EXECUTIVE COMMUNICATIONS, ETC.; Congressional Record Vol. 166, No. 113
(House of Representatives - June 18, 2020)

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 H2401-H2403]
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:

       4494. A letter from the Assistant Secretary, Manpower and 
     Reserve Affairs, Department of the Navy, Department of 
     Defense, transmitting a notice to Congress of the anticipated 
     use of Selected Reserve units that will be ordered to active 
     duty under the authority of Title 10 U.S.C. 12304b, pursuant 
     to 10 U.S.C. 12304b(d); Public Law 112-81, Sec. 516(a)(1); 
     (125 Stat. 1396); to the Committee on Armed Services.
       4495. A letter from the OSD FRLO, Office of the Secretary, 
     Department of Defense, transmitting the Department's final 
     rule -- Indebtedness of Military Personnel [Docket ID: DOD-
     2020-OS-0036] (RIN: 0790-AK33) June 4, 2020, 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.
       4496. A letter from the Chief Counsel, FEMA, Department of 
     Homeland Security, transmitting the Department's final rule 
     -- Final Flood Elevation Determinations [Docket ID: FEMA-
     2020-0002] received June 1, 2020, pursuant to 5 U.S.C. 
     801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 868); 
     to the Committee on Financial Services.
       4497. A letter from the Chief Counsel, FEMA, Department of 
     Homeland Security, transmitting the Department's final rule 
     -- Suspension of Community Eligibility [Docket ID FEMA-2020-
     0005; Internal Agency Docket No.: FEMA-8629] received May 28, 
     2020, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, 
     Sec. 251; (110 Stat. 868); to the Committee on Financial 
     Services.
       4498. A letter from the Chief Counsel, FEMA, Department of 
     Homeland Security, transmitting the Department's final rule 
     --

[[Page H2402]]

     Suspension of Community Eligibility [Docket ID FEMA-2020-
     0005; Internal Agency Docket No.: FEMA-8627] received May 28, 
     2020, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, 
     Sec. 251; (110 Stat. 868); to the Committee on Financial 
     Services.
       4499. A letter from the Chief Counsel, FEMA, Department of 
     Homeland Security, transmitting the Department's final rule 
     -- Suspension of Community Eligibility [Docket ID FEMA-2020-
     0005; Internal Agency Docket No.: FEMA-8625] received May 28, 
     2020, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, 
     Sec. 251; (110 Stat. 868); to the Committee on Financial 
     Services.
       4500. A letter from the Director, Office of Legislative 
     Affairs, Federal Deposit Insurance Corporation, transmitting 
     the Corporation's interim final rule -- Liquidity Coverage 
     Ratio Rule: Treatment of Certain Emergency Facilities (RIN: 
     May 3064-AF51) received May 28, 2020, pursuant to 5 U.S.C. 
     801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 868); 
     to the Committee on Financial Services.
       4501. A letter from the Director, Office of Legislative 
     Affairs, Federal Deposit Insurance Corporation, transmitting 
     the Corporation's interim final rule -- Real Estate 
     Appraisals (RIN: 3064-AF48) received May 28, 2020, pursuant 
     to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Financial Services.
       4502. A letter from the Assistant General Counsel for 
     Regulatory Affairs, Pension Benefit Guaranty Corporation, 
     transmitting the Corporation's final rule -- Benefits Payable 
     in Terminated Single-Employer Plans; Interests Assumptions 
     for Paying Benefits received June 1, 2020, pursuant to 5 
     U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 
     868); to the Committee on Financial Services.
       4503. A letter from the Assistant Secretary, Employee 
     Benefits Administration, Department of Labor, transmitting 
     the Department's notification of relief -- Extension of 
     Certain Timeframes for Employee Benefit Plans, Participants, 
     and Beneficiaries Affected by the COVID-19 Outbreak received 
     June 1, 2020, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 
     104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Education and Labor.
       4504. A letter from the Regulations Coordinator, Centers 
     for Disease Control and Prevention, Department of Health and 
     Human Services, transmitting the Department's interim final 
     rule -- Approval Tests and Standards for Air-Purifying 
     Particulate Respirators [Docket No.: CDC-2020-0036; NIOSH-
     335] (RIN: 0920-AA69) received May 28, 2020, 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.
       4505. A letter from the Section Chief, Diversion Control 
     Division, Drug Enforcement Administration, Department of 
     Justice, transmitting the Department's final rule -- 
     Schedules of Controlled Substances: Removal of 6B(beta)-
     Naltrexol From Control [Docket No.: DEA-492] received June 1, 
     2020, 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.
       4506. A letter from the Director, Regulations Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Plan Approval; Vermont; 
     Infrastructure State Implementation Plan Requirements for the 
     2015 Ozone Standard [EPA-R01-OAR-2020-0057; FRL-10009-47-
     Region 1] received May 22, 2020, 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.
       4507. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Plan Approval; Louisiana; 
     Infrastructure for the 2015 Ozone National Ambient Air 
     Quality Standards [EPA-R06-OAR-2019-0211; FRL-10008-61-Region 
     6] received May 22, 2020, 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.
       4508. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Plan Approval; Kentucky; 
     Infrastructure Requirements for the 2015 8-Hour Ozone 
     National Ambient Air Quality Standard [EPA-R04-OAR-2019-0217; 
     FRL-10009-27-Region 4] received May 22, 2020, 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.
       4509. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's direct final rule -- Texas: Final Approval of State 
     Underground Storage Tank Program Revisions and Incorporation 
     by Reference [EPA-R06-UST-2018-0704; FRL-10009-03-Region 6] 
     received May 22, 2020, 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.
       4510. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Small Manufacturer Definition Update 
     for Reporting and Recordkeeping Requirements Under the Toxic 
     Substances Control Act (TSCA) Section 8(a) [EPA-HQ-OPPT-2018-
     0321; FRL-10008-14] received May 22, 2020, 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.
       4511. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Chlormequat Chloride; Pesticide 
     Tolerances [EPA-HQ-OPP-2019-0297; FRL-10008-50] received May 
     22, 2020, 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.
       4512. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Fenpyroximate; Pesticide Tolerances 
     [EPA-HQ-OPP-2019-0386; FRL-10009-14] received June 1, 2020, 
     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.
       4513. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Ea peptide 91398; Exemption from the 
     Requirement of a Tolerance [EPA-HQ-OPP-2018-0686; FRL-10007-
     57] received June 1, 2020, 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.
       4514. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Approval and Promulgation of Air 
     Quality State Implementation Plans; Provo, Utah Second 10-
     Year Carbon Monoxide Maintenance Plan [EPA-R08-OAR-2019-0696; 
     FRL-10009-49-Region 8] received June 1, 2020, 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.
       4515. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Plan Approval; Washington; 
     Northwest Clean Air Agency [EPA-R10-OAR-2020-0108; FRL-10009-
     59-Region 10] received June 1, 2020, 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.
       4516. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Plan Approval; OR; Emission 
     Standard Definition Rule Revision [EPA-R10-OAR-2019-0640; 
     FRL-10007-75-Region10] received May 22, 2020, 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.
       4517. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to the Western Balkans that 
     was declared in Executive Order 13219 of June 26, 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 95-
     223, Sec 204(c); (91 Stat. 1627); to the Committee on Foreign 
     Affairs.
       4518. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to Burundi that was declared 
     in Executive Order 13712 of November 22, 2015, 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.
       4519. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to Nicaragua that was 
     declared in Executive Order 13851 of November 27, 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.
       4520. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to the situation in and in 
     relation to Syria that was declared in Executive Order 13894 
     of October 14, 2019, 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.
       4521. A letter from the Secretary, Department of the 
     Treasury, transmitting a six-month periodic report on the 
     national emergency with respect to North Korea that was 
     declared in Executive Order 13466 of June 26, 2008, 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.
       4522. A communication from the President of the United 
     States, transmitting notification of the continuation of the 
     national emergency with respect to the actions and policies 
     of certain members of the government of Belarus and other 
     persons to undermine democratic processes or institutions of 
     Belarus, originally declared in Executive Order 13405 of June 
     16, 2006, is to continue in effect beyond June 16, 2020, 
     pursuant to 50 U.S.C. 1622(d); Public Law 94-412, Sec. 
     202(d); (90 Stat. 1257) (H. Doc. No. 116--132); to the 
     Committee on Foreign Affairs and ordered to be printed.
       4523. A communication from the President of the United 
     States, transmitting continuation of the national emergency 
     with respect to North Korea, originally declared in Executive 
     Order 13466 on June 26, 2008 is to continue in effect beyond 
     June 26, 2020, pursuant to 50 U.S.C. 1622(d); Public Law 94-
     412, Sec. 202(d); (90 Stat. 1257) (H. Doc. No. 116--133); to 
     the Committee on Foreign Affairs and ordered to be printed.
       4524. A letter from the Senior Advisor, Indian Health 
     Service, Department of Health

[[Page H2403]]

     and Human Services, transmitting a notification of an action 
     on nomination, 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.
       4525. A letter from the General Counsel, Office of 
     Management and Budget, Executive Office of the President, 
     transmitting two notifications of a vacancy, a designation of 
     acting officer, and a nomination, 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.
       4526. A letter from the Senior Advisor, Office of the 
     Assistant Secretary for Legislation, Department of Health and 
     Human Services, transmitting a nomination of an action on 
     nomination and 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.
       4527. A letter from the Acting Chief Privacy and Civil 
     Liberties Officer, Department of Justice, transmitting the 
     Department's final rule -- Federal Bureau of Investigation 
     National Crime Information Center (NCIC), JUSTICE/FBI-001 
     received June 11, 2020, pursuant to 5 U.S.C. 801(a)(1)(A); 
     Public Law 104-121, Sec. 251; (110 Stat. 868); to the 
     Committee on the Judiciary.
       4528. A letter from the Legal Yeoman, Office of Regulations 
     and Administrative Law, Department of Homeland Security, 
     transmitting the Department's final rule -- Security Zone; 
     Potomac River, Montgomery County, MD [Docket No.: USCG-2017-
     0448] (RIN: 1625-AA87) received May 28, 2020, 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.
       4529. A letter from the Attorney Advisor, U.S. Coast Guard, 
     Department of Homeland Security, transmitting the 
     Department's final rule -- Anchorage Grounds; Lower 
     Chesapeake Bay, Cape Charles, VA [Docket Number: USCG-2015-
     1118] (RIN: 1625-AA01) received May 28, 2020, 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.
       4530. A communication from the President of the United 
     States, transmitting notification to Congress that the 
     President has designated Jason Kearns as Chairman and 
     Randolph J. Stayin as Vice Chairman of the United States 
     International Trade Commission, effective June 17, 2020, 
     pursuant to 19 U.S.C. 1330(c)(1); June 17, 1930, ch. 497, 
     Sec. 330(c)(1) (as amended by Public Law 95-106, Sec. 1); (91 
     Stat. 867); to the Committee on Ways and Means.
       4531. A letter from the Chief, Trade and Commercial 
     Regulations Branch, U.S. Customs and Border Protection, 
     Department of Homeland Security, transmitting the 
     Department's final rule -- Announcement of Vessel Manifest 
     Confidentiality Online Application and Update of Mailing and 
     Email Addresses for Submission of Vessel Manifest 
     Confidentiality Certifications (RIN: 1651-AB36) received May 
     28, 2020, pursuant to 5 U.S.C. 801(a)(1)(A); Public Law 104-
     121, Sec. 251; (110 Stat. 868); to the Committee on Homeland 
     Security.
       4532. A communication from the President of the United 
     States, transmitting an Executive Order blocking property of 
     certain persons associated with the International Criminal 
     Court, pursuant to 50 U.S.C. 1703(b); Public Law 95-223, Sec. 
     204(b); (91 Stat. 1627) and 50 U.S.C. 1621(a); Public Law 94-
     412, Sec. 201(a); (90 Stat. 1255) (H. Doc. No. 116--134); 
     jointly to the Committees on Foreign Affairs and the 
     Judiciary, and ordered to be printed.

                          ____________________