Markup of H.R. _, to ensure the equitable treatment of individuals affected by recent data breaches at the Office of Personnel Management, to provide for the enhanced security of Federal information systems, and for other purposes; H.R. 598 (Walberg), Taxpayers Right-to-Know Act; H.R. 2320 (Mulvaney), Federal Improper Payments Coordination Act of 2015; S. 136 (Wyden), Gold Star Fathers Act of 2015; H.R. 1613 (Huizenga), Federal Vehicle Repair Cost Savings Act of 2015; H.R. 3089 (Walberg), Grants Oversight and New Efficiency Act (“GONE Act”); H.R. __ (Lieu), Quarterly Financial Report Reauthorization; H.R.__ , Federal Employee Data Breach Protection Act ; H.R. 322 (Wagner), to designate the facility of the United States Postal Service located at 16105 Swingley Ridge Road in Chesterfield, Missouri, as the "Sgt. Zachary M. Fisher Post Office"; H.R. 323 (Wagner), to designate the facility of the United States Postal Service located at 55 Grasso Plaza in St. Louis, Missouri, as the "Sgt. Amanda N. Pinson Post Office"; H.R. 324 (Wagner), to designate the facility of the United States Postal Service located at 11662 Gravois Road in St. Louis, Missouri, as the "Lt. Daniel P. Riordan Post Office"; H.R. 558 (Chabot), to designate the facility of the United States Postal Service located at 55 South Pioneer Boulevard in Springboro, Ohio, as the "Richard 'Dick' Chenault Post Office Building"; H.R. 1884 (Slaughter), to designate the facility of the United States Postal Service located at 206 West Commercial Street in East Rochester, New York, as the "Officer Daryl R. Pierson Memorial Post Office Building"; and, H.R. 3059 (Russell), to designate the facility of the United States Postal Service located at 4500 SE 28th Street, Del City, Oklahoma, as the James Robert Kalsu Post Office Building.

Committee on Oversight and Government Reform

Wednesday, July 22, 2015 (10:00 AM)

2154 RHOB
Washington, D.C.

Text of Legislation

  • H.R. 598 - Taxpayers Right-To-Know Act [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 2320 - the Federal Improper Payments Coordination Act of 2015 [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 3089 - GONE Act [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 1613 - Fed. Vehicle Repair Cost Savings Act [PDF] Added 07/20/2015 at 05:53 PM
  • S. 136 - the Gold Star Fathers Act of 2015 [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 322 - Postal Naming [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 323 [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 324 - Daniel Riordan Post Office [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 558 - Richard "Dick" Chenault Post Office [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 1884 - Daryl Pierson Memorial Post Office [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 3059 - James Robert Kalsu Post Office [PDF] Added 07/20/2015 at 05:53 PM
  • H.R. 3116 - the Quarterly Financial Report Reauthorization Act [PDF] Added 07/21/2015 at 11:07 AM

Amendments

  • H.R. 598 ANS [PDF] Added 07/21/2015 at 10:03 AM
  • H.R. 2320 ANS [PDF] Added 07/21/2015 at 10:03 AM
  • H.R. 3089 ANS [PDF] Added 07/21/2015 at 10:03 AM

Support Documents

  • Markup Notice [PDF]

First Published: July 20, 2015 at 10:05 AM
Last Updated: July 21, 2015 at 11:23 AM