Skip to content

Wrap Up for Wednesday, March 7, 2018

No Roll Call Votes
 
Legislative Business
Adopted S.Res.425: National Colorectal Cancer Awareness Month.
 
Passed Calendar #153, S.97: Advanced Nuclear Energy Licensing, with Crapo amendment.
 
Passed the following postal naming bills, en bloc:
1.      Calendar #313, S. 931, to designate the facility of the United States Postal Service located at 4910 Brighton Boulevard in Denver, Colorado, as the “George Sakato Post Office”;
2.      Calendar #314, S. 2040, to designate the facility of the United States Postal Service located at 621 Kansas Avenue in Atchison, Kansas, as the “Amelia Earhart Post Office Building”;
3.      Calendar #315, H.R. 294, to designate the facility of the United States Postal Service located at 2700 Cullen Boulevard in Pearland, Texas, as the “Endy Nddiobong Ekpanya Post Office Building”;
4.      Calendar #316, H.R. 452, to designate the facility of the United States Postal Service located at 324 West Saint Louis Street in Pacific, Missouri, as the “Specialist Jeffrey L. White, Jr. Post Office”;
5.      Calendar #317, H.R. 1208, to designate the facility of the United States Postal Service located at 9155 Schaefer Road, Converse, Texas, as the “Converse Veterans Post Office Building”;
6.      Calendar #318, H.R. 1858, to designate the facility of the United States Postal Service located at 4514 Williamson Trail in Liberty, Pennsylvania, as the “Staff Sergeant Ryan Scott Ostrom Post Office”;
7.      Calendar #319, H.R. 1988, to designate the facility of the United States Postal Service located at 1730 18th Street in Bakersfield, California, as the “Merle Haggard Post Office Building”;
8.      Calendar #320, H.R. 2254, to designate the facility of the United States Postal Service located at 2635 Napa Street in Vallejo, California, as the “Janet Capello Post Office Building”;
9.      Calendar #321, H.R. 2302, to designate the facility of the United States Postal Service located at 259 Nassau Street, Suite 2 in Princeton, New Jersey, as the “Dr. John F. Nash, Jr. Post Office”;
10.  Calendar #322, H.R. 2464, to designate the facility of the United States Postal Service located at 25 New Chardon Street Lobby in Boston, Massachusetts, as the “John Fitzgerald Kennedy Post Office”
11.  Calendar #323, H.R. 2672, to designate the facility of the United States Postal Service located at 520 Carter Street in Fairview, Illinois, as the “Sgt. Douglas J. Riney Post Office”
12.  Calendar #324, H.R. 2815, to designate the facility of the United States Postal Service located at 30 East Somerset Street in Raritan, New Jersey, as the “Gunnery Sergeant John Basilone Post Office”
13.  Calendar #325, H.R. 2873, to designate the facility of the United States Postal Service located at 207 Glenside Avenue in Wyncote, Pennsylvania, as the “Staff Sergeant Peter Taub Post Office Building”
14.  Calendar #326, H.R. 3109, to designate the facility of the United States Postal Service located at 1114 North 2nd Street in Chillicothe, Illinois, as the “Sr. Chief Ryan Owens Post Office Building”
15.  Calendar #327, H.R. 3369, to designate the facility of the United States Postal Service located at 225 North Main Street in Spring Lake, North Carolina, as the “Howard B. Pate, Jr. Post Office”
16.  Calendar #328, H.R. 3638, to designate the facility of the United States Postal Service located at 1100 Kings Road in Jacksonville, Florida, as the “Rutledge Pearson Post Office Building”
17.  Calendar #329, H.R. 3655, to designate the facility of the United States Postal Service located at 1300 Main Street in Belmar, New Jersey, as the “Dr. Walter S. McAfee Post Office Building”
18.  Calendar #330, H.R. 3821, to designate the facility of the United States Postal Service located at 430 Main Street in Clermont, Georgia, as the “Zack T. Addington Post Office”
19.  Calendar #331, H.R. 3893, to designate the facility of the United States Postal Service located at 100 Mathe Avenue in Interlachen, Florida, as the “Robert H. Jenkins, Jr. Post Office”
20.  Calendar #332, H.R. 4042, to designate the facility of the United States Postal Service located at 1415 West Oak Street, in Kissimmee, Florida, as the “Borinqueneers Post Office Building”
21.  Calendar #333, H.R. 4285, to designate the facility of the United States Postal Service located at 123 Bridgeton Pike in Mullica Hill, New Jersey, as the “James C. ‘Billy’ Johnson Post Office Building”
22.  Calendar #334, H.R. 1207, to designate the facility of the United States Postal Service located at 306 River Street in Tilden, Texas, as the “Tilden Veterans Post Office”, with committee-reported amendment.
 
Executive Business
Confirmed the following nominations:
 
EXECUTIVE OFFICE OF THE PRESIDENT
Executive Calendar #688 - Michael Rigas, of Massachusetts, to be Deputy Director of the Office of Personnel Management.
 
OFFICE OF PERSONNEL MANAGEMENT
Executive Calendar #689 - Jeff Tien Han Pon, of Virginia, to be Director of the Office of Personnel Management.
 
DEPARTMENT OF JUSTICE
Executive Calendar #695 - McGregor W. Scott, of California, to be United States Attorney for the Eastern District of California.
Executive Calendar #696 - Gary G. Schofield, of Nevada, to be United States Marshal for the District of Nevada.
Executive Calendar #716 - Billy J. Williams, of Oregon, to be United States Attorney for the District of Oregon.
Executive Calendar #717 - Mark S. James, of Missouri, to be United States Marshal for the Western District of Missouri.
Executive Calendar #718 - Daniel C. Mosteller, of South Dakota, to be United States Marshal for the District of South Dakota.

Executive Calendar #719 - Jesse Seroyer, Jr., of Alabama, to be United States Marshal for the Middle District of Alabama.