Saturday, June 15, 2024

“EXECUTIVE COMMUNICATIONS, ETC.” published by the Congressional Record on May 8, 2015

Volume 161, No. 70 covering the 1st Session of the 114th Congress (2015 - 2016) 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 H2819-H2820 on May 8, 2015.

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:

1394. A letter from the Management and Program Analyst, Forest Service, Department of Agriculture, transmitting the Department's final rule -- Paleontological Resources Preservation (RIN: 0596-AC95) received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Agriculture.

1395. A letter from the Under Secretary, Personnel and Readiness, Department of Defense, transmitting the ``2015 Report to Congress on Sustainable Ranges'', as required by Sec. 366 of the Bob Stump National Defense Authorization Act for FY 2003, as amended; to the Committee on Armed Services.

1396. A letter from the Chief Counsel, FEMA, Department of Homeland Security, transmitting the Department's final rule

-- Suspension of Community Eligibility (Greene County, NY, et al.) [Docket ID: FEMA-2015-0001] [Internal Agency Docket No.: FEMA-8381] received May 5, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Financial Services.

1397. A letter from the Administrator, U.S. Energy Information Administration, Department of Energy, transmitting a report entitled ``The Availability and Price of Petroleum and Petroleum Products Produced in Countries Other Than Iran'', pursuant to Sec. 1245(d)(4)(A) of the National Defense Authorization Act for FY 2012; to the Committee on Energy and Commerce.

1398. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- 1-Octanol; Exemption from the Requirement of a Tolerance [EPA-HQ-OPP-2014-0353; FRL-9924-81] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1399. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's partial withdrawal of direct final rule -- Partial Withdrawal of Technical Amendments Related to: Tier 3 Motor Vehicle Fuel and Quality Assurance Plan Provisions [EPA-HQ-OAR-2011-0135; FRL-9927-17-OAR] (RIN: 2060-AS36) received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1400. 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; New Mexico; Albuquerque/Bernalillo County; Revisions to Emissions Inventory Requirements, and General Provisions [EPA-R06-OAR-2008-0636; FRL-9927-24-Region 6] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1401. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Approval of Air Quality Implementation Plans; California; South Coast Air Quality Management District; Stationary Source Permits [EPA-R09-OAR-2015-0087; FRL-9926-77-Region 9] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1402. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Bacillus thuringiensis Cry2Ab2 Protein in Soybean; Exemption from the Requirement of a Tolerance

[EPA-HQ-OPP-2014-0454; FRL-9925-85] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1403. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Defensin Proteins (SoD2 and SoD7) derived from spinach (Spinacia oleracea L.) in Citrus Plants; Temporary Exemption from the Requirement of a Tolerance [EPA-HQ-OPP-2014-0834; FRL-9926-99] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1404. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Fenazaquin; Pesticide Tolerances [EPA-HQ-OPP-2006-0075; FRL-9925-97] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1405. A letter from the Deputy Chief, Public Safety and Homeland Security Bureau, Federal Communications Commission, transmitting the Commission's final rule -- Travelers' Information Stations; American Association of Information Radio Operators Petition for Ruling on Travelers' Information Station Rules; Highway Information Systems, Inc. Petition for Rulemaking; American Association of State Highway and Transportation Officials Petition for Rulemaking [PS Docket No.: 09-19] (RM-11514) (RM-11531) received May 5, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1406. A letter from the Associate Chief, Auctions and Spectrum Access Division, Wireless Telecommunications and Media Bureaus, Federal Communications Commission, transmitting the Commission's final rule -- Auction of FM Broadcast Construction Permits Scheduled for July 23, 2015; Notice and Filing Requirements, Minimum Opening Bids, Upfront Payments, and Other Procedures for Auction 98 [AU Docket No.: 15-3] received May 7, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Energy and Commerce.

1407. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting a certification, pursuant to Sec. 36(c) and 36(d) of the Arms Export Control Act, Transmittal No.: DDTC 15-019; to the Committee on Foreign Affairs.

1408. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting a certification, pursuant to Sec. 36(c) of the Arms Export Control Act, Transmittal No.: DDTC 15-029; to the Committee on Foreign Affairs.

1409. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting a certification, pursuant to Sec. 36(c) of the Arms Export Control Act, Transmittal No.: DDTC 15-011; to the Committee on Foreign Affairs.

1410. A letter from the Assistant Secretary, Legislative Affairs, Department of State, transmitting a certification, pursuant to Sec. 36(c) of the Arms Export Control Act, Transmittal No.: DDTC 15-008; to the Committee on Foreign Affairs.

1411. A letter from the Secretary, Department of the Treasury, transmitting as required by Sec. 401(c) of the National Emergencies Act, 50 U.S.C. 1641(c), and Sec. 204(c) of the International Emergency Economic Powers Act, 50 U.S.C. 1730(c), and pursuant to Executive Order 13313 of July 31, 2003, a six-month periodic report on the national emergency with respect to Sudan that was declared in Executive Order 13067 of November 3, 1997; to the Committee on Foreign Affairs.

1412. A communication from the President of the United States, transmitting notification that the national emergency with respect to Syria, originally declared on May 11, 2004, by Executive Order 13338, as modified, is to continue in effect beyond May 11, 2015; (H. Doc. No. 114--34); to the Committee on Foreign Affairs and ordered to be printed.

1413. A communication from the President of the United States, transmitting notification that the national emergency, with respect to the Central African Republic, originally declared in Executive Order 13667 of May 12, 2014, is to continue in effect beyond May 12, 2015, pursuant to 50 U.S.C. 1622(d); (H. Doc. No. 114--35); to the Committee on Foreign Affairs and ordered to be printed.

1414. A letter from the Secretary, Department of Transportation, transmitting a letter providing the Web site link to the FY 2012 and FY 2013 inventories of commercial and inherently governmental positions in the U.S. Department of Transportation required by the Federal Activities Inventory Reform Act of 1998 and the Office of Management and Budget Circular A-76; to the Committee on Oversight and Government Reform.

1415. A letter from the Assistant Secretary, Employment and Training Administration, Department of Labor, transmitting the Department's interim final rule -- Temporary Non-Agricultural Employment of H-2B Aliens in the United States

(RIN: 1205-AB76) received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on the Judiciary.

1416. A letter from the Director, Regulatory Management Division, Environmental Protection Agency, transmitting the Agency's final rule -- Effluent Limitations Guidelines and Standards for the Construction and Development Point Source Category; Correcting Amendment [EPA-HQ-OW-2010-0884; FRL-9926-32-OW] received May 1, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Transportation and Infrastructure.

1417. A letter from the Acting Director, Regulation Policy and Management, Office of the General Counsel (02REG), Department of Veterans Affairs, transmitting the Department's final rule -- Health Care for Homeless Veterans Program (RIN: 2900-AO71) received May 6, 2015, pursuant to 5 U.S.C. 801(a)(1)(A); to the Committee on Veterans' Affairs.

1418. A letter from the Inspector General, Department of Health and Human Services, transmitting a report pursuant to Sec. 1874A of the Social Security Act entitled ``Review of Medicare Contractor Information Security Program Evaluations for Fiscal Year 2013''; jointly to the Committees on Energy and Commerce and Ways and Means.

____________________

SOURCE: Congressional Record Vol. 161, No. 70