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 680: Duffy, Terrence A.
Name
Duffy, Terrence A.
Title
Executive Chairman & President
Agency
CME Group
▶
Mobile Button for row 680: Duffy, Terrence A.
Hearings
Date
Hearing
▶
Button for row 681: Massad, Timothy
Name
Massad, Timothy
Title
Chairman
Agency
Commodity Futures Trading Commission (CFTC)
▶
Mobile Button for row 681: Massad, Timothy
Hearings
Date
Hearing
▶
Button for row 682: Walker, Jeffrey L.
Name
Walker, Jeffrey L.
Title
Senior Vice President & Chief Risk Officer
Agency
Alliance for Cooperative Energy Services (ACES)
▶
Mobile Button for row 682: Walker, Jeffrey L.
Hearings
Date
Hearing
▶
Button for row 683: Lord, Stephen M.
Name
Lord, Stephen M.
Title
Managing Director
Agency
Forensic Audits and Investigative Service, Government Accountability Office
▶
Mobile Button for row 683: Lord, Stephen M.
Hearings
Date
Hearing
▶
Button for row 684: Riendeau, Brian
Name
Riendeau, Brian
Title
Executive Director
Agency
Dare to Care Food Bank
▶
Mobile Button for row 684: Riendeau, Brian
Hearings
Date
Hearing
▶
Button for row 685: Hassink, Sandra G.
Name
Hassink, Sandra G.
Title
President
Agency
American Academy of Pediatrics
▶
Mobile Button for row 685: Hassink, Sandra G.
Hearings
Date
Hearing
▶
Button for row 686: Neuberger, Zoe
Name
Neuberger, Zoe
Title
Senior Policy Analyst
Agency
Center on Budget and Policy Priorities
▶
Mobile Button for row 686: Neuberger, Zoe
Hearings
Date
Hearing
▶
Button for row 687: Goff, Richard
Name
Goff, Richard
Title
Executive Director
Agency
Office of Child Nutrition, West Virginia Department of Education
▶
Mobile Button for row 687: Goff, Richard
Hearings
Date
Hearing
▶
Button for row 688: Jones, Cindy
Name
Jones, Cindy
Title
Business Management Coordinator
Agency
Food Production Facility, Olathe Unified School District 233
▶
Mobile Button for row 688: Jones, Cindy
Hearings
Date
Hearing
▶
Button for row 689: Gordon, Bill
Name
Gordon, Bill
Title
Member, Board of Directors
Agency
American Soybean Association
▶
Mobile Button for row 689: Gordon, Bill
Hearings
Date
Hearing
▶
Button for row 690: Campbell, Steve
Name
Campbell, Steve
Title
Vice Chairman, Board of Directors
Agency
North American Export Grain Association
▶
Mobile Button for row 690: Campbell, Steve
Hearings
Date
Hearing
▶
Button for row 691: Ayers, David
Name
Ayers, David
Title
President
Agency
American Association of grain Inspection and Weighing Agencies
▶
Mobile Button for row 691: Ayers, David
Hearings
Date
Hearing
▶
Button for row 692: Paurus, Tim
Name
Paurus, Tim
Title
Representative
Agency
National Grain and Feed Association
▶
Mobile Button for row 692: Paurus, Tim
Hearings
Date
Hearing
▶
Button for row 693: Beall, Michael V.
Name
Beall, Michael V.
Title
President & CEO
Agency
National Cooperative Business Association
▶
Mobile Button for row 693: Beall, Michael V.
Hearings
Date
Hearing
▶
Button for row 694: Rosson III, C. Parr
Name
Rosson III, C. Parr
Title
Professor & Department Head
Agency
Department of Agriculture Economics, Texas A&M University
▶
Mobile Button for row 694: Rosson III, C. Parr
Hearings
Date
Hearing
▶
Button for row 695: Scuse, Michael T.
Name
Scuse, Michael T.
Title
Under Secretary
Agency
Farm and Foreign Agriculture Services, U.S. Department of Agriculture
▶
Mobile Button for row 695: Scuse, Michael T.
Hearings
Date
Hearing
▶
Button for row 696: Smith, John
Name
Smith, John
Title
Acting Director
Agency
Office of Foreign Assets Control, U.S. Department of the Treasury
▶
Mobile Button for row 696: Smith, John
Hearings
Date
Hearing
▶
Button for row 697: Kaehler, Ralph
Name
Kaehler, Ralph
Title
Farmer and Owner
Agency
Kaehler Cattle Company
▶
Mobile Button for row 697: Kaehler, Ralph
Hearings
Date
Hearing
▶
Button for row 698: Borman, Matthew
Name
Borman, Matthew
Title
Deputy Assistant Secretary
Agency
Bureau of Industry and Security, U.S. Department of Commerce
▶
Mobile Button for row 698: Borman, Matthew
Hearings
Date
Hearing
▶
Button for row 699: Harris, Terry
Name
Harris, Terry
Title
Senior Vice President
Agency
Marketing and Risk Management, Riceland Foods
▶
Mobile Button for row 699: Harris, Terry
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