government funds in transactions, contracts, and activities of the Government or of Government officials and employees and any and all such improper practices between Government personnel and corporations, individuals, companies, or persons affiliated therewith, doing business with the Government; and the compliance or noncompliance of such corporations, companies, or individuals or other entities with the rules, regulations, and laws governing the various governmental agencies and its relationships with the public; (B) the extent to which criminal or other improper practices or activities are, or have been, engaged in the field of labor- management relations or in groups or organizations of employees or employers, to the detriment of interests of the public, employers, or employees, and to determine whether any changes are required in the laws of the United States in order to protect such interests against the occurrence of such practices or activities; (C) organized criminal activity which may operate in or otherwise utilize the facilities of interstate or international commerce in furtherance of any transactions and the manner and extent to which, and the identity of the persons, firms, or corporations, or other entities by whom such utilization is being made, and further, to study and investigate the manner in which and the extent to which persons engaged in organized criminal activity have infiltrated lawful business enterprise, and to study the adequacy of Federal laws to prevent the operations of organized crime in interstate or international commerce; and to determine whether any changes are required in the laws of the United States in order to protect against such practices or activities; (D) all other aspects of crime and lawlessness within the United States which have an impact upon or affect the national health, welfare, and safety; including but not limited to investment fraud schemes, commodity and security fraud, computer fraud, and the use of offshore banking and corporate facilities to carry out criminal objectives; (E) the efficiency and economy of operations of all branches and functions of the Government with particular reference to-- (i) the effectiveness of present national security methods, staffing, and processes as tested against the requirements imposed by the rapidly mounting complexity of national security problems; (ii) the capacity of present national security staffing, methods, and processes to make full use of the Nation's resources of knowledge and talents; (iii) the adequacy of present intergovernmental relations between the United States and international organizations principally concerned with national security of which the United States is a member; and (iv) legislative and other proposals to improve these methods, processes, and relationships; (F) the efficiency, economy, and effectiveness of all agencies and departments of the Government involved in the control and management of energy shortages including, but not limited to, their performance with respect to-- (i) the collection and dissemination of accurate statistics on fuel demand and supply; (ii) the implementation of effective energy conservation measures; (iii) the pricing of energy in all forms; (iv) coordination of energy programs with State and local government; (v) control of exports of scarce fuels; (vi) the management of tax, import, pricing, and other policies affecting energy supplies; (vii) maintenance of the independent sector of the petroleum industry as a strong competitive force; (viii) the allocation of fuels in short supply by public and private entities; (ix) the management of energy supplies owned or controlled by the Government; (x) relations with other oil producing and consuming countries; (xi) the monitoring of compliance by governments, corporations, or individuals with the laws and regulations governing the allocation, conservation, or pricing of energy supplies; and (xii) research into the discovery and development of alternative energy supplies; (G) the efficiency and economy of all branches and functions of Government with particular references to the operations and management of Federal regulatory policies and programs: (2) EXTENT OF INQUIRIES--In carrying out the duties provided in paragraph (1), the inquiries of this committee or any subcommittee of the committee shall not be construed to be limited to the records, functions, and operations of any particular branch of the Government and may extend to the records and activities of any persons, corporation, or other entity. (3) SPECIAL COMMITTEE AUTHORITY--For the purposes of this subsection, the committee, or any duly authorized subcommittee of the committee, orits chairman, or any other member of the committee or subcommittee designated by the chairman, from March 1, 2007, through February 28, 2009, is authorized, in its, his, or their discretion-- (A) to require by subpoena or otherwise the attendance of witnesses and production of correspondence, books, papers, and documents; (B) to hold hearings; (C) to sit and act at any time or place during the sessions, recess, and adjournment periods of the Senate; (D) to administer oaths; and (E) to take testimony, either orally or by sworn statement, or, in the case of staff members of the Committee and the Permanent Subcommittee on Investigations, by deposition in accordance with the Committee Rules of Procedure. (4) AUTHORITY OF OTHER COMMITTEES--Nothing contained in this subsection shall affect or impair the exercise of any other standing committee of the Senate of any power, or the discharge by such committee of any duty, conferred or imposed upon it by the Standing Rules of the Senate or by the Legislative Reorganization Act of 1946. (5) SUBPOENA AUTHORITY--All subpoenas and related legal processes of the committee and its subcommittees authorized under S. Res. 50, agreed to February 17, 2005 (109th Congress), are authorized to continue.