[Pages H998-H999]
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:

       4478. A letter from the Director, BPMS, Agricultural 
     Research Service, Department of Agriculture, transmitting the 
     Department's final rule -- Changes to Fees and Payment 
     Methods (RIN: 0518-AA05) received February 25, 2016, pursuant 
     to 5 U.S.C. 801(a)(1)(A); Added by Public Law 104-121, Sec. 
     251; (110 Stat. 868); to the Committee on Agriculture.
       4479. A letter from the Congressional Review Coordinator, 
     Animal and Plant Health

[[Page H999]]

     Inspection Service, Department of Agriculture, transmitting 
     the Department's affirmation of interim rule as final rule -- 
     Golden Nematode; Removal of Regulated Areas in Orleans, 
     Nassau, and Suffolk Counties, New York [Docket No.: APHIS-
     2015-0040] received February 25, 2016, pursuant to 5 U.S.C. 
     801(a)(1)(A); Added by Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Agriculture.
       4480. A letter from the Assistant Secretary for 
     Legislation, Department of Health and Human Services, 
     transmitting the Department's Report to Congress on the Study 
     on Raising the Minimum Age to Purchase Tobacco Products, 
     pursuant to Public Law 111-31 Sec. 104(2); (123 Stat. 1841); 
     to the Committee on Energy and Commerce.
       4481. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Air Quality: Revision to the 
     Regulatory Definition of Volatile Organic Compounds -- 
     Requirements for t-Butyl Acetate [EPA-HQ-OAR-2013-0795; FRL-
     9942-80-OAR] (RIN: 2060-AR65) received February 25, 2016, 
     pursuant to 5 U.S.C. 801(a)(1)(A); Added by Public Law 104-
     121, Sec. 251; (110 Stat. 868); to the Committee on Energy 
     and Commerce.
       4482. 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; State of Utah; Revisions to the 
     Utah Division of Administrative Rules, R307-300 Series; Area 
     Source Rules for Attainment of Fine Particulate Matter 
     Standards [EPA-R08-OAR-2014-0369; FRL-9935-54-Region 8] 
     received February 25, 2016, pursuant to 5 U.S.C. 
     801(a)(1)(A); Added by Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Energy and Commerce.
       4483. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's direct final rule -- Approval and Promulgation of 
     Air Quality Implementation Plans; Virginia; Prevention of 
     Significant Deterioration; Fine Particulate Matter [EPA-R03-
     OAR-2016-0006; FRL-9942-90-Region 3] received February 25, 
     2016, pursuant to 5 U.S.C. 801(a)(1)(A); Added by Public Law 
     104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Energy and Commerce.
       4484. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Approval of Iowa's Air Quality 
     Implementation Plans; Iowa Plan for the 2008 Lead Standard 
     [EPA-R07-OAR-2015-0582; FRL-9942-79-Region 7] received 
     February 25, 2016, pursuant to 5 U.S.C. 801(a)(1)(A); Added 
     by Public Law 104-121, Sec. 251; (110 Stat. 868); to the 
     Committee on Energy and Commerce.
       4485. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- D-Glucitol, 1-deoxy-1-(methylamino)--, 
     N-C8-10 acyl derivatives; Exemption from the Requirement of a 
     Tolerance [EPA-HQ-OPP-2015-0249; FRL-9942-43] received 
     February 25, 2016, pursuant to 5 U.S.C. 801(a)(1)(A); Added 
     by Public Law 104-121, Sec. 251; (110 Stat. 868); to the 
     Committee on Energy and Commerce.
       4486. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Federal Plan Requirements for Sewage 
     Sludge Incineration Units Constructed on or Before October 
     14, 2010 [EPA-HQ-OAR-2012-0319; FRL-9940-50-OAR] (RIN: 2060-
     AR77) received February 25, 2016, pursuant to 5 U.S.C. 
     801(a)(1)(A); Added by Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Energy and Commerce.
       4487. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Trifloxystrobin; Pesticide Tolerances 
     [EPA-HQ-OPP-2014-0709; FRL-9941-92] received February 25, 
     2016, pursuant to 5 U.S.C. 801(a)(1)(A); Added by Public Law 
     104-121, Sec. 251; (110 Stat. 868); to the Committee on 
     Energy and Commerce.
       4488. A letter from the Assistant Secretary for Export 
     Administration, Bureau of Industry and Security, Department 
     of Commerce, transmitting the Department's final rule -- 
     Addition of Certain Persons and Modification of Certain 
     Entries to the Entity List; and Removal of Certain Persons 
     from the Entity List [Docket No.: 151209999-5999-01] (RIN: 
     0694-AG81) received February 25, 2016, pursuant to 5 U.S.C. 
     801(a)(1)(A); Added by Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Foreign Affairs.
       4489. A letter from the Chairman, Consumer Product Safety 
     Commission, transmitting the Commission's Annual Performance 
     Report for FY 2015, pursuant to 31 U.S.C. 1116(a); Public Law 
     111-352, Sec. 4; (124 Stat. 3871); to the Committee on 
     Oversight and Government Reform.
       4490. A letter from the Chairman, Federal Deposit Insurance 
     Corporation, transmitting the Corporation's 2015 Annual 
     Report, pursuant to 31 U.S.C. 3515(a); Public Law 101-576, 
     Sec. 303(a); (104 Stat. 2849); to the Committee on Oversight 
     and Government Reform.
       4491. A letter from the Architect of the Capitol, 
     transmitting the Semiannual Report of Disbursements for the 
     operations of the Architect of the Capitol for the period of 
     July 1, 2015 through December 31, 2015, pursuant to 2 U.S.C. 
     1868a(a); Public Law 113-76, div. I, title I, Sec. 1301(a); 
     (128 Stat. 428) (H. Doc. No. 114--108); to the Committee on 
     House Administration and ordered to be printed.
       4492. A letter from the Assistant Attorney General, 
     Department of Justice, transmitting the Department's Report 
     of Lobbying Disclosure Act Enforcement for January 1, 2012, 
     through June 30, 2015, pursuant to 2 U.S.C. 1605(b)(1) Public 
     Law 104-65, as amended by Public Law 110-81; to the Committee 
     on the Judiciary.
       4493. A letter from the Executive Director, World War I 
     Centennial Commission, transmitting the Commission's Periodic 
     Report for the period ending December 31, 2015, pursuant to 
     Public Law 112-272, Sec. 5(b)(1); (126 Stat. 2450); jointly 
     to the Committees on Financial Services, Natural Resources, 
     and Oversight and Government Reform.

                          ____________________