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 1300: Yost, Michael
Name
Yost, Michael
Title
Administrator, Foreign Agricultural Service
Agency
US Department of Agriculture
▶
Mobile Button for row 1300: Yost, Michael
Hearings
Date
Hearing
▶
Button for row 1301: Kauck, David
Name
Kauck, David
Title
Senior Technical Advisor
Agency
CARE USA
▶
Mobile Button for row 1301: Kauck, David
Hearings
Date
Hearing
▶
Button for row 1302: Melito, Thomas
Name
Melito, Thomas
Title
Director, International Affairs and Trade Team
Agency
US Government Accountability Office
▶
Mobile Button for row 1302: Melito, Thomas
Hearings
Date
Hearing
▶
Button for row 1303: Hammink, William
Name
Hammink, William
Title
Director, Office of Food for Peace
Agency
US Agency for International Development
▶
Mobile Button for row 1303: Hammink, William
Hearings
Date
Hearing
▶
Button for row 1304: Magnan, Mark
Name
Magnan, Mark
Title
Agency
Enosburg Falls, Vermont
▶
Mobile Button for row 1304: Magnan, Mark
Hearings
Date
Hearing
▶
Button for row 1305: Rowell, Jr., Willard "Bill"
Name
Rowell, Jr., Willard "Bill"
Title
Agency
▶
Mobile Button for row 1305: Rowell, Jr., Willard "Bill"
Hearings
Date
Hearing
▶
Button for row 1306: Wonnacott, Enid
Name
Wonnacott, Enid
Title
Agency
▶
Mobile Button for row 1306: Wonnacott, Enid
Hearings
Date
Hearing
▶
Button for row 1307: Hall, Richard
Name
Hall, Richard
Title
Agency
East Montpelier, Vermont
▶
Mobile Button for row 1307: Hall, Richard
Hearings
Date
Hearing
▶
Button for row 1308: Folsom, Jacki
Name
Folsom, Jacki
Title
Agency
▶
Mobile Button for row 1308: Folsom, Jacki
Hearings
Date
Hearing
▶
Button for row 1309: Roberts, John
Name
Roberts, John
Title
Agency
▶
Mobile Button for row 1309: Roberts, John
Hearings
Date
Hearing
▶
Button for row 1310: Daley, Jad
Name
Daley, Jad
Title
Agency
▶
Mobile Button for row 1310: Daley, Jad
Hearings
Date
Hearing
▶
Button for row 1311: Meyer, Andrew
Name
Meyer, Andrew
Title
Agency
▶
Mobile Button for row 1311: Meyer, Andrew
Hearings
Date
Hearing
▶
Button for row 1312: Berlin, Linda
Name
Berlin, Linda
Title
Agency
▶
Mobile Button for row 1312: Berlin, Linda
Hearings
Date
Hearing
▶
Button for row 1313: Douglas, Jim
Name
Douglas, Jim
Title
Agency
▶
Mobile Button for row 1313: Douglas, Jim
Hearings
Date
Hearing
▶
Button for row 1314: Frankhauser, Terry
Name
Frankhauser, Terry
Title
Executive Director
Agency
Colorado Cattlemen's Association
▶
Mobile Button for row 1314: Frankhauser, Terry
Hearings
Date
Hearing
▶
Button for row 1315: Welp, Alan
Name
Welp, Alan
Title
State Director
Agency
Colorado Sugar Beet Growers
▶
Mobile Button for row 1315: Welp, Alan
Hearings
Date
Hearing
▶
Button for row 1316: Mix, Roger
Name
Mix, Roger
Title
Agency
Colorado Potato Administrative Committee
▶
Mobile Button for row 1316: Mix, Roger
Hearings
Date
Hearing
▶
Button for row 1317: Zalesky, Doug
Name
Zalesky, Doug
Title
President
Agency
Colorado Independent Cattle Growers
▶
Mobile Button for row 1317: Zalesky, Doug
Hearings
Date
Hearing
▶
Button for row 1318: Tallman, Dusty
Name
Tallman, Dusty
Title
Agency
Colorado Wheat Growers
▶
Mobile Button for row 1318: Tallman, Dusty
Hearings
Date
Hearing
▶
Button for row 1319: Stulp, John
Name
Stulp, John
Title
Colorado Commissioner of Agriculture
Agency
▶
Mobile Button for row 1319: Stulp, John
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