[Pages H5389-H5390]
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:

       1865. A letter from the Acting Administrator, Agriculture 
     Marketing Service; Livestock, Poultry, and Seed Program, 
     Department of Agriculture, transmitting the Department's 
     final rule -- Beef Promotion and Research; Reapportionment 
     [Doc. No.: AMS-LPS-16-0071] received June 28, 2017, pursuant 
     to 5 U.S.C. 801(a)(1)(A); Public Law 104-121, Sec. 251; (110 
     Stat. 868); to the Committee on Agriculture.
       1866. A letter from the Acting Under Secretary of Defense 
     for Acquisition, Technology, and Logistics, Department of 
     Defense, transmitting the Fiscal Year 2016 Operational Energy 
     Annual Report; to the Committee on Armed Services.
       1867. A letter from the Deputy Director, Office of 
     Financial Management, Centers for Medicare and Medicaid 
     Services, Department of Health and Human Services, 
     transmitting the Department's final rule -- Medicaid/CHIP 
     Program; Medicaid Program and Children's Health Insurance 
     Program (CHIP); Changes to the Medicaid Eligibility Quality 
     Control and Payment Error Rate Measurement Programs in 
     Response to the Affordable Care Act [CMS-6068-F] (RIN: 0938-
     AS74) received June 30, 2017, 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.
       1868. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Titanium Dioxide; Exemption from the 
     Requirement of a Tolerance [EPA-HQ-OPP-2016-0252; FRL-9961-
     82] received June 30, 2017, 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.
       1869. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Pyroxsulam; Pesticide Tolerances [EPA-
     HQ-OPP-2016-0066; FRL-9962-60] received June 30, 2017, 
     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.
       1870. A letter from the Director, Regulatory Management 
     Division, Environmental

[[Page H5390]]

     Protection Agency, transmitting the Agency's final rule -- 
     Oxirane, 2-methyl, polymer with oxirane, hydrogen sulfate, 
     ammonium salt and potassium salt; Tolerance Exemption [EPA-
     HQ-OPP-2016-0780; FRL-9962-19] received June 30, 2017, 
     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.
       1871. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's direct final rule -- Labeling Relief; Formaldehyde 
     Emission Standards for Composite Wood Products [EPA-HQ-OPPT-
     2017-0243; FRL-9963-05] (RIN: 2070-AK30) received June 30, 
     2017, 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.
       1872. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Indaziflam; Pesticide Tolerances [EPA-
     HQ-OPP-2016-0166; FRL-9962-61) received June 30, 2017, 
     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.
       1873. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Flubendiamide; Pesticide Tolerances 
     [EPA-HQ-OPP-2007-0099; FRL-9962-13] received June 30, 2017, 
     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.
       1874. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Difenoconazole; Pesticide Tolerances 
     [EPA-HQ-OPP-2016-0254; FRL-9962-05] received June 30, 2017, 
     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.
       1875. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's direct final rule -- Compliance Date Extension; 
     Formaldehyde Emission Standards for Composite Wood Products 
     [EPA-HQ-OPPT-2017-0244; FRL-9963-74] (RIN: 2070-AK35) 
     received June 30, 2017, 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.
       1876. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Buprofezin; Pesticide Tolerance [EPA-
     HQ-OPP-2016-0595; FRL-9962-06] received June 30, 2017, 
     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.
       1877. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's final rule -- Approval of California Air Plan 
     Revisions, Antelope Valley Air Quality Management District 
     [EPA-R09-OAR-2016-0415; FRL-9962-53-Region 9] received June 
     30, 2017, 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.
       1878. A letter from the Director, Regulatory Management 
     Division, Environmental Protection Agency, transmitting the 
     Agency's direct final rule -- Air Plan Approval; Wisconsin; 
     Site-specific Sulfur Dioxide Requirements for USG Interiors, 
     LLC [EPA-R05-OAR-2017-0081; FRL-9964-49-Region 5] received 
     June 30, 2017, 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.
       1879. A letter from the Secretary, Department of Treasury, 
     transmitting a six-month periodic report on the national 
     emergency with respect to Lebanon that was declared in 
     Executive Order 13441 of August 1, 2007, 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.
       1880. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting a 
     report to Congress on the status of the Government of Cuba's 
     compliance with the United States-Cuba September 1994 ``Joint 
     Communique'', the treatment by the Government of Cuba of 
     persons returned to Cuba in accordance with the United 
     States-Cuba May 1995 ``Joint Statement'', and the United 
     States-Cuba January 2017 ``Joint Statement'', together known 
     as the Migration Accords, pursuant to Public Law 105-277, 
     Sec. 2245; (112 Stat. 2681-824); to the Committee on Foreign 
     Affairs.
       1881. A letter from the Director, Defense Security 
     Cooperation Agency, Department of Defense, transmitting 
     Transmittal No. 16-74, pursuant to the reporting requirements 
     of Section 36(b)(1) of the Arms Export Control Act, as 
     amended; to the Committee on Foreign Affairs.
       1882. A letter from the Director, Defense Security 
     Cooperation Agency, Department of Defense, transmitting 
     Transmittal No. 16-68, pursuant to Sec. 36(b)(1) of the Arms 
     Export Control Act, as amended; to the Committee on Foreign 
     Affairs.
       1883. A letter from the Director, Defense Security 
     Cooperation Agency, Department of Defense, transmitting 
     Transmittal No. 16-67, pursuant to Sec. 36(b)(1) of the Arms 
     Export Control Act, as amended; to the Committee on Foreign 
     Affairs.
       1884. A letter from the Director, Defense Security 
     Cooperation Agency, Department of Defense, transmitting 
     Transmittal No. 16-75, pursuant to Sec. 36(b)(1) of the Arms 
     Export Control Act, as amended; to the Committee on Foreign 
     Affairs.
       1885. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting 
     Transmittal No. DDTC 17-002, pursuant to the reporting 
     requirements of Section 36(c) and 36(d) of the Arms Export 
     Control Act; to the Committee on Foreign Affairs.
       1886. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting 
     Transmittal No. DDTC 17-027, pursuant to the reporting 
     requirements of Section 36(c) of the Arms Export Control Act; 
     to the Committee on Foreign Affairs.
       1887. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting 
     Transmittal No. DDTC 16-091, pursuant to the reporting 
     requirements of Section 36(c) of the Arms Export Control Act; 
     to the Committee on Foreign Affairs.
       1888. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting 
     Transmittal No. DDTC 17-024, pursuant to the reporting 
     requirements of Section 36(c) of the Arms Export Control Act; 
     to the Committee on Foreign Affairs.
       1889. A letter from the Deputy Assistant Secretary, Bureau 
     of Legislative Affairs, Department of State, transmitting 
     Transmittal No. DDTC 17-025, pursuant to the reporting 
     requirements of Section 36(c) of the Arms Export Control Act; 
     to the Committee on Foreign Affairs.
       1890. A letter from the Chairman, Council of the District 
     of Columbia, transmitting D.C. Act 22-91, ``Primary Date 
     Alteration Amendment Act of 2017'', pursuant to Public Law 
     93-198, Sec. 602(c)(1); (87 Stat. 814); to the Committee on 
     Oversight and Government Reform.
       1891. A letter from the Chairman, Council of the District 
     of Columbia, transmitting D.C. Act 22-90, ``St. Mary's Way 
     Designation Act of 2017'', pursuant to Public Law 93-198, 
     Sec. 602(c)(1); (87 Stat. 814); to the Committee on Oversight 
     and Government Reform.
       1892. A letter from the Chairman, Council of the District 
     of Columbia, transmitting D.C. Act 22-92, ``Medical Marijuana 
     Cultivation Center Relocation Temporary Amendment Act of 
     2017'', pursuant to Public Law 93-198, Sec. 602(c)(1); (87 
     Stat. 814); to the Committee on Oversight and Government 
     Reform.
       1893. A letter from the Executive Vice President and Chief 
     Financial Officer, Federal Home Loan Bank of Dallas, 
     transmitting the Federal Home Loan Bank of Dallas 2016 
     management report and financial statements, pursuant to 31 
     U.S.C. 9106(a)(1); Public Law 97-258 (as amended by Public 
     Law 101-576, Sec. 306(a)) (104 Stat. 2854); to the Committee 
     on Oversight and Government Reform.
       1894. A letter from the Inspector General, U.S. House of 
     Representatives, transmitting the results of an audit of the 
     U.S. House of Representatives' annual financial statements 
     for the fiscal year ending September 30, 2016; to the 
     Committee on House Administration.
       1895. A letter from the Senior Counsel, Regulatory and 
     Legislative Affairs, U.S. Patent and Trademark Office, 
     Department of Commerce, transmitting the Department's final 
     rule -- Revival of Abandoned Applications, Reinstatement of 
     Abandoned Applications and Cancelled or Expired 
     Registrations, and Petitions to the Director [Docket No.: 
     PTO-T-2010-0016] (RIN: 0651-AC41) received July 5, 2017, 
     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.
       1896. A letter from the Management and Program Analyst, 
     FAA, Department of Transportation, transmitting the 
     Department's final rule, technical amendment, withdrawal -- 
     Amendment of Class E Airspace; Moses Lake, WA; Olympia, WA 
     [Docket No.: FAA-2017-0217; Airspace Docket No.: 17-ANM-8] 
     received July 5, 2017, 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.
       1897. A letter from the Deputy General Counsel, Office of 
     General Counsel, Small Business Administration, transmitting 
     the Administration's final rule -- Rules of Procedure 
     Governing Cases Before the Office of Hearings and Appeals 
     (RIN: 3245-AG82) received June 28, 2017, pursuant to 5 U.S.C. 
     801(a)(1)(A); Public Law 104-121, Sec. 251; (110 Stat. 868); 
     to the Committee on Small Business.
       1898. A letter from the Inspector General, Department of 
     Health and Human Services, transmitting a report titled 
     ``Part D Plans Generally Include Drugs Commonly Used By Dual 
     Eligibles: 2017'', pursuant to 42 U.S.C. 1395w-101 note; 
     Public Law 111-148, Sec. 3313(a)(2); (124 Stat. 477); jointly 
     to the Committees on Energy and Commerce and Ways and Means.

                          ____________________