Abbildungen der Seite
PDF
EPUB
[graphic]
[ocr errors]
[ocr errors]

JOURNAL

OF THE

HOUSE OF REPRESENTATIVES

CONGRESS OF THE UNITED STATES

Begun and held at the Capitol, in the City of Washington, in the District of Columbia, on Wednesday, the third day of January, in the year of our Lord nineteen hundred and ninety-six, being the second session of the ONE HUNDRED FOURTH CONGRESS, held under the Constitution of the United States, and in the two hundred and twentieth year of the independence of the United States.

[blocks in formation]

Ackerman
Allard
Andrews
Archer
Armey
Bachus
Baesler
Baker (CA)
Baker (LA)
Baldacci
Ballenger
Barcia
Barr
Barrett (NE)
Barrett (WI)
Bartlett
Barton
Bass
Bateman
Becerra
Bentsen
Bereuter
Bevill
Bilbray
Bilirakis
Bishop
Bliley
Blute
Boehlert
Boehner
Bonilla
Bonior
Bono
Borski
Boucher
Brewster
Browder
Brown (CA)
Brownback
Bryant (TN)
Bunn
Bunning

Burr
Burton
Calvert
Camp
Campbell
Canady
Cardin
Castle
Chambliss
Chenoweth
Christensen
Chrysler
Clayton
Clement
Clinger
Clyburn
Coble
Coburn
Coleman
Collins (GA)
Collins (MI)
Combest
Condit
Cooley
Costello
Cox
Coyne
Cramer
Crane
Crapo
Cremeans
Cubin
Cunningham
Danner
Davis
de la Garza
Deal
DeLauro
DeLay
Dellums
Deutsch
Diaz-Balart

Dickey
Dicks
Dingell
Doggett
Dooley
Doolittle
Doyle
Dreier
Duncan
Dunn
Edwards
Ehlers
Ehrlich
Emerson
Engel
English
Ensign
Eshoo
Evans
Everett
Ewing
Farr
Fattah
Fawell
Fields (LA)
Filner
Flanagan
Foley
Forbes
Ford
Fowler
Fox
Frank (MA)
Franks (NJ)
Frelinghuysen
Frisa
Funderburk
Furse
Ganske
Gekas
Gephardt
Geren

Gilchrest
Gingrich
Gonzalez
Goodlatte
Goodling
Gordon
Goss
Graham
Green
Greenwood
Gunderson
Gutierrez
Gutknecht
Hall (OH)
Hall (TX)
Hamilton
Hancock
Hansen
Harman
Hastert
Hastings (FL)
Hastings (WA)
Hayes
Hayworth
Hefley
Hefner
Herger
Hilleary
Hinchey
Hobson
Hoekstra
Holden
Horn
Hostettler
Houghton
Hoyer
Hunter
Hyde
Inglis
Istook
Jackson (IL)
Jackson-Lee

(TX)
Jacobs
Jefferson
Johnson (SD)
Johnson, E. B.
Johnson, Sam
Jones
Kanjorski
Kasich
Kelly
Kennedy (MA)
Kennedy (RI)
Kennelly
Kildee
Kim
King
Kingston
Kleczka
Klink
Klug
Knollenberg

Kolbe
LaFalce
LaHood
Lantos
Latham
Laughlin
Lazio
Leach
Levin
Lewis (CA)
Lewis (GA)
Lewis (KY)
Lincoln
Linder
Lipinski
Livingston
LoBiondo
Lofgren
Longley
Lowey
Lucas
Luther
Manton
Manzullo
Markey
Martinez
Martini
Mascara
Matsui
McCarthy
McCrery
McDade
McDermott
McHale
McHugh
McInnis
McKeon
McKinney
McNulty
Meehan
Menendez
Metcalf
Meyers
Mica
Miller (FL)
Minge
Moakley
Molinari
Mollohan
Montgomery
Moorhead
Moran
Morella
Murtha
Myers
Myrick
Nadler
Nethercutt
Neumann
Ney
Nussle
Oberstar
Obey

Olver
Ortiz
Orton
Oxley
Packard
Pallone
Parker
Paxon
Payne (NJ)
Payne (VA)
Peterson (FL)
Peterson (MN)
Petri
Pickett
Pombo
Pomeroy
Porter
Poshard
Quinn
Radanovich
Rahall
Ramstad
Rangel
Reed
Regula
Richardson
Riggs
Rivers
Roberts
Roemer
Rogers
Rohrabacher
Ros-Lehtinen
Rose
Roth
Roybal-Allard
Royce
Rush
Sabo
Salmon
Sanford
Saxton
Scarborough
Schaefer
Schiff
Schroeder
Schumer
Scott
Seastrand
Sensenbrenner
Serrano
Shadegg
Shaw
Shays
Sisisky
Skaggs
Skeen
Skelton
Slaughter
Smith (NJ)
Smith (TX)
Smith (WA)
Solomon

Spence
Tiahrt

Waxman
Spratt

Torkildsen Weldon (FL)
Stearns
Torres

Weldon (PA)
Stenholm
Traficant

Weller
Stokes
Upton

White
Stump
Velazquez

Whitfield
Stupak
Vento

Wicker
Talent
Volkmer

Williams
Tate

Vucanovich Wise
Tauzin

Waldholtz Wolf
Taylor (MS) Walker

Woolsey
Taylor (NC) Walsh

Wynn
Tejeda
Wamp

Yates
Thomas
Ward

Young (AK)
Thornberry Waters

Young (FL)
Thornton
Watt (NC)

Zeliff
Thurman
Watts (OK)

Zimmer
Thereupon, the SPEAKER pro tem-
pore, Mr. WALKER, announced that 365
Members had been recorded, a quorum.

Further proceedings under the call were dispensed with. (1.3 COMMUNICATIONS Executive and

and other communications, pursuant to clause 2, rule XXIV, were referred as follows:

1884. A communication from the President of the United States, transmitting a proposed supplemental language request to provide authorization for a 2.4-percent pay raise for U.S. military personnel (H. Doc. No. 104158); to the Committee on National Security and ordered to be printed.

1885. A letter from the Director, Office of Management and Budget, transmitting OMB estimate of the amount of change in outlays or receipts, as the case may be, in each fiscal year through fiscal year 2000 resulting from passage of H.R. 1058, pursuant to Public Law 101-508, section 13101(a) (104 Stat. 1388-582); to the Committee on Government Reform and Oversight.

1886. A letter from the Director, Office of Management and Budget, transmitting OMB estimate of the amount of change in outlays or receipts, as the case may be, in each fiscal year through fiscal year 2000 resulting from passage of H.R. 2336, pursuant to Public Law 101-508, section 13101(a) (104 Stat. 1388-582); to the Committee on Government Reform and Oversight.

1887. A letter from the Director, OPM, President's pay agent, transmitting a report justifying the reasons for the extension of locality-based comparability payments to cat

(1.6 CLERK TO NOTIFY SENATE OF A

QUORUM Mr. ARMEY submitted the following privileged resolution (H. Res. 326):

Resolved, That the Clerk of the House inform the Senate that a quorum of the House is present and that the House is ready to proceed with business.

When said resolution was considered and agreed to.

A motion to reconsider the vote whereby said resolution was agreed to was, by unanimous consent, laid on the table.

9

egories of positions that are in more than one executive agency, pursuant to 5 U.S.C. 5304(h)(2)(C); to the Committee on Government Reform and Oversight.

1888. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11-172, “Uniform Health Insurance Claim Forms Act of 1995,” pursuant to D.C. Code, section 1-233(C)(1); to the Committee on Government Reform and Oversight.

1889. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11-173, “Insurance Omnibus Amendment Act of 1995," pursuant to D.C. Code, section 1–233(C)(1); to the Committee on Government Reform and Oversight.

1890. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11-174, “Department of Corrections Employee Mandatory Drug and Alcohol Testing Temporary Act of 1995," pursuant to D.C. Code, section 1-233(c)(1); to the Committee on Government Reform and Oversight.

1891. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11-175, “Acquisition of Space Needs For District Government Officers and Employees Temporary Amendment Act of 1995,” pursuant to D.C. Code, section 1-233(C)(1); to the Committee on Government Reform and Oversight.

1892. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11-176, “Establishment of the John A. Wilson Building Foundation Temporary Act of 1995," pursuant to D.C. Code, section 1-233(c)(1); to the Committee on Government Reform and Oversight.

1893. A letter from the Chairman, Council of the District of Columbia, transmitting a copy of D.C. Act 11–177, “Solid Waste Facility Permit Act of 1995,” pursuant to D.C. Code, section 1-233(c)(1); to the Committee on Government Reform and Oversight.

1894. A letter from the Commissioner, Delaware River Basin Commission, transmitting the annual report under the Federal Managers' Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1895. A letter from the Director, Federal Mediation and Conciliation Service, transmitting the 1995 annual report in compliance with the Inspector General Act Amendments of 1988, pursuant to Public Law 100–504, section 104(a) (102 Stat. 2525); to the Committee on Government Reform and Oversight.

1896. A letter from the Chairman, Federal Trade Commission, transmitting the annual report under the Federal Managers' Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1897. A letter from the Administrator, General Services Administration, transmitting the annual report under the Federal Managers' Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1898. A letter from the Inspector General, General Services Administration; transmitting the semiannual report on the activities of the Department's inspector general for the period April 1, 1995, through September 30, 1995, pursuant to 5 U.S.C. app. (Insp. Gen. Act) section 5(b); to the Committee on Government Reform and Oversight.

1899. A letter from the President, National Endowment for Democracy, transmitting the semiannual report on activities of the inspector general for the period April 1, 1995, through September 30, 1995, pursuant to 5 U.S.C. app. (Insp. Gen. Act) section 5(b); to the Committee on Government Reform and Oversight.

1900. A letter from the Director, Office of Federal Housing Enterprise Oversight, transmitting the annual report under the Federal Managers' Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1901. A letter from the Secretary of Defense, transmitting the semiannual report on activities of the inspector general for the period April 1, 1995, through September 30, 1995, pursuant to 5 U.S.C. app. (Insp. Gen. Act) section 5(b); to the Committee on Government Reform and Oversight.

1902. A letter from the Secretary of Transportation, transmitting the annual report under the Federal Managers’ Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1903. A letter from the Executive Director, State Justice Institute, transmitting the semiannual report on activities of the inspector general for the period April 1, 1995, through September 30, 1995, pursuant to 5 U.S.C. app. (Insp. Gen. Act) section 5(b); to the Committee on Government Reform and Oversight.

1904. A letter from the Commissioner, Susquehanna River Basin Commission, transmitting the annual report under the Federal Managers' Financial Integrity Act for fiscal year 1995, pursuant to 31 U.S.C. 3512(c)(3); to the Committee on Government Reform and Oversight.

1905. A letter from the Thrift Depositor Protection Oversight Board, transmitting the semiannual report on activities of the inspector general for the period April 1, 1995, through September 30, 1995, pursuant to 5 U.S.C. app. (Insp. Gen. Act) section 5(b); to the Committee on Government Reform and Oversight.

1906. A letter from the Comptroller General of the United States, transmitting certification that the trustees of the TAP Fund have established a reserve as required by section 8102(a)(2)(A) of the act, pursuant to Public Law 101-380, Section 8102(a)(2)(B) (104 Stat. 565); jointly, to the Committees on Government Reform and Oversight, Transportation and Infrastructure, and Resources. (1.4 COMMITTEE TO NOTIFY THE

PRESIDENT Mr. ARMEY submitted the following privileged resolution (H. Res. 325):

Resolved, That a committee of two Members be appointed by the Speaker on the part of the House of Representatives to join with a committee on the part of the Senate to notify the President of the United States that a quorum of each House has assembled and Congress is ready to receive any communication that he may be pleased to make.

When said resolution was considered and agreed to.

A motion to reconsider the vote whereby said resolution was agreed to was, by unanimous consent, laid on the table.

(1.7 HOUR OF MEETING

Mr. ARMEY submitted the following privileged resolution (H. Res. 327):

Resolved, That until otherwise ordered, the hour of meeting of the House shall be 2 p.m. on Mondays; 11 a.m. on Tuesdays and Wednesdays; and 10 a.m. on all other days of the week up to and including May 11, 1996; and that from May 13, 1996, until the end of the second session, the hour of daily meeting of the House shall be noon on Mondays; 10 a.m. on Tuesdays, Wednesdays, and Thursdays, and 9 a.m. on all other days of the week.

When said resolution was considered and agreed to.

A motion to reconsider the vote whereby said resolution was agreed to was, by unanimous consent, laid on the table.

(1.8 CALENDAR WEDNESDAY BUSINESS

DISPENSED WITH On motion of Mr. ARMEY, by unanimous consent,

Ordered, That business in order for consideration today, under clause 7, rule XXIV, the Calendar Wednesday rule, be dispensed with.

(1.9 COMMUNICATION FROM THE CLERK—

MESSAGE FROM THE PRESIDENT The SPEAKER

pro tempore, Mr. WALKER, laid before the House a communication, which was read as follows:

WASHINGTON, DC,

January 3, 1996. Hon. NEWT GINGRICH, The Speaker, U.S. House of Representatives,

Washington, DC. DEAR MR. SPEAKER: Pursuant to the permission granted in clause 5 of rule III of the Rules of the U.S. House of Representatives, I have the honor to transmit a sealed envelope received from the White House on Tuesday, January 2, 1996 at 12:05 p.m. and said to contain a message from the President whereby he submits an unclassified report on the Loan Guarantees to Israel Program. With warm regards,

ROBIN H. CARLE, Clerk, U.S. House of Representatives. (1.10 LOAN GUARANTEES TO ISRAEL

The Clerk then read the message from the President, as follows: To the Congress of the United States:

Enclosed is an unclassified report on the Loan Guarantees to Israel Program and on economic conditions in Israel, as required by section 226(k) of the Foreign Assistance Act of 1961, as amended (Public Law 87–195), and section 1205 of the International Security and Development Cooperation Act of 1985 (Public Law 99-983).

WILLIAM J. CLINTON.

(1.5 APPOINTMENT OF COMMITTEE TO

NOTIFY THE PRESIDENT The SPEAKER pro tempore, Mr. WALKER, pursuant to the foregoing resolution, announced the appointment of Messrs. ARMEY and GEPHARDT as members of the committee on the part of the House to join a like committee on the part of the Senate to notify the President of the United States that a quorum of each House has been assembled and that Congress is ready to receive any communication that he may be pleased to make.

« ZurückWeiter »