PTF Federal Energy Scorecard

Bill Bill Name Progress Action Date Votes Vote Rating Sponsor Rating Cosponsor Rating Comments
HJRes104 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Bureau of Land Management relating to "Miles City Field Office Record of Decision and Approved Resource Management Plan Amendment". Signed/Enacted/Adopted 12/11/2025 3 5 5 1
HJRes105 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Bureau of Land Management relating to "North Dakota Field Office Record of Decision and Approved Resource Management Plan". Signed/Enacted/Adopted 12/11/2025 3 5 5 1
HJRes106 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Bureau of Land Management relating to "Central Yukon Record of Decision and Approved Resource Management Plan". Signed/Enacted/Adopted 12/11/2025 3 5 5 1
HJRes130 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Bureau of Land Management relating to "Buffalo Field Office Record of Decision and Approved Resource Management Plan Amendment". Signed/Enacted/Adopted 12/11/2025 2 5 5 1
HJRes131 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Bureau of Land Management relating to "Coastal Plain Oil and Gas Leasing Program Record of Decision". Signed/Enacted/Adopted 12/11/2025 2 5 5 1
HJRes35 Providing for congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Environmental Protection Agency relating to "Waste Emissions Charge for Petroleum and Natural Gas Systems: Procedures for Facilitating Compliance, Including Netting and Exemptions". Signed/Enacted/Adopted 03/14/2025 2 5 5 3
HJRes88 Providing congressional disapproval under chapter 8 of title 5, United States Code, of the rule submitted by the Environmental Protection Agency relating to "California State Motor Vehicle and Engine Pollution Control Standards; Advanced Clean Cars II; Waiver of Preemption; Notice of Decision". Signed/Enacted/Adopted 06/12/2025 3 5 5 3
HR1 OBBB Act Signed/Enacted/Adopted 07/04/2025 36 5 5 3
HR1373 Tennessee Valley Authority Transparency Act of 2025 Crossed Over 06/10/2025 0 1 1 1
HR1453 Clean Energy Demonstration Transparency Act of 2025 Crossed Over 05/20/2025 0 5 5 3
HR1949 Unlocking our Domestic LNG Potential Act of 2025 Crossed Over 12/08/2025 1 5 5 1
HR26 Protecting American Energy Production Act Crossed Over 02/10/2025 2 5 5 3
HR3109 Researching Efficient Federal Improvements for Necessary Energy Refining Act REFINER Act Crossed Over 12/01/2025 1 5 5 1
HR359 Cost-Share Accountability Act of 2025 Crossed Over 03/25/2025 1 5 5 3
HR3657 Hydropower Licensing Transparency Act Crossed Over 07/15/2025 0 5 3 1
HR3668 Improving Interagency Coordination for Pipeline Reviews Act Crossed Over 12/15/2025 2 5 5 1
HR3898 Promoting Efficient Review for Modern Infrastructure Today Act PERMIT Act Crossed Over 12/15/2025 2 5 5 1
HR4776 Standardizing Permitting and Expediting Economic Development Act SPEED Act Crossed Over 12/18/2025 5 5 5 3
HR5184 Affordable HOMES Act Affordable Housing Over Mandating Efficiency Standards Act Crossed Over 01/12/2026 1 5 3 1
PN11-15 Christopher Wright — Department of Energy Signed/Enacted/Adopted 01/01/1900 1 5 5 3
PN11-23 Lee Zeldin — Environmental Protection Agency Signed/Enacted/Adopted 01/01/1900 1 5 5 3
PN11-3 Douglas Burgum, of North Dakota, to be Secretary of the Interior Signed/Enacted/Adopted 01/01/1900 1 5 5 3
SJRes10 A joint resolution terminating the national emergency declared with respect to energy. In Committee 02/26/2025 1 -5 -5 -3