EXECUTIVE COMMUNICATIONS, ETC.; Congressional Record Vol. 165, No. 139
(House of Representatives - August 27, 2019)

Text available as:

Formatting necessary for an accurate reading of this text may be shown by tags (e.g., <DELETED> or <BOLD>) or may be missing from this TXT display. For complete and accurate display of this text, see the PDF.


[Pages H7523-H7524]
From the Congressional Record Online through the Government Publishing Office [www.gpo.gov]




                     EXECUTIVE COMMUNICATIONS, ETC.

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

       1936. A letter from the Director, Issuances Staff, Food 
     Safety and Inspection Service, Department of Agriculture, 
     transmitting the Department's final rule -- Preparation of 
     Uninspected Products Outside of the Hours of Inspectional 
     Supervision [Docket No.: FSIS 2016-0032] (RIN: 0583-AD66) 
     received August 14, 2019, pursuant to 5 U.S.C. 801(a)(1)(A); 
     Public Law 104-121, Sec. 251; (110 Stat. 868); to the 
     Committee on Agriculture.
       1937. A letter from the Acting Director, Office of 
     Management and Budget, Executive Office of the President, 
     transmitting notice of the President's intent to exempt all 
     military personnel accounts from any discretionary cap 
     sequestration in FY 2020, if a sequestration is necessary, 
     pursuant to Sec. 255(f) of the Balanced Budget and Emergency 
     Deficit Control Act of 1985, as amended; to the Committee on 
     Appropriations.
       1938. A letter from the Acting Under Secretary, Personnel 
     and Readiness, Department of Defense, transmitting a letter 
     authorizing four officers to wear the insignia of the grade 
     of brigadier general, pursuant to 10 U.S.C. 777(b)(3)(B); 
     Public Law 104-106, Sec. 503(a)(1) (as added by Public Law 
     108-136, Sec. 509(a)(3)); (117 Stat. 1458); to the Committee 
     on Armed Services.
       1939. A letter from the Acting Under Secretary, Personnel 
     and Readiness, Department of Defense, transmitting a letter 
     authorizing Major General Ronald J. Place, United State Army, 
     to wear the insignia of the grade of lieutenant general, 
     pursuant to 10 U.S.C. 777a(b)(4); Public Law 111-383, Sec. 
     505(a)(1); (124 Stat. 4208); to the Committee on Armed 
     Services.
       1940. A letter from the Secretary, Department of Defense, 
     transmitting a letter on the approved retirement of General 
     Joseph F. Dunford, Jr., United States Marine Corps, and his 
     advancement to the grade of general on the retired list, 
     pursuant to 10 U.S.C. 1370(c)(1); Public Law 96-513, Sec. 112 
     (as amended by Public Law 104-106, Sec. 502(b)); (110 Stat. 
     293); to the Committee on Armed Services.
       1941. A letter from the Federal Register Liaison Officer, 
     Office of the Judge Advocate General, Department of the Navy, 
     transmitting the Department's final rule -- Legal Assistance 
     [Docket ID: USN-2019-HA-0008] (RIN: 0703-AB08) received 
     August 13, 2019, pursuant to 5 U.S.C. 801(a)(1)(A); Public 
     Law 104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Armed Services.
       1942. A letter from the Director, Office of Congressional 
     Affairs, Nuclear Regulatory Commission, transmitting the 
     Commission's final rule -- Mitigation of Beyond-Design-Basis 
     Events [Docket Nos.: PRM-50-96, PRM-50-97, PRM-50-98, PRM-50-
     100, PRM-50-101, and PRM-50-102; NRC-2011-0069, NRC-2011-
     0189, and NRC-2014-0240] (RIN: 3150-AJ49) received August 13, 
     2019, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, 
     Sec. 251; (110 Stat. 868); to the Committee on Energy and 
     Commerce.
       1943. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to the threat of foreign 
     interference in United States elections that was declared in 
     Executive Order 13848 of September 12, 2018, pursuant to 50 
     U.S.C. 1641(c); Public Law 94-412, Sec. 401(c); (90 Stat. 
     1257) and 50 U.S.C. 1703(c); Public Law 95-223, Sec 204(c); 
     (91 Stat. 1627); to the Committee on Foreign Affairs.
       1944. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to persons who commit, 
     threaten to commit, or support terrorism that was declared in 
     Executive Order 13224 of September 23, 2001, pursuant to 50 
     U.S.C. 1641(c); Public Law 94-412, Sec. 401(c); (90 Stat. 
     1257) and 50 U.S.C. 1703(c); Public Law

[[Page H7524]]

     95-223, Sec 204(c); (91 Stat. 1627); to the Committee on 
     Foreign Affairs.
       1945. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to Libya that was declared in 
     Executive Order 13566 of February 25, 2011, pursuant to 50 
     U.S.C. 1641(c); Public Law 94-412, Sec. 401(c); (90 Stat. 
     1257) and 50 U.S.C. 1703(c); Public Law 95-223, Sec 204(c); 
     (91 Stat. 1627); to the Committee on Foreign Affairs.
       1946. A letter from the Associate General Counsel for 
     General Law, Immigration and Customs Enforcement, Department 
     of Homeland Security, transmitting notification of a 
     discontinuation of service in acting role, pursuant to 5 
     U.S.C. 3349(a); Public Law 105-277, 151(b); (112 Stat. 2681-
     614); to the Committee on Oversight and Reform.
       1947. A letter from the Acting Assistant Director, Office 
     of the Deputy Attorney General, Department of Justice, 
     transmitting three (3) notifications of a federal vacancy, 
     designation of acting officer, nomination, action on 
     nomination, change in previously submitted reported 
     information, or discontinuation of service in acting role, 
     pursuant to 5 U.S.C. 3349(a); Public Law 105-277, 151(b); 
     (112 Stat. 2681-614); to the Committee on Oversight and 
     Reform.
       1948. A letter from the Assistant Secretary for Fish and 
     Wildlife and Parks, National Park Service, Department of the 
     Interior, transmitting the Department's final rule- Death 
     Valley National Park; Designation of Airstrip [Docket No.: 
     NPS-2018-0008; NPS-DEVA-25759; PPWONRADE2, PMP00EI05.YP0000] 
     (RIN: 1024-AE48) received August 14, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Natural Resources.
       1949. A letter from the Director, Administrative Office of 
     the United States Courts, transmitting the 2017 Delayed-
     Notice Search Warrant Report, pursuant to 18 U.S.C. 
     3103a(d)(2); Public Law 90-351, Sec. 1401(a) (added by Public 
     Law 109-177, Sec. 114(c)); (120 Stat. 211); to the Committee 
     on the Judiciary.
       1950. A letter from the Director, Administrative Office of 
     the United States Courts, transmitting the annual report to 
     Congress concerning the intercepted wire, oral, or electronic 
     communications, pursuant to 18 U.S.C. 2519(3); Public Law 90-
     351, Sec. 802 (as amended by Public Law 111-174, Sec. 6(3)); 
     (124 Stat. 1217); to the Committee on the Judiciary.
       1951. A letter from the Secretary, Judicial Conference of 
     the United States, transmitting the Conference's bankruptcy 
     judgeship recommendations and corresponding draft legislation 
     and analysis for the 116th Congress, pursuant to 28 U.S.C. 
     152(b)(2); Added by Public Law 98-353, Sec. 104(a); (98 Stat. 
     338); to the Committee on the Judiciary.
       1952. A letter from the Secretary, Judicial Conference of 
     the United States, transmitting the Conference's proposed 
     legislation to improve the Judiciary's management of 
     unclaimed funds attributable to bankruptcy courts; to the 
     Committee on the Judiciary.
       1953. A letter from the Secretary, Judicial Conference of 
     the United States, transmitting the Conference's Article III 
     judgeship recommendations and corresponding draft legislation 
     for the 116th Congress, pursuant to 28 U.S.C. 152(b)(2); 
     Added by Public Law 98-353, Sec. 104(a); (98 Stat. 338); to 
     the Committee on the Judiciary.
       1954. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Amendment of Class E Airspace; 
     Forest City, IA [Docket No.: FAA-2019-0310; Airspace Docket 
     No.: 19-ACE-7] (RIN: 2120-AA66) received August 15, 2019, 
     pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 
     251; (110 Stat. 868); to the Committee on Transportation and 
     Infrastructure.
       1955. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Revocation of Class E Airspace; 
     Sioux Center, IA [Docket No.: FAA-2019-0277; Airspace Docket 
     No.: 19-ACE-4] (RIN: 2120-AA66) received August 15, 2019, 
     pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 
     251; (110 Stat. 868); to the Committee on Transportation and 
     Infrastructure.
       1956. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Standard Instrument Approach 
     Procedures, and Takeoff Minimums and Obstacle Departure 
     Procedures; Miscellaneous Amendments [Docket No.: 31266; 
     Amdt. No.: 3864] received August 15, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Transportation and Infrastructure.
       1957. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Standard Instrument Approach 
     Procedures, and Takeoff Minimums and Obstacle Departure 
     Procedures; Miscellaneous Amendments [Docket No.: 31263; 
     Amdt. No.: 3862] received August 15, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Transportation and Infrastructure.
       1958. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Standard Instrument Approach 
     Procedures, and Takeoff Minimums and Obstacle Departure 
     Procedures; Miscellaneous Amendments [Docket No.: 31262; 
     Amdt. No.: 3861] received August 15, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Transportation and Infrastructure.
       1959. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Standard Instrument Approach 
     Procedures, and Takeoff Minimums and Obstacle Departure 
     Procedures; Miscellaneous Amendments [Docket No.: 31265; 
     Amdt. No.: 3863] received August 15, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Transportation and Infrastructure.
       1960. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Establishment of Restricted Areas 
     R-2205 A, B, C, D, E, F, G, H, J, K; Fairbanks, AK and 
     Revocation of Restricted Area R-2205; Stuart Creek, AK 
     [Docket No.: FAA-2016-9479; Airspace Docket No.: 15-AAL-4] 
     (RIN: 2120-AA66) received August 15, 2019, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Transportation and Infrastructure.
       1961. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Establishment of Restricted Areas 
     R-2201A, B, C, D; Fort Greely, AK [Docket No.: FAA-2016-9495; 
     Airspace Docket No.: 15-AAL-6] (RIN: 2120-AA66) received 
     August 15, 2019, pursuant to 5 U.S.C. 801(a)(1)(A); Public 
     Law 104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Transportation and Infrastructure.
       1962. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Delay of Class E Airspace 
     Effective Date; Boulder City, NV [Docket No.: FAA-2018-0816; 
     Airspace Docket No.: 18-AWP-7] (RIN: 2120-AA66) received 
     August 15,2019, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 
     104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Transportation and Infrastructure.
       1963. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule -- Establishment of Class E Airspace; 
     Minersville, PA [Docket No.: FAA-2019-0358; Airspace Docket 
     No.: 19-AEA-7] (RIN: 2120-AA66) received August 15, 2019, 
     pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 
     251; (110 Stat. 868); to the Committee on Transportation and 
     Infrastructure.
       1964. A letter from the Acting Deputy Assistant Director, 
     Office of Policy and Planning, Immigration and Customs 
     Enforcement, Department of Homeland Security, transmitting 
     the Department's Major final rule -- Apprehension, 
     Processing, Care, and Custody of Alien Minors and 
     Unaccompanied Alien Children (RIN: 1653-AA75; 0970-AC42] 
     received August 20, 2019, pursuant to 5 U.S.C. 801(a)(1)(A); 
     Public Law 104-121, Sec. 251; (110 Stat. 868); jointly to the 
     Committees on the Judiciary and Homeland Security.

                          ____________________