Saturday, June 15, 2024

April 25, 2012: Congressional Record publishes “EXECUTIVE COMMUNICATIONS, ETC.”

Volume 158, No. 60 covering the 2nd Session of the 112th Congress (2011 - 2012) was published by the Congressional Record.

The Congressional Record is a unique source of public documentation. It started in 1873, documenting nearly all the major and minor policies being discussed and debated.

“EXECUTIVE COMMUNICATIONS, ETC.” mentioning the Environmental Protection Agency was published in the House of Representatives section on pages H2122-H2123 on April 25, 2012.

The publication is reproduced in full below:

EXECUTIVE COMMUNICATIONS, ETC.

Under clause 2 of rule XIV, executive communications were taken from the Speaker's table and referred as follows:

5766. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Silicic Acid, Sodium Salt etc; Tolerance Exemption [EPA-HQ-OPP-2011-0934; FRL-9333-6] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Agriculture.

5767. A letter from the Under Secretary, Department of Defense, transmitting a report of a violation of the Antideficiency Act, Army Case Number 11-02; to the Committee on Appropriations.

5768. A letter from the Under Secretary, Department of Defense, transmitting a report of a violation of the Antideficiency Act, Army Case Number 11-03; to the Committee on Appropriations.

5769. A letter from the Under Secretary, Department of Defense, transmitting a report of a violation of the Antideficiency Act, Army Case Number 11-09; to the Committee on Appropriations.

5770. A letter from the Under Secretary, Department of Defense, transmitting a report of a violation of the Antideficiency Act, Joint Improvised Explosive Device Defeat Organization (JIEDDO) case number 09-01; to the Committee on Appropriations.

5771. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Air Quality Implementation Plans; Kentucky; Attainment Plan for the Kentucky Portion of the Huntington-Ashland 1997 Annual PM2.5 Nonattainment Area [EPA-R04-OAR-2010-0255; FRL-9657-4] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5772. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Approval and Promulgation of Air Quality Implementation Plans; Delaware; Amendments to the Handling, Storage, and Disposal of Volatile Organic Compounds Emissions; Automobile and Light-Duty Truck Coating Operations; Paper Coating; Coating of Flat Wood Paneling; Graphic Art Systems; and Industrial Cleaning Solvents [EPA-R03-OAR-2011-0998; FRL-9657-1] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5773. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Approval and Promulgation of Air Quality Implementation Plans; Illinois; Small Container Exemption from VOC Coating Rules [EPA-R05-OAR-2012-0073; FRL-9651-5] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5774. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Approval and Promulgation of Implementation Plans; South Dakota; Regional Haze State Implementation Plan [EPA-R08-OAR-2011-0870; FRL-9658-9] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5775. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Approval and Promulgation of State Implementation Plans; Missouri: Prevention of Significant Deterioration; Greenhouse Gas Tailoring Rule; New Source Review Reform [EPA-R07-OAR-2011-0825; FRL-9657-8] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5776. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Hazardous Waste Technical Corrections and Clarifications Rule [EPA-RCRA-2008-0678; FRL-9659-7]

(RIN: 2050-AG52) received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5777. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- National Emission Standards for Hazardous Air Pollutants from Coal- and Oil-Fired Electric Utility Steam Generating Units and Standards of Performance for Fossil-Fuel-Fired Electric Utility, Industrial-Commercial-Institutional, and Small Industrial-Commercial-Institutional Steam Generating Units; Correction [EPA-HQ-OAR-2009-0234; EPA-HQ-OAR-2011-0044; FRL-9654-8] (RIN: 2060-AP52 and 2060-AR31) received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5778. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Revisions to the Arizona State Implementation Plan Pinal County Air Quality Control District

[EPA-R09-OAR-2008-0359; FRL-9639-5] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5779. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Revisions to the California State Implementation Plan, Northern Sierra and Sacremento Metropolitan Air Quality Management District [EPA-R09-OAR-2012-0243; FRL-9659-8] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5780. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Revisions to the California State Implementation Plan, Yolo-Solano Air Quality Management District [EPA-R09-OAR-2012-0180; FRL-9652-2] received April 11, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

5781. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting the Department's report on U.S. support for Taiwan's participation as an observer at the 65th World Health Assembly and in the work of the World Health Organization, as mandated in the 2004 Participation of Taiwan in the World Health Organization Act, Pub. L. 108-235, Sec. 1(c); to the Committee on Foreign Affairs.

5782. A letter from the Staff Director, Federal Election Commission, transmitting the Commission's annual report for FY 2011 prepared in accordance with the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002 (No FEAR Act), Pub. L. 107-174; to the Committee on Oversight and Government Reform.

5783. A letter from the General Counsel, Government Accountability Office, transmitting the Office's annual 2011 report of the Notification and Federal Employee Antidiscrimination and Retaliation (No FEAR) Act of 2002; to the Committee on Oversight and Government Reform.

5784. A letter from the Chairman, Nuclear Regulatory Commission, transmitting the Commission's annual report for FY 2011 prepared in accordance with the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002 (No FEAR Act), Pub. L. 107-174; to the Committee on Oversight and Government Reform.

5785. A letter from the Director, Congressional Affairs and Public Relations, Trade and Development Agency, transmitting the Agency's Fiscal Year 2010 annual report prepared in accorance with Section 203 of the Notification and Federal Employee Antidiscrimination and Retaliation Act of 2002, Pub. L. 107-174; to the Committee on Oversight and Government Reform.

5786. A letter from the Assistant Attorney General, Department of Justice, transmitting the Fourth Quarter 2011 report of Settlements by the United States with Nonmonetary Relief Exceeding Three Years and Settlements Against the United States Exceeding $2 Million; to the Committee on the Judiciary.

5787. A letter from the Chairman, Federal Maritime Commission, transmitting the Commission's 50th annual report of activities for fiscal year 2011, pursuant to Section 103(e) of the Reorganization Plan No. 7 of 1961 and Section 208 of the Merchant Marine Act of 1936, as amended; to the Committee on Transportation and Infrastructure.

5788. A letter from the Chief, Trade and Commercial Regulations Branch, Department of Homeland Security, transmitting the Department's final rule -- Interest on Untimely Paid Vessel Repair Duties [USCBP-2008-0085] (RIN: 1515-AD74) received March 23, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Ways and Means.

5789. A letter from the Chief, Publications and Regulations Branch, Internal Revenue Service, transmitting the Service's final rule -- Nonconventional Source Fuel Credit, 2011 Section 45K Inflation Adjustment Factor and Section 45K Reference Price [Notice 2012-30] received April 10, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Ways and Means.

5790. A letter from the Chief, Publications and Regulations Branch, Internal Revenue Service, transmitting the Service's final rule -- Update for Weighted Average Interest Rates, Yield Curves, and Segment Rates [Notice 2012-28] received April 10, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Ways and Means.

5791. A letter from the Chief, Publications and Regulations Branch, Internal Revenue Service, transmitting the Service's final rule -- Alan Baer Revocable Trust v. United States, 105 AFTR 2d 1544, 2010-1 USTC 60,590 (D. Neb. 2010) [AOD 2012-04] received April 10, 2012, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Ways and Means.

5792. A letter from the Acting Chair, Social Security Advisory Board, transmitting the Board's report of the 2011 Social Security Technical Panel on Assumptions and Methods; to the Committee on Ways and Means.

5793. A letter from the Board of Trustees, Federal Old-Age And Survivors Insurance And Disability Insurance Trust Funds, transmitting the 2012 Annual Report of the Board of Trustees of the Federal Old-Age and Survivors Insurance and the Federal Disability Insurance Trust Funds, pursuant to 42 U.S.C. 401(c)(2), 1395i(b)(2), and 1395t(b)(2); (H. Doc. No. 112--102); to the Committee on Ways and Means and ordered to be printed.

5794. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting report to Congress on The Proliferation Security Initiative (PSI) Budget Plan and Review P.L. 110-53, Section 1821(b)(2); jointly to the Committees on Foreign Affairs and Armed Services.

5795. A letter from the Director, Office of Communications and Legislative Affairs, Equal Employment Opportunity Commission, transmitting the Commission's Annual Report on the Federal Work Force for Fiscal Year 2010, pursuant to 42 U.S.C. 2000e-4(e); jointly to the Committees on Oversight and Government Reform and Education and the Workforce.

5796. A letter from the Boards of Trustees, Federal Hospital Insurance and Federal Supplementary Medical Insurance Trust Funds, transmitting the 2012 Annual Report Of The Boards Of Trustees Of The Federal Hospital Insurance And Federal Supplementary Medical Insurance Trust Funds, pursuant to 42 U.S.C. 401(c)(2), 1395i(b)(2), and 1395t(b)(2); (H. Doc. No. 112--101); jointly to the Committees on Ways and Means and Energy and Commerce, and ordered to be printed.

____________________

SOURCE: Congressional Record Vol. 158, No. 60