To designate the facility of the United States Postal Service located at 101 East Market Street in Long Beach, California, as the "Juanita Millender-McDonald Post Office".
2014-12-18: Became Public Law No: 113-268.
To designate the facility of the United States Postal Service located at 801 West Ocean Avenue in Lompoc, California, as the "Federal Correctional Officer Scott J. Williams Memorial Post Office Building".
2014-12-18: Became Public Law No: 113-267.
To designate the facility of the United States Postal Service located at 1103 USPS Building 1103 in Camp Pendleton, California, as the "Camp Pendleton Medal of Honor Post Office".
2014-11-18: Received in the Senate and Read twice and referred to the Committee on Homeland Security and Governmental Affairs.
Reforming CFPB Indirect Auto Financing Guidance Act
2014-09-08: Referred to the House Committee on Financial Services.
Veterans Dignified Burial Act
2014-09-02: Referred to the Subcommittee on Disability Assistance and Memorial Affairs.
National Historic Vehicle Register Act of 2014
2014-08-15: Referred to the Subcommittee on Public Lands and Environmental Regulation.
To designate the facility of the United States Postal Service located at 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. 'Mac' Dube, USMC Post Office Building".
2014-12-18: Became Public Law No: 113-266.
To direct the Attorney General to provide State officials with access to criminal history information with respect to certain financial service providers required to undergo State criminal background checks, and for other purposes.
2014-09-26: Referred to the Subcommittee on Crime, Terrorism, Homeland Security, and Investigations.
To prevent the expansion of the Deferred Action for Childhood Arrivals program unlawfully created by Executive memorandum on August 15, 2012.
2014-09-02: Referred to the Subcommittee on Immigration and Border Security.
To designate the facility of the United States Postal Service located at 1048 West Robinhood Drive in Stockton, California, as the "W. Ronald Coale Memorial Post Office Building".
2014-07-15: Referred to the House Committee on Oversight and Government Reform.
To designate the facility of the United States Postal Service located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building".
2014-12-16: Became Public Law No: 113-226.
To amend the William Wilberforce Trafficking Victims Protection Reauthorization Act of 2008 to provide for the repatriation of unaccompanied alien children, and for other purposes.
2014-09-02: Referred to the Subcommittee on Immigration and Border Security.
Commonsense Legislative Exceptional Events Reforms Act of 2014
2014-06-25: Referred to the House Committee on Energy and Commerce.
To designate the facility of the United States Postal Service located at 2551 Galena Avenue in Simi Valley, California, as the "Neil Havens Post Office".
2014-12-16: Became Public Law No: 113-224.
Bureau Guidance Transparency Act
2014-06-11: Ordered to be Reported by the Yeas and Nays: 35 - 24.
Federal Financial Statement Transparency Act of 2014
2014-05-20: Referred to the Committee on Oversight and Government Reform, and in addition to the Committee on 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.
To amend the Internal Revenue Code of 1986 to expand and make permanent rules related to investment by nonresident aliens in domestic mutual funds.
2014-05-01: Referred to the House Committee on Ways and Means.
Insurance Capital Standards Clarification Act of 2014
2014-05-20: Hearings Held by the Subcommittee on Housing and Insurance Prior to Referral.
Travel Promotion, Enhancement, and Modernization Act of 2014
2014-07-31: Read twice. Placed on Senate Legislative Calendar under General Orders. Calendar No. 521.
Safe and Accurate Food Labeling Act of 2014
2014-04-11: Referred to the Subcommittee on Health.