Shawne McGibbon

General Counsel General Counsel, Staff

Phone: 202.480.2088

Shawne C. McGibbon currently serves as the General Counsel for the Administrative Conference of the United States. Ms. McGibbon is an expert in administrative law and the regulatory process, and is an experienced federal government manager. For 16 years, she held various positions at the Office of Advocacy—an independent office housed within the U.S. Small Business Administration. Ms. McGibbon began her work there as a legal/policy advisor on food, drug and health issues, reviewing over 500 regulations annually for compliance with the Regulatory Flexibility Act (RFA), Administrative Procedure Act, and other statutes. She later served as director of the legal team in the office, deputy chief counsel from 2002-2009, and acting chief counsel from 2008-2009. Among her accomplishments, Ms. McGibbon drafted Executive Order 13272, Proper Consideration of Small Entities in the Rulemaking Process, signed by the President in 2002. Additionally, she saved small entities billions of dollars in unnecessary regulatory costs through her efforts in working with small entities, federal agencies and the White House (OMB) to craft smarter regulations. She has testified before the U.S. Congress on federal agency compliance with the RFA, and on research/data that helps inform policy makers about the role of small entities in the U.S. economy. Prior to joining the Office of Advocacy, Ms. McGibbon worked on Capitol Hill as a senior legislative assistant for Rep. Albert R. Wynn. Early in her career, she worked as an associate in Mr. Wynn’s law practice, and on his legislative staff in the Maryland State Senate. Ms. McGibbon received a Bachelor of Arts degree from Georgetown University in 1986 (majoring in Government), and a law degree from the George Washington University National Law Center in 1989.

ACUS Documents

  • Report 2021 Q1 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2016
  • Report ACUS Annual FOIA Report FY 2018
  • Report 2021 Q2 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2016 XML Version
  • Report ACUS Annual FOIA Report FY 2018 XML Version
  • Report ACUS Annual FOIA Report FY 2018, Raw Data
  • Report 2021 Q3 Quarterly FOIA Report
  • Policy Meeting Policies and Procedures
  • Report 2016 Q4 Quarterly FOIA Report
  • Report Chief FOIA Officer Report 2019
  • Report ACUS - 2021 - Q4 - Quarterly FOIA Report _ National FOIA Portal
  • Fact Sheet FOIA Reference Guide
  • Report 2017 Q1 Quarterly FOIA Report
  • Report 2019 Q1 Quarterly FOIA Report
  • Report 2022 Q1 Quarterly FOIA Report
  • Letter ACUS Response to Coakley PRA Comments
  • Report Chief FOIA Officer Report 2017
  • Report 2019 Q2 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2021
  • Report ACUS Semi-Annual Reports of Travel Payments 2011-2019
  • Report 2017 Q2 Quarterly FOIA Report
  • Report 2019 Q3 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2021 XML Version
  • Report ACUS Annual FOIA Report FY 2013
  • Report 2017 Q3 Quarterly FOIA Report
  • Report 2019 Q4 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2021, Raw Data
  • Report ACUS Annual FOIA Report FY 2013 XML Version
  • Report 2017 Q4 Quarterly FOIA Report
  • Form 2020 Q1 Quarterly FOIA Report
  • Report 2022 Q2 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2014
  • Report ACUS Annual FOIA Report FY 2017
  • Report ACUS Annual FOIA Report FY 2019
  • Report 2022 Q3 Quarterly FOIA Report
  • Report Chief FOIA Officer Report 2015
  • Report ACUS Annual FOIA Report FY 2017 XML Version
  • Report ACUS Annual FOIA Report FY 2019 XML Version
  • Policy Administrative Conference Bylaws
  • Report 2015 Q3 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2017, Raw Data
  • Report ACUS Annual FOIA Report FY 2019, Raw Data
  • Policy Limited English Proficiency (LEP) Plan
  • Report 2015 Q4 Quarterly FOIA Report
  • Report 2018 Q1 Quarterly FOIA Report
  • Report ACUS Semi-Annual Reports of Travel Payments 2011-2019
  • Policy Annual Policy Statement on Equal Opportunity; No FEAR Act/Whistleblower Protection Notice
  • Report ACUS Annual FOIA Report FY 2015
  • Report Chief FOIA Officer Report 2018
  • Report ACUS Annual FOIA Report FY 2020
  • Policy ACUS Tribal Consultation Plan
  • Report ACUS Annual FOIA Report FY 2015 XML Version
  • Report 2018 Q2 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2020 XML Version
  • Fact Sheet ACUS FOIA Log
  • Report 2018 Q3 Quarterly FOIA Report
  • Report ACUS Annual FOIA Report FY 2020, Raw Data
  • Report Chief FOIA Officer Report 2016
  • Report 2018 Q4 Quarterly FOIA Report

Blog Posts