|
---|
Category:Letter
MONTHYEARML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance ML22292A2572022-10-25025 October 2022 Permanently Defueled Emergency Plan License Amendment RAI Letter 2024-01-23
[Table view] Category:Safety Evaluation
MONTHYEARML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment ML22039A1982022-05-13013 May 2022 Issuance of Amendment No. 272 Permanently Defueled Technical Specifications ML21292A1482021-12-13013 December 2021 Safety Evaluation Related to Request for Direct and Indirect Transfers of Control of Facility Operating License DPR-6 for Big Rock Point and Renewed Facility Operating License DPR-20 for Palisades Nuclear Plant and ISFSI (EPID L-2020-LLM-00 ML21292A1472021-12-13013 December 2021 Draft Conforming License Amendments - Palisades Nuclear Plant Renewed Facility Operating License DPR-20 and ISFSI and Big Rock Point Facility Operating License DPR-6 and ISFSI (EPID L-2020-LLM-0003) (Enclosure 2) ML20365A0012021-01-19019 January 2021 Relief Request 5-8 Related to ASME Code Case N-729-4 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles ML20226A2722020-08-18018 August 2020 Request to Use a Provision of a Later Edition of the ASME BPV Code, Section XI ML19317D8552019-12-30030 December 2019 Issuance of Amendment No. 271 Regarding Adoption of TSTF-425, Relocate Surveillance Frequencies to Licensee Control - RITSTF Initiative 5B ML19318E3942019-12-0202 December 2019 Reactor Vessel Material Surveillance Capsule Withdrawal Schedule ML19254A6032019-09-19019 September 2019 Units 2 and 3; Palisades Nuclear Plant; River Bend; and Waterford Steam Electric Station, Unit 3 - Relief Request No. EN-19-RR-1, Use of ASME Code Case N-831-1 ML19175A0422019-09-11011 September 2019 Arkansas Units 1 and 2; Grand Gulf, Unit 1; Indian Point 2 and 3; Palisades; River Bend, Unit 1; Waterford Unit 3 - Issuance of Amendments to Adopt TSTF-529, Clarify Use and Application Rules ML19198A0802019-08-20020 August 2019 Issuance of Amendments No. 269 Regarding Changes to NFPA 805 Modifications and Change to Full Compliance Implementation Date for the Fire Protection Program (Epids L-2018-LLA-0296 and L-2019-LLA-0049) ML19135A0502019-05-21021 May 2019 Correction to Safety Evaluation for Amendment No.268 Regarding Revision to Diesel Generator Undervoltage Start Surveillance Requirement ML19107A0532019-05-13013 May 2019 Issuance of Amendment No. 268 Regarding Revision to Diesel Generator Undervoltage Start Surveillance Requirement ML19112A3172019-04-26026 April 2019 Approval of Alternative for Repair of Reactor Pressure Vessel Head Penetrations ML18170A2192018-09-24024 September 2018 Issuance of Amendment Changes to the Emergency Plan for Permanently Defueled Condition (CAC No. MG0198; EPID L-2017-LLA-0305) ML18128A0672018-06-0808 June 2018 Arkansas, Units 1 and 2; Grand Gulf, Unit 1; Indian Point Unit Nos. 2 and 3; Palisades; Pilgrim; River Bend Station, Unit 1; and Waterford, Unit-3 Relief Request No. EN-17-RR-1, Alternative to Use ASME Code Case N-513-4 ML18114A4102018-06-0404 June 2018 Issuance of Amendment Regarding Administrative Controls for Permanently Defueled Condition (CAC No. MG0021; EPID L-2017-LLA-0266) ML18135A2632018-05-21021 May 2018 Relief Request No. RR 5-6 Alternate to the Reexamination Frequency for a Relevant Condition ML18039A2442018-02-27027 February 2018 Issuance of Amendment License Amendment Request to Change the Full Compliance Implementation Date for the Fire Protection Program Transition License Condition for Required Modifications ML17328B0332017-12-15015 December 2017 Issuance of Amendment Cyber Security Plan Implementation Schedule (CAC No. MF9523; EPID L-2017-LLA-0199) ML21067A4982017-09-0707 September 2017 Relief Request No. RR 5-4 Proposed Alternative, Weld Reference System ML17151A3502017-08-21021 August 2017 Approval of Certified Fuel Handler Training and Retraining Program ML17194A8072017-08-14014 August 2017 Relief Request No. RR 4-25 Limited Coverage Examinations During the Fourth 10-Year Inservice Inspection Interval ML17137A0282017-06-29029 June 2017 Relief Request Number RR 5; 5 Proposed Alternative, Under-Vessel Leakage Examination ML17121A5102017-06-0808 June 2017 Issuance of Amendment License Amendment Request for Editorial and Administrative Changes to Technical Specifications ML17082A4652017-05-30030 May 2017 Issuance of Amendment Application to Revise Technical Specifications to Adopt TSTF 545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing ML16300A0302016-12-19019 December 2016 Issuance of Amendment Revision to the Requirements for Steam Generator Tube Inspections and Repair Criteria in the Cold Leg Tube Sheet Region ML16281A4982016-10-28028 October 2016 Issuance of Amendment No. 260, Revise License Condition 2.C.(4) and Technical Specifications Related to Control Rod Drive Exercise Surveillance ML16251A6202016-09-13013 September 2016 Entergy Fleet Request for Approval of Change to the Entergy Quality Assurance Program Manual (CAC Nos. MF7086 - MF7097) ML16014A3182016-08-22022 August 2016 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML16096A2692016-06-0606 June 2016 Arkansas; Grand Gulf; James A. Fitzpatrick; Indian Point; Palisades; Pilgrim; River Bend; and Waterford - Relief Request RR-EN-15-2, Proposed Alternative to Use ASME Boiler and Pressure Vessel Code Case N-786-1 ML16093A0282016-05-31031 May 2016 Entergy Services, Inc., Proposed Alternative to Utilize ASME Code Case N-789-1, Relief Request RR-EN-15-1, Revision 1 ML16078A0682016-05-0202 May 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML16043A4852016-03-14014 March 2016 Relief Request Number RR 4-24 - Proposed Alternative, Use of Alternate ASME Code Case N-770-1 Baseline Examination ML16022A1072016-02-0101 February 2016 Relief Request Number RR 4-23- Proposed Alternative Concerning ASME Code Depth Sizing Requirement ML15334A3072015-12-22022 December 2015 Relief Request Numbers RR 5-2 and 5-3, Proposed Alternative to the Requirements of the ASME OM Code for the Fifth 10-Year Inservice Test Interval ML15320A2442015-11-25025 November 2015 Relief Request Number 5-1, Proposed Alternative, Extend the Current ASME Code of Record Into the Fifth 10-Year ISI Interval for ISI Related Activities ML15103A0592015-05-18018 May 2015 Issuance of Amendment Adoption of TSTF-426, Revision 5, Revise or Add Actions to Preclude Entry Into Limiting Condition for Operation 3.0.3 - RITSTF Initiatives 6B and 6C. ML15055A1062015-04-22022 April 2015 Issuance of Amendment License Amendment Request to Revise Emergency Response Organization Staff Augmentation Response Times ML15007A1912015-02-27027 February 2015 Issuance of Amendment Regarding Transition to a Risk-Informed, Performance-Based Fire Protection Program in Accordance with 10 CFR 50.48(c) ML14237A1442014-12-0808 December 2014 Issuance of Amendment Cyber Security Plan Implementation Schedule ML14283A2872014-10-22022 October 2014 Issuance of Amendment Application for Technical Specification Change (TSTF-427) to Add Limiting Condition for Operation 3.0.9 Regarding the Unavailability of Barriers Using the Consolidated Line Item Improvement Process ML14223B2262014-09-0404 September 2014 Proposed Alternative, Use of Alternate ASME Code Case N-770-1 Baseline Examination ML14199A5572014-08-13013 August 2014 Relief Request Number RR-4-19, Proposed Alternative to the Requirements of ASME Code Case N-638-4 ML14210A2662014-08-0808 August 2014 Arkansas, Units 1 & 2, Big Rock Point, James A. Fitzpatrick, Grand Gulf, Unit 1, Indian Point, Units 1, 2 & 3, Palisades, Pilgrim, River Bend, Unit 1, Vermont Yankee, Waterford, Safety Evaluation Quality Assurance Program Manual, Rev. 24 & ML13312A4232013-11-26026 November 2013 Interim Staff Evaluation and Request for Additional Information Regarding the Overall Integrated Plan for Implementation of Order EA-12-051, Reliable Spent Fuel Pool Instrumentation ML13129A2192013-05-29029 May 2013 Staff Assessment in Response to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML13056A5142013-02-28028 February 2013 Non-Proprietary Issuance of Amendment Regarding Replacement of Spent Fuel Pool Region 1 Storage Racks 2023-05-01
[Table view] |
Text
June 1, 2006Paul A. HardenSite Vice President Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043-9530
SUBJECT:
SAFETY EVALUATION REPORT WITH CONFIRMATORY ITEM RELATED TO THE LICENSE RENEWAL OF PALISADES NUCLEAR PLANT
Dear Mr. Harden:
By letter dated March 22, 2005, Nuclear Management Company, LLC (NMC or the applicant)submitted an application to the U.S. Nuclear Regulatory Commission (NRC) for the renewal ofthe Palisades Nuclear Plant (PNP) operating license for up to an additional 20 years. The license renewal application (LRA) was submitted pursuant to Title 10 of the Code of FederalRegulations Part 54, "Requirements for Renewal of Operating Licenses for Nuclear PowerPlants." The NRC (staff) determined that the LRA was complete and acceptable for docketingon June 8, 2005.The staff has reviewed the PNP LRA and has developed the enclosed "Safety EvaluationReport With a Confirmatory Item related to the License Renewal of the Palisades Nuclear Plant," herein after referred to as the Safety Evaluation Report (SER). This SER reflects the status of the staff's review of the LRA, requests for additional information (RAIs), the applicant's responses to the NRC staff's RAIs and other questions related to the LRA through April 26,2006, unless otherwise noted. Issuance of the enclosed SER is an important milestone for boththe applicant and the staff.The staff has identified one confirmatory item in its review that must be resolved before it canmake a final determination on the application. This confirmatory item is identified in Section 1.6of the SER, along with an explanation of the information required to satisfactorily resolve the issue. In order to resolve this item, the staff needs the additional information, as identified in the SER.In accordance with the schedule for completing the review of the PNP LRA, the applicant isrequested to review the enclosed SER, verify its accuracy, and provide comments to the NRC staff by July 28, 2006. The NRC staff plans to review the current content and format of theSER for further improvement while incorporating the applicant's comments. A complete and revised SER will then be issued by October 31, 2006.
P. Harden-2-The staff is committed to completing the review of the PNP SER in a timely manner. If youhave any questions regarding this matter, please contact the license renewal project manager, Juan Ayala, at 301-415-4063 or by e-mail at JXA3@nrc.gov
.Sincerely,/RA PTKuo for/Frank Gillespie, DirectorDivision of License Renewal Office of Nuclear Reactor RegulationDocket No. 50-255
Enclosure:
As statedcc w/encl: See next page
Ltr. - ML061530001SER - ML061530042Pkg. - ML061390253Document Name: E:\Filenet\ML061530001.wpdOFFICEPM:DLR:RLRALA:DLR:RLRAOGC NLOBC:DLR:RLRABC:DLR:RLRCNAMEJAyalaYEdmondsSUttal (with changes)LLundKChangDATE6 / 1 / 06 6 / 1 / 066 / 1 / 066 / 1 / 066 / 1 / 06OFFICED:DCID:DED:DRAD:DSSD:DLRNAMEJGrobeMMayfield(EImbro for)JLyons(MTschiltz for)TMartin(JWermiel for)FGillespie (PTKuo for)DATE5 / 31 / 065 / 31 / 065 / 31 / 065 / 31 / 066 / 1 / 06 Palisades Nuclear Plant cc:Robert A. Fenech, Senior Vice PresidentNuclear, Fossil, and Hydro Operations Consumers Energy Company 1945 Parnall Rd.
Jackson, MI 49201Arunas T. Udrys, EsquireConsumers Energy Company 1 Energy Plaza Jackson, MI 49201Regional Administrator, Region IIIU.S. Nuclear Regulatory Commission 2443 Warrenville Road, Suite 210Lisle, IL 60532-4351 SupervisorCovert Township
P.O. Box 35 Covert, MI 49043Office of the GovernorP.O. Box 30013 Lansing, MI 48909U.S. Nuclear Regulatory CommissionResident Inspector's Office Palisades Plant 27780 Blue Star Memorial Highway Covert, MI 49043Michigan Department of Environmental Quality Waste and Hazardous Materials Division Radiological Protection and Medical Waste Section Nuclear Facilities Unit - Lou BrandonConstitution Hall, Lower-Level North 525 West Allegan Street P.O. Box 30241 Lansing, MI 48909-7741 Laurie A. Lahti, ManagerRegulatory Affairs Nuclear Management Company, LLC Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043Stephen T. Wawro, Director of NuclearAssets Consumers Energy Company Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043Michael SellmanPresident and Chief Executive Officer Nuclear Management Company, LLC 700 First Street Hudson, WI 54016Jonathan Rogoff, EsquireVice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016Douglas E. CooperSenior Vice President - Group Operations Palisades Nuclear Plant Nuclear Management Company, LLC 27780 Blue Star Memorial Highway Covert, MI 49043Robert A. VincentLicense Renewal Project Manager Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Mr. James RossNuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Palisades Nuclear Plant cc:SecretaryFederal Energy Regulatory Commission 888 First Street, NE, Room 1A Washington, DC 20426 ChairpersonMichigan Public Service Commission P.O. Box 30221 Lansing, MI 48909-7721David LewisPillsbury Winthrop Shaw Pittman, LLP 2300 N Street, NW Washington, DC 20037 Mike Keegan P.O. Box 331 Monroe, MI 48161 Letter to Paul A. Harden from Frank Gillespie dated J une 1, 2006
SUBJECT:
SAFETY EVALUATION REPORT WITH CONFIRMATORY ITEMS RELATEDTO THE LICENSE RENEWAL OF PALISADES NUCLEAR PLANTHARD COPYDLR R/FE-MAIL:JFairRWeisman AMurphy RPettis GGalletti DShum GBagchi SSmith (srs3)
SDuraiswamy YL (Renee) Li RidsNrrDlr RidsNrrDlrRlra RidsNrrDlrRlrb RidsNrrDe RidsNrrDci RidsNrreEemb RidsNrrDeEeeb RidsNrrDeEqva RidsNrrDss RidsNrrDnrl RidsOgcMailCenter RidsNrrAdes DLR Staff
MPadovan PLougheed, RIII JEllegood, RIII JGiessner, RIII AStone, RIII LRaghavan RidsOpaMail