Letter Sequence Other |
---|
|
|
MONTHYEARRS-15-064, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 2, Flood Hazard Reevaluation Report2015-03-12012 March 2015 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 2, Flood Hazard Reevaluation Report Project stage: Request ML15093A3122015-03-17017 March 2015 NRR E-mail Capture - Request for Additional Information: LaSalle Flooding Hazard Reevaluation Report Project stage: RAI ML15148A2862015-07-21021 July 2015 Nuclear Regulatory Commission Plan for the Audit of Exelon Generation Company, Llc'S Flood Hazard Reevaluation Report Submittal Relating to the Near-Term Task Force Recommendation 2.1 -Flooding Project stage: Other ML15211A4822015-09-0303 September 2015 Interim Staff Response to Reevaluated Flood Hazards Submitted in Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Other ML15219A6612015-09-0303 September 2015 Tables 1 and 2 Project stage: Other 2015-03-17
[Table View] |
|
---|
Category:Graphics incl Charts and Tables
MONTHYEARML16056A1392016-03-11011 March 2016 Correction to the U.S. Nuclear Regulatory Commission Analysis of Licensees' Decommissioning Funding Status Reports RA15-075, Transmittal of the 2014 Regulatory Commitment Change Summary Report2015-11-20020 November 2015 Transmittal of the 2014 Regulatory Commitment Change Summary Report ML15211A4822015-09-0303 September 2015 Interim Staff Response to Reevaluated Flood Hazards Submitted in Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation ML15219A6612015-09-0303 September 2015 Tables 1 and 2 ML14307B7072014-12-10010 December 2014 Supplemental Information Related to Development of Seismic Risk Evaluations for Information Request Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Seismic Hazard Reevaluations for Recommendation 2.1 of the Near-T RS-14-111, Supplemental Response to NRC Request for Information Pursuant to 10CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2014-06-0404 June 2014 Supplemental Response to NRC Request for Information Pursuant to 10CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident RA-13-081, Proposed Resolution for Completion of the Seismic Walkdowns Associated with NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term.2013-09-16016 September 2013 Proposed Resolution for Completion of the Seismic Walkdowns Associated with NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term. RA-13-075, Response to NRC Request for Information Per 10 CFR 50.54(f) Re the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident- 1.5 Year Response for CEUS Sites2013-09-12012 September 2013 Response to NRC Request for Information Per 10 CFR 50.54(f) Re the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident- 1.5 Year Response for CEUS Sites NEI 08-09, Re-Submittal of the Exelon Cyber Security Plan2010-07-23023 July 2010 Re-Submittal of the Exelon Cyber Security Plan RS-10-001, LaSalle, Units 1 and 2, Attachment 5 - Summary of Regulatory Commitments2010-01-27027 January 2010 LaSalle, Units 1 and 2, Attachment 5 - Summary of Regulatory Commitments ML1003213162010-01-27027 January 2010 Attachment 5 - Summary of Regulatory Commitments ML0728203072007-10-11011 October 2007 Electronic Distribtion Initiative Letter, Licensee List, Electronic Distribution Input Information, Division Plant Mailing Lists ML0620505382006-07-19019 July 2006 Oak Ridge Institute for Science and Education - Analytical Results for Thirty-Seven Water Samples, Batch Two, from the Vicinity of LaSalle Station, LaSalle, Illinois (Inspection Report No. 050-00373/2006-004) (Rfta No. 06-001) ML0415403852004-05-25025 May 2004 2003 Annual Radiological Environmental Operating Report - Errata ML17037B8491975-08-23023 August 1975 08/21/1975 Summary of Meeting with Mark II Owners, Sargent & Lundy, Bechtel, Stone & Webster, Burns & Roe, and the NRC Staff to Discuss Load Factors and Load Combinations Proposed by the Mark II Owners and Their Architect ... 2016-03-11
[Table view] Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.c: 20555-0001 September 3, 2015 Mr. Bryan C. Hanson Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555
SUBJECT:
LASALLE COUNTY STATION, UNITS 1 AND 2 - INTERIM STAFF RESPONSE TO REEVALUATED FLOOD HAZARDS SUBMITTED IN RESPONSE TO 10 CFR 50.54(f) INFORMATION REQUEST- FLOOD-CAUSING MECHANISM REEVALUATION (TAC NOS. MF3655 AND MF3656)
Dear Mr. Hanson:
The purpose of this letter is to provide a summary of the U.S. Nuclear Regulatory Commission (NRC) staff's assessment of the re-evaluated flood-causing mechanisms described in the March 12, 2014 (Agencywide Document Access and Management System (ADAMS) Accession No. ML14079A417), flood hazard reevaluation report (FHRR) submitted by Exelon Generation Company, LLC (Exelon, the licensee) for LaSalle County, Units 1 and 2 (LaSalle), as well as supplemental information resulting from requests for additional information and audits.
By letter dated March 12, 2012, the NRC issued a request for information pursuant to Title 10 of the Code of Federal Regulations, Section 50.54(f) (hereafter referred to as the 50.54(f) letter)
(ADAMS Accession No. ML12053A340). The request was issued as part of implementing lessons-learned from the accident at the Fukushima Dai-ichi nuclear power plant. Enclosure 2 to the 50.54(f) letter requested licensees to re-evaluate flood-causing mechanisms using present-day methodologies and guidance. Concurrently, with the reevaluation of flooding hazards, licensees were required to develop and implement mitigating strategies in accordance with NRC Order EA-12-049, "Requirements for Mitigation Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML12054A735). On March 30, 2015, the Commission provided Staff Requirements Memoranda (SRM) (ADAMS Accession No. ML15089A236) to COM-SECY-14-0037, "Integration of Mitigating Strategies for Beyond-Design-Basis External Events and the Reevaluation of Flooding Hazards, dated November 21, 2014 (ADAMS Accession No. ML14309A256), affirming that licensees need to address the reevaluated flooding hazards within their mitigating strategies for beyond-design-basis external events.
The NRC staff has reviewed the flood hazard information, submitted by the licensee, and has summarized the results of the review in the tables provided as an Enclosure to this letter. Table 1 provides the current design-basis flood hazard mechanisms. Table 2 provides the reevaluated flood hazard Mechanisms; however, the reevaluated flood hazard mechanisms bounded by the current design basis (Table 1) are not included.
B. Hanson The NRC staff has concluded that the licensee's reevaluated flood hazards information, as summarized in the Enclosure, is suitable for the assessment of mitigating strategies developed in response to Order EA-12-049 (I.e., defines the mitigating strategies flood hazard information described in guidance documents currently being finalized by the industry and NRC staff), for LaSalle. Further, the NRC staff has concluded that the licensee's reevaluated flood hazard information is a suitable input for other assessments associated with Near-Term Task Force Recommendation 2.1 "Flooding". The NRC staff plans to issue a staff assessment documenting the basis for these conclusions at a later time.
In addition, NEI 12-06 "Diverse and Flexible Coping Strategies (FLEX) implementation Guide" is currently being revised. This revision will include a methodology to perform a Mitigating Strategies Assessment (MSA) with respect to the reevaluated flood hazards. Once this methodology is endorsed by the NRC, flood event duration parameters and applicable flood associated effects should be considered as part of the LaSalle MSA. The NRC staff will evaluate the flood event duration parameters (including warning time and period of inundation) and flood-related associated effects developed by the licensee during the NRC staff's review of the MSA.
As stated above, Table 2 of the enclosure to this letter describes the reevaluated flood hazards that exceed the current design-basis. In order to complete its response to the information requested by Enclosure 2 to the 50.54(f) letter, the licensee is expected to submit an integrated assessment or a focused evaluation, as appropriate, to address these reevaluated flood hazards, as described in NRC letter, "Coordination of Request for Information Regarding Flooding Hazard Reevaluation and Mitigating Strategies for Beyond Design Bases External Events" (ADAMS Accession No. ML15174A257). This letter describes the changes in the NRC's approach to the flood hazard reevaluations that were approved by the Commission in its SRM to COMSECY-15-0019, "Closure Plan forthe Reevaluation of Flooding Hazards for Operating Nuclear Power Plants" (ADAMS Accession No. ML15209A682).
B. Hanson If you have any questions, please contact me at (301) 415-6197 or e-mail at Tekia.Govan@nrc.gov.
Tekia Govan, Project Manager Hazards Management Branch Japan Lessons-Learned Division Office of Nuclear Reactor Regulation Docket Nos. 50-373 and 50-37 4
Enclosure:
Summary of Results of Flooding Hazard Re-Evaluation Report cc w/encl: Distribution via Listserv
ENCLOSURE:
SUMMARY
TABLES OF REEVALUATED FLOOD HAZARD LEVELS
LaSalle, Units 1 & 2 Table 1. Current Design Basis Flood Hazards for Use in the MSA Mechanism Stillwater Waves/ Design Basis Reference Elevation Run up Hazard Elevation Local Intense Precipitation LIP Zone 1 (North portion of site) 710.1 ft MSL Not 710.1 ft MSL FHRR Section 2.2.1 applicable LIP Zone 2 (South portion of site) 710.3 ft MSL Not 710.3 ft MSL FHRR Section 2.2.1 applicable Streams and Rivers Riverine 521.8 ft MSL 0.7 ft 522.5 ft MSL USFAR Revision 19 Section 2.4.3 FHRR Section 2.2.2 Failure of Dams and Onsite I Water Control/Storage Structures No impact on No impact on No impact on the site the site the site FHRR Section 2.2.3 identified identified identified Storm Surge PMF on Lake at Dike 704.3 ft MSL 2.9 ft 707.2 ft MSL FHRR Section 2.2.4 PMF on Cooling Lake at Plant 704.3 ft MSL 1.3 ft 705.6 ft MSL FHRR Section 2.2.4 PMF on Cooling Lake at Lake 704.3 ft MSL 1.8 ft 706.1 ft MSL FHRR Section 2.2.4 Screen House Seiche Not included Not included Not included FHRR Section 2.2.5 in DB in DB in DB Tsunami Not included Not included Not included FHRR Section 2.2.6 in DB in DB in DB
LaSalle, Units 1 & 2 Table 1. Current Design Basis Flood Hazards for Use in the MSA r-- * * * * - - - - - - - - - - - - - - - - - - - - - - -----**--*~------------*------- --------**** ---- ---* "
! Mechanism Stillwater Waves/ Design Basis Reference i Elevation Run up Hazard I Elevation Ice-Induced Flooding No impact on No impact on No impact on the site the site the site FHRR Section 2.2.7 identified identified identified i
Channel Migrations/Diversions No impact on No impact on No impact on the site the site the site FHRR Section 2.2.8 identified identified identified Note: Reported values are rounded to the nearest one-tenth of a foot.
LaSalle, Units 1 & 2 Table 2. Reevaluated Flood Hazards for Flood-Causing Mechanisms for Use in the MSA
~-
-I _____
Stillv,;,-a-te_r_~*-***-w-a_v_e_s_/----~1-R_e_e-va_l_u._a te-d~--- _____R___e
___fe_r_e-nc_e____ -------------
'1 Mechanism
! Elevation Run up Hazard
- , Elevation i---------------t------+------+-------+-------------~-~
I Local Intense Precipitation !
I I
! LIP for entire site 710.8 MSL Minimal 710.8 MSL FHRR Section 3.1
! Storm Surge j Lake screen house 701.0 MSL 9.6 ft 710.6 MSL FHRR Section 3.4.4 I
i I Inlet structure 701.0 MSL 11.0 ft 712.0 MSL FHRR Section 3.4.4 I
Note 1: The licensee is expected to develop flood event duration parameters and applicable flood associated effects to conduct the MSA. The staff will evaluate the flood event duration parameters (including warning time and period of inundation) and flood associated effects during its review of the MSA.
Note 2: Reevaluated hazard mechanisms bounded by the current design basis (see Table 1) are not included in this table.
Note 3: Reported values are rounded to the nearest one-tenth of a foot.
B. Hanson If you have any questions, please contact me at (301) 415-6197 or e-mail at Tekia.Govan@nrc.gov.
Sincerely,
/RN Tekia Govan, Project Manager Hazards Management Branch Japan Lessons-Learned Division Office of Nuclear Reactor Regulation Docket Nos. 50-373 and 50-374
Enclosure:
Summary of Results of Flooding Hazard Re-Evaluation Report cc w/encl: Distribution via Listserv DISTRIBUTION:
PUBLIC JLD R/F RidsNRRJLD Resource TGovan, NRR LQuinn-Willingham, NRO RidsNroDsea Resource RidsNrrDorllpl3-2 Resource RidsNrrDorl Resource RidsNrrPMLaSalle Resource RidsRgn3MailCenter Resource RidsN rrLASLent RidsOgcMailCenter Resource RidsOpaMail Resource RidsAcrsAcnw_MailCtr Resource CCook, NRO ARivera-Varona, NRO KErwin, NRO ACampbell, NRO MWillingham, NRO RRivera-Lugo, NRO BHarvey, NRO MShams, NRR ADAMS A ccess1on Nos.: Pklg. ML15232A190 LTR ML15211A482 ENCL ML15219A661 *via
. ema1*1 OFFICE NRR/JLD/JHMB/PM NRR/JLD/LA NRO/DSEA/RHM2/TR NRO/DSEA/RHM2/BC*
NAME AMinarik SLent PChaput ARivera-Varona DATE 8 / 25 /15 7/31/15 08/18/15 08/18/15 OFFICE OGG* NRR/JLD/JHMB/BC NRR/JLD/JHMB/PM NAME SClark MShams TGovan DATE 08/14/15 8 / 28 /15 9 / 3 /15 OFFICIAL RECORD COPY