Markup of Business Meeting

Committee on Oversight and Reform

Thursday, December 19, 2019 (9:00 AM)

2154 Select one
Washington, D.C.

Text of Legislation

  • H.R. 2575, The AI in Government Act of 2019 [PDF] Added 12/17/2019 at 09:55 AM
  • H.R. 3830, The taxpayers Right-To-Know Act [PDF] Added 12/17/2019 at 09:55 AM
  • H.R. 3883, The Restore the Partnership Act- ANS OFFERED BY MRS. CAROLYN B. MALONEY OF NEW YORK [PDF] Added 12/17/2019 at 09:55 AM
  • H.R. 3941, the Federal Risk and Authorization Management Program Authorization Act- ANS OFFERED BY MRS. CAROLYN B. MALONEY OF NEW YORK [PDF] Added 12/17/2019 at 09:55 AM
  • H.R. 5214, the Representative Payee Fraud Prevention Act of 2019- ANS OFFERED BY MRS. CAROLYN B. MALONEY OF NEW YORK [PDF] Added 12/17/2019 at 09:55 AM
  • H.R. 3883, The Restore the Partnership Act [PDF] Added 12/17/2019 at 10:01 AM
  • H.R. 3941, the Federal Risk and Authorization Management Program Authorization Act [PDF] Added 12/17/2019 at 10:01 AM
  • H.R. 5214, the Representative Payee Fraud Prevention Act of 2019 [PDF] Added 12/17/2019 at 10:01 AM
  • S. 375, the Payment Integrity Information Act of 2019 [PDF] Added 12/17/2019 at 10:01 AM
  • H.R. 2454- To designate the facility of the United States Postal Service located at 123 East Sharpfish Street in Rosebud, South Dakota, as the “Ben Reifel Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 2969 - To designate the facility of the United States Postal Service located at 1401 1st Street North in Winter Haven, Florida, as the “Althea Margaret Daily Mills Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3275 - To designate the facility of the United States Postal Service located at 340 Wetmore Avenue in Grand River, Ohio, as the “Lance Corporal Andy ‘Ace’ Nowacki Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 2246 - To designate the facility of the United States Postal Service located at 201 West Cherokee Street in Brookhaven, Mississippi, as the “Deputy Donald William Durr, Corporal Zach Moak, and Patrolman James White Memorial Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3680 - To designate the facility of the United States Postal Service located at 415 North Main Street in Henning, Tennessee as the “Paula Robinson and Judy Spray Memorial Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3847 - To designate the facility of the United States Postal Service located at 117 West Poythress Street in Hopewell, Virginia, as the “Reverend Curtis West Harris Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3976 - To designate the facility of the United States Postal Service located at 12711 East Jefferson Avenue in Detroit, Michigan, as the “Aretha Franklin Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4034 - To designate the facility of the United States Postal Service located at 602 Pacific Avenue in Bremerton, Washington, as the “John Henry Turpin Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4200 - To designate the facility of the United States Postal Service located at 321 South 1st Street in Montrose, Colorado, as the “Sergeant David Kinterknecht Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4725 - To designate the facility of the United States Postal Service located at 8585 Criterion Drive in Colorado Springs, Colorado, as the “Chaplain (Capt.) Dale Goetz Memorial Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4734 - To designate the facility of the United States Postal Service located at 171 South Maple Street in Dana, Indiana, as the “Ernest ‘Ernie’ T. Pyle Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4785 - To designate the facility of the United States Postal Service located at 1305 U.S. Highway 90 West in Castroville, Texas, as the “Lance Corporal Rhonald Dain Rairdan Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4975 - To designate the facility of the United States Postal Service located at 1201 Sycamore Square Drive in Midlothian, Virginia, as the “Dorothy Braden Bruce Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 5062 - To designate the facility of the United States Postal Service located at 9930 Conroy Windermere Road in Windermere, Florida, as the “Officer Robert German Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4981 - To designate the facility of the United States Postal Service located at 2505 Derita Avenue in Charlotte, North Carolina, as the “Julius L. Chambers Civil Rights Memorial Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3005 - To designate the facility of the United States Postal Service located at 13308 Midland Road in Poway, California, as the “Ray Chavez Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4672 - To designate the facility of the United States Postal Service located at 21701 Stevens Creek Boulevard in Cupertino, California, as the “Petty Officer 2nd Class (SEAL) Matthew G. Axelson Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 5037 - To designate the facility of the United States Postal Service located at 3703 North Main Street in Farmville, North Carolina, as the “Walter B. Jones, Jr. Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4279 - To designate the facility of the United States Postal Service located at 445 Main Street in Laceyville, Pennsylvania, as the “Melinda Gene Piccotti Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 4794 - To designate the facility of the United States Postal Service located at 8320 13th Avenue in Brooklyn, New York, as the “Mother Frances Xavier Cabrini Post Office Building” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 5384 - To designate the facility of the United States Postal Service located at 100 Crosby Street in Mansfield, Louisiana, as the “Dr. C.O. Simpkins, Sr., Post Office” [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 3317 - To permit the Scipio A. Jones Post Office in Little Rock, Arkansas, to accept and display a portrait of Scipio A. Jones, and for other purposes [PDF] Added 12/17/2019 at 10:37 AM
  • H.R. 2575, the AI in Government Act of 2019- ANS OFFERED BY MRS. CAROLYN B. MALONEY OF NEW YORK [PDF] Added 12/18/2019 at 12:27 PM

Support Documents

  • NOTICE [PDF]
  • MEMO [PDF]
  • Mr. Connolly UC - Letter from Alliance for Digital Innovation [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Coalfire [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Infor [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Internet Association [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Ivanti [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from McAfee [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Professional Services Council [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Red Hat [PDF] Added 12/20/2019 at 04:11 PM
  • Mr. Connolly UC - Letter from Zscaler [PDF] Added 12/20/2019 at 04:11 PM
  • Business Meeting Summary [PDF] Added 12/20/2019 at 05:23 PM

Votes

  • Rollcall Vote - 116th Long 12.19.2019 on HR 3883 Final Passage as Amended [PDF] Added 12/20/2019 at 04:11 PM
  • Rollcall Vote - 116th Long 12.19.2019 on HR 2575 As Amended [PDF] Added 12/20/2019 at 04:11 PM

Hearing Record

  • Hearing: Member Roster [PDF] Added 12/20/2019 at 04:11 PM

First Published: December 16, 2019 at 06:00 PM
Last Updated: December 20, 2019 at 05:23 PM