Skip to content
About
Members
Committee Staff
History/Jurisdiction
Rules
Subcommittees
Hearings
Committee Actions
Legislation
Nominations
Library
Press
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 - 2026)
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)
Update
Hearings
Filter
Search
Skip to page number selection
Name
Title
Organization
▶
Button for row 1900: Spence, Matthew
Name
Spence, Matthew
Title
Deputy Assistant Secretary of Defense for Middle East Policy, Office of Secretary of Defense
Agency
▶
Mobile Button for row 1900: Spence, Matthew
Hearings
Date
Hearing
▶
Button for row 1901: Visconi, USAF, Mark W.
Name
Visconi, USAF, Mark W.
Title
Director of Regional Operations for the Deputy Director for Special Operations (J-37), Joint Staff
Agency
▶
Mobile Button for row 1901: Visconi, USAF, Mark W.
Hearings
Date
Hearing
▶
Button for row 1902: Mabus, Jr., Raymond E.
Name
Mabus, Jr., Raymond E.
Title
Secretary of the Navy
Agency
▶
Mobile Button for row 1902: Mabus, Jr., Raymond E.
Hearings
Date
Hearing
▶
Button for row 1903: Greenert, USN, John W.
Name
Greenert, USN, John W.
Title
Chief of Naval Operations
Agency
▶
Mobile Button for row 1903: Greenert, USN, John W.
Hearings
Date
Hearing
▶
Button for row 1904: Dunford, Jr., USMC, Joseph F.
Name
Dunford, Jr., USMC, Joseph F.
Title
Commandant of the Marine Corps
Agency
▶
Mobile Button for row 1904: Dunford, Jr., USMC, Joseph F.
Hearings
Date
Hearing
▶
Button for row 1905: McHugh, John M.
Name
McHugh, John M.
Title
Secretary of the Army
Agency
▶
Mobile Button for row 1905: McHugh, John M.
Hearings
Date
Hearing
▶
Button for row 1906: Welsh III, USAF, Mark A.
Name
Welsh III, USAF, Mark A.
Title
Chief of Staff of the Air Force
Agency
▶
Mobile Button for row 1906: Welsh III, USAF, Mark A.
Hearings
Date
Hearing
▶
Button for row 1907: Odierno, USA, Raymond T.
Name
Odierno, USA, Raymond T.
Title
Chief of Staff of the Army
Agency
▶
Mobile Button for row 1907: Odierno, USA, Raymond T.
Hearings
Date
Hearing
▶
Button for row 1908: James, Deborah Lee
Name
James, Deborah Lee
Title
Secretary of the Air Force
Agency
▶
Mobile Button for row 1908: James, Deborah Lee
Hearings
Date
Hearing
▶
Button for row 1909: McKeon, Brian P.
Name
McKeon, Brian P.
Title
Principal Deputy Under Secretary of Defense for Policy
Agency
▶
Mobile Button for row 1909: McKeon, Brian P.
Hearings
Date
Hearing
▶
Button for row 1910: Klotz, USAF (Ret.), Frank G.
Name
Klotz, USAF (Ret.), Frank G.
Title
Under Secretary for Nuclear Security Department of Energy and Administrator National Nuclear Security Administration
Agency
▶
Mobile Button for row 1910: Klotz, USAF (Ret.), Frank G.
Hearings
Date
Hearing
▶
Button for row 1911: Haney, USN, Cecil D.
Name
Haney, USN, Cecil D.
Title
Commander U. S. Strategic Command
Agency
▶
Mobile Button for row 1911: Haney, USN, Cecil D.
Hearings
Date
Hearing
▶
Button for row 1912: Kendall III, Frank
Name
Kendall III, Frank
Title
Under Secretary of Defense for Acquisition, Technology, and Logistics
Agency
▶
Mobile Button for row 1912: Kendall III, Frank
Hearings
Date
Hearing
▶
Button for row 1913: Elliott, Michael S.
Name
Elliott, Michael S.
Title
Deputy Director for Strategic Stability Strategic Plans and Policy Directorate (J-5) Joint Chiefs of Staff
Agency
▶
Mobile Button for row 1913: Elliott, Michael S.
Hearings
Date
Hearing
▶
Button for row 1914: Wightman, Jr., Richard O.
Name
Wightman, Jr., Richard O.
Title
Acting Assistant Secretary of Defense for Reserve Affairs
Agency
▶
Mobile Button for row 1914: Wightman, Jr., Richard O.
Hearings
Date
Hearing
▶
Button for row 1915: Wright, Jessica L.
Name
Wright, Jessica L.
Title
Under Secretary of Defense for Personnel and Readiness
Agency
▶
Mobile Button for row 1915: Wright, Jessica L.
Hearings
Date
Hearing
▶
Button for row 1916: Barna, Stephanie A.
Name
Barna, Stephanie A.
Title
Acting Assistant Secretary of Defense for Readiness and Force Management
Agency
▶
Mobile Button for row 1916: Barna, Stephanie A.
Hearings
Date
Hearing
▶
Button for row 1917: Woodson, Jonathan A.
Name
Woodson, Jonathan A.
Title
Assistant Secretary of Defense for Health Affairs
Agency
▶
Mobile Button for row 1917: Woodson, Jonathan A.
Hearings
Date
Hearing
▶
Button for row 1918: Carter, Ashton B.
Name
Carter, Ashton B.
Title
Secretary of Defense
Agency
▶
Mobile Button for row 1918: Carter, Ashton B.
Hearings
Date
Hearing
▶
Button for row 1919: Dempsey, USA, Martin E.
Name
Dempsey, USA, Martin E.
Title
Chairman, Joint Chiefs of Staff
Agency
▶
Mobile Button for row 1919: Dempsey, USA, Martin E.
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
81
82
83
84
85
86
87
88
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
of 133
Previous
Next
About
Members
Committee Staff
History/Jurisdiction
Rules
Subcommittees
Hearings
Committee Actions
Legislation
Nominations
Library
Press
website-search
Site Search