Skip to content
About
Committee Membership
Subcommittees
Committee Rules
Jurisdiction
History
FAQ
Internships
Newsroom
Press Contacts & Instructions
Majority News
Minority News
Hearings
Library
Hearing Transcripts
Reports
Compilations
Legislation
Nominations
Website Search Open
Submit Site Search Query
Website Search
Home Logo Link
Hearings
Witness Directory
Filter Witnesses
By Congress Mobile Search
By Congress
119th Congress (2025 - 2027)
118th Congress (2023 - 2025)
117th Congress (2021 - 2023)
116th Congress (2019 - 2020)
115th Congress (2017 - 2018)
114th Congress (2015 - 2016)
113th Congress (2013 - 2014)
112th Congress (2011 - 2012)
111th Congress (2009 - 2010)
110th Congress (2007 - 2008)
109th Congress (2005 - 2006)
108th Congress (2003 - 2004)
Update
Hearings
Filter
Search
Skip to page number selection
Name
Title
Organization
▶
Button for row 640: Harden, Krysta
Name
Harden, Krysta
Title
Deputy Secretary
Agency
United States Department of Agriculture
▶
Mobile Button for row 640: Harden, Krysta
Hearings
Date
Hearing
▶
Button for row 641: Leach, Richard
Name
Leach, Richard
Title
President and CEO
Agency
World Food Program USA
▶
Mobile Button for row 641: Leach, Richard
Hearings
Date
Hearing
▶
Button for row 642: Ellis, Wade
Name
Ellis, Wade
Title
Vice President and General Manager
Agency
Bunge North America on Behalf of the North America Millers Association
▶
Mobile Button for row 642: Ellis, Wade
Hearings
Date
Hearing
▶
Button for row 643: Wood, Chris
Name
Wood, Chris
Title
President & CEO
Agency
Trout Unlimited
▶
Mobile Button for row 643: Wood, Chris
Hearings
Date
Hearing
▶
Button for row 644: Treese , Chris
Name
Treese , Chris
Title
Manager, External Affairs Department
Agency
Colorado River Water Conservation District (Colorado River District)
▶
Mobile Button for row 644: Treese , Chris
Hearings
Date
Hearing
▶
Button for row 645: Stewart, Ken
Name
Stewart, Ken
Title
Chair, Board of Trustees
Agency
American Forest Foundation
▶
Mobile Button for row 645: Stewart, Ken
Hearings
Date
Hearing
▶
Button for row 646: Dessecker, Dan
Name
Dessecker, Dan
Title
Director of Conservation Policy
Agency
Ruffed Grouse Society/American Woodcock Society
▶
Mobile Button for row 646: Dessecker, Dan
Hearings
Date
Hearing
▶
Button for row 647: Dougan, William R.
Name
Dougan, William R.
Title
National President
Agency
National Federation of Federal Employees
▶
Mobile Button for row 647: Dougan, William R.
Hearings
Date
Hearing
▶
Button for row 648: Gregoire, Michael
Name
Gregoire, Michael
Title
Associate Administrator
Agency
Animal and Plant Health Inspection Service, U.S. Department of Agriculture
▶
Mobile Button for row 648: Gregoire, Michael
Hearings
Date
Hearing
▶
Button for row 649: Jaffe, Gregory
Name
Jaffe, Gregory
Title
Director of the Project on Biotechnology
Agency
Center for Science in the Public Interest
▶
Mobile Button for row 649: Jaffe, Gregory
Hearings
Date
Hearing
▶
Button for row 650: Thomas, Daryl E.
Name
Thomas, Daryl E.
Title
Sr. Vice President
Agency
Herr Foods, Inc.
▶
Mobile Button for row 650: Thomas, Daryl E.
Hearings
Date
Hearing
▶
Button for row 651: Jordan, William
Name
Jordan, William
Title
Deputy Director
Agency
Office of Pesticide Programs, U.S. Environmental Protection Agency
▶
Mobile Button for row 651: Jordan, William
Hearings
Date
Hearing
▶
Button for row 652: Mayne, Susan
Name
Mayne, Susan
Title
Director
Agency
Center for Food Safety and Applied Nutrition, Food and Drug Administration
▶
Mobile Button for row 652: Mayne, Susan
Hearings
Date
Hearing
▶
Button for row 653: Kleinman, Ronald E.
Name
Kleinman, Ronald E.
Title
Physician in Chief
Agency
MassGeneral Hospital for Children
▶
Mobile Button for row 653: Kleinman, Ronald E.
Hearings
Date
Hearing
▶
Button for row 654: Hirshberg, Gary
Name
Hirshberg, Gary
Title
Chairman and Co-Founder
Agency
Stonyfield Farm Inc.
▶
Mobile Button for row 654: Hirshberg, Gary
Hearings
Date
Hearing
▶
Button for row 655: Lidback, Joanna
Name
Lidback, Joanna
Title
Producer
Agency
The Farm at Wheeler Mountain
▶
Mobile Button for row 655: Lidback, Joanna
Hearings
Date
Hearing
▶
Button for row 656: Bonnie, Robert
Name
Bonnie, Robert
Title
Under Secretary, Natural Resources and Environment
Agency
United States Department of Agriculture
▶
Mobile Button for row 656: Bonnie, Robert
Hearings
Date
Hearing
▶
Button for row 657: Elam, Thomas
Name
Elam, Thomas
Title
President
Agency
FarmEcon LLC
▶
Mobile Button for row 657: Elam, Thomas
Hearings
Date
Hearing
▶
Button for row 658: Clifford, John
Name
Clifford, John
Title
Deputy Administrator
Agency
Animal Plant Health Inspection Service, Veterinary Services, U.S. Department of Agriculture
▶
Mobile Button for row 658: Clifford, John
Hearings
Date
Hearing
▶
Button for row 659: Dean, James R.
Name
Dean, James R.
Title
Chairman
Agency
United Egg Producers
▶
Mobile Button for row 659: Dean, James R.
Hearings
Date
Hearing
Showing page
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
of 80
Previous
Next
About
Committee Membership
Subcommittees
Committee Rules
Jurisdiction
History
FAQ
Internships
Newsroom
Press Contacts & Instructions
Majority News
Minority News
Hearings
Library
Hearing Transcripts
Reports
Compilations
Legislation
Nominations
website-search
Site Search