[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.