Pain-Capable Unborn Child Protection Act
2019-03-05: Referred to the Subcommittee on the Constitution, Civil Rights, and Civil Liberties.
Defund Planned Parenthood Act of 2019
2019-01-25: Referred to the Subcommittee on Health.
No Taxpayer Funding for Abortion and Abortion Insurance Full Disclosure Act of 2019
2019-02-25: Referred to the Subcommittee on the Constitution, Civil Rights, and Civil Liberties.
United States-Mexico-Canada Agreement Implementation Act
2020-10-21: By Senator Grassley from Committee on Finance filed written report. Report No. 116-283. Additional views filed.
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".
2020-12-21: Became Public Law No: 116-238.
WOW Act
2019-12-11: Referred to the Subcommittee on Conservation and Forestry.
Countering Turkish Aggression Act of 2019
2019-11-15: Referred to the Subcommittee on Immigration and Citizenship.
Condemning and censuring Adam Schiff, Representative of California's 28th Congressional District.
2019-10-15: Referred to the House Committee on Ethics.
Condemning and censuring Adam Schiff, Representative of California's 28th Congressional District.
2019-09-27: Referred to the House Committee on Ethics.
Greg LeMond Congressional Gold Medal Act
2020-12-04: Became Public Law No: 116-208.
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".
2020-12-21: Became Public Law No: 116-230.
Rosie the Riveter Congressional Gold Medal Act of 2019
2020-12-03: Became Public Law No: 116-195.
To designate the facility of the United States Postal Service located at 5186 Benito Street in Montclair, California, as the "Paul Eaton Post Office Building".
2020-12-03: Became Public Law No: 116-199.
To designate the facility of the United States Postal Service located at 8520 Michigan Avenue in Whittier, California, as the "Jose Ramos Post Office Building".
2019-12-13: Became Public Law No: 116-89.
Celebrating the 100th anniversary of the passage and ratification of the 19th Amendment, providing for women's suffrage, to the Constitution of the United States.
2019-05-21: Motion to reconsider laid on the table Agreed to without objection.
Expressing concern for the United States-Turkey alliance.
2019-06-10: On motion to suspend the rules and agree to the resolution Agreed to by voice vote. (text: CR H4378-4379)
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.
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 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. 'Mac' Dube, USMC Post Office Building".
2014-12-18: Became Public Law No: 113-266.
To designate the facility of the United States Postal Service located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building".
2014-12-16: Became Public Law No: 113-226.