Water Supply Permitting Coordination Act
2019-03-28: Referred to the Subcommittee on Water, Oceans, and Wildlife.
Repurposing Assets to Increase Long-term Water Availability and Yield Act
2019-04-26: Referred to the Subcommittee on Commodity Exchanges, Energy, and Credit.
Recognizing the self-determination of Gibraltar to determine its status as a British Overseas Territory.
2019-03-25: Referred to the Subcommittee on Europe, Eurasia, Energy and the Environment.
Removing Barriers to Colorectal Cancer Screening Act of 2020
2020-12-10: Received in the Senate and Read twice and referred to the Committee on Health, Education, Labor, and Pensions.
Aviation Funding Stability Act of 2019
2020-12-21: Placed on the Union Calendar, Calendar No. 564.
Military Surviving Spouses Equity Act
2019-07-12: Assigned to the Consensus Calendar, Calendar No. 1.
North American Wetlands Conservation Extension Act
2020-10-01: Motion to reconsider laid on the table Agreed to without objection.
California Emergency Drought Relief Act of 2014
2014-12-10: Received in the Senate and Read twice and referred to the Committee on Energy and Natural Resources.
Separation of Powers Act of 2014
2014-12-09: Referred to the Subcommittee on Immigration and Border Security.
To require the Secretary of State to offer rewards for information on the kidnapping and murder of James Foley, Peter Kassig, Steven Sotloff, or the kidnapping and murder of any other citizen of the United States by a foreign terrorist organization.
2014-11-20: Referred to the House Committee on Foreign Affairs.
To authorize the direct provision of defense articles, defense services, and related training to the Kurdistan Regional Government, and for other purposes.
2014-11-20: Referred to the House Committee on Foreign Affairs.
Veterans Care Financial Protection Act of 2014
2014-11-25: Referred to the Subcommittee on Disability Assistance and Memorial Affairs.
Ebola VISA Safety Act
2014-11-24: Referred to the Subcommittee on Immigration and Border Security.
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.
Cabin Fee Act of 2014
2014-12-22: Placed on the Union Calendar, Calendar No. 538.
Visa Waiver Program Improvement Act of 2014
2014-10-28: Referred to the Subcommittee on Immigration and Border Security.
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.