AR Fort Leavenworth KS v. Department of the Army ( 2015 )


Menu:
  •                      UNITED STATES OF AMERICA
    MERIT SYSTEMS PROTECTION BOARD
    AR FORT LEAVENWORTH, KS,                        DOCKET NUMBERS
    AR3 FORT LEAVENWORTH, KS,                       DE-0752-13-1962-I-1 (AR)
    AR4 FORT LEAVENWORTH, KS,                       DE-0752-14-0204-I-1 (AR3)
    AR5 FORT LEAVENWORTH, KS, 1                     DE-0752-14-0205-I-1 (AR4)
    Appellants,                        DE-0752-14-0206-I-1 (AR5)
    v.                                 DATE: JUNE 18, 2015
    DEPARTMENT OF THE ARMY,
    Agency.
    THIS FINAL ORDER IS NO NPRECEDENTIAL 2
    Janice L. Jackson, Fort Leavenworth, Kansas, for the appellants.
    Anne E. Hinkebein, Esquire, Fort Leavenworth, Kansas, for the agency.
    BEFORE
    Susan Tsui Grundmann, Chairman
    Mark A. Robbins, Member
    1
    The appellants included in this consolidation are set forth in Appendices A-D to this
    order.
    2
    A nonprecedential order is one that the Board has determined does not add
    sign ificantly to the body of MSPB case law. Parties may cite nonprecedential orders,
    but such orders have no precedential value; the Board and administrative judges are not
    required to follow or distinguish them in any future decisions. In contrast, a
    precedential decision issued as an Opinion and Order has been identified by the Board
    as significantly contributing to the Board’s case law. See 5 C.F.R. § 1201.117(c).
    2
    FINAL ORDER
    ¶1        The appellants have filed petitions for review of the initial decisions, which
    affirmed their furloughs.      Generally, we grant petitions such as this one only
    when: the initial decision contains erroneous findings of material fact; the initial
    decision is based on an erroneous interpretation of statute or regulation or the
    erroneous application of the law to the facts of the case; the judge’s rulings
    during either the course of the appeal or the initial decision were not consistent
    with required procedures or involved an abuse of discretion, and the resulting
    error affected the outcome of the case; or new and material evidence or legal
    argument is available that, despite the petitioner’s due diligence, was not
    available when the record closed. See Title 5 of the Code of Federal Regulations,
    section 1201.115 (5 C.F.R. § 1201.115).       After fully considering the filings in
    these appeals, and based on the following points and authorities, we conclude that
    the petitioners have not established any basis under section 1201.115 for granting
    their petitions for review.     Therefore, we DENY the petitions for review and
    AFFIRM       the    initial   decisions,   which   are   now   the   Board’s   final
    decisions. 5 C.F.R. § 1201.113(b).
    ¶2        Citing serious budgetary challenges, including budget cuts required by the
    Budget Control Act of 2011, as amended by the American Taxpayer Relief Act of
    2012, otherwise known as sequestration, the agency furloughed many of its
    employees.    See, e.g., MSPB Docket No. DE-0752-13-0981-I-1, Initial Appeal
    File (0981 IAF), Tab 2 at 7-12. A number of those employees filed Board appeals
    challenging their furloughs, which totaled 6 work days per employee in July and
    August 2013.       See, e.g., 0981 IAF, Tab 1; see also, e.g., MSPB Docket No.
    DE-0752-13-1962-I-1, Consolidated Appeal File (1962 CAF), Tab 23 at 4-5.
    Below, the administrative judge grouped the appeals into four consolidations.
    See 1962 CAF, Tab 19 at 8-19. He held one hearing, e.g., 1962 CAF, Tab 57,
    Hearing Recording, and issued four decisions, each affirming the furloughs,
    1962 CAF, Tab 58, Initial Decision (1962 ID); MSPB Docket No. DE-0752-14-
    3
    0204-I-1, Consolidated Appeal File (0204 CAF), Tab 38, Initial Decision; MSPB
    Docket No. DE-0752-14-0205-I-1, Consolidated Appeal File (0205 CAF), Tab 41,
    Initial Decision; MSPB Docket No. DE-0752-14-0206-I-1, Consolidated Appeal
    File (0206 CAF), Tab 35, Initial Decision. 3
    ¶3        The appellants have filed petitions for review in each of the four
    consolidations.   E.g., MSPB Docket No. DE-0752-13-1962-I-1, Petition for
    Review (1962 PFR) File, Tab 1. The agency has filed corresponding responses.
    E.g., 1962 PFR File, Tab 3.
    ¶4        As a preliminary matter, we note that while the four consolidations below
    involved some particularized arguments, the petitions for review reassert
    arguments that were consistently raised in all of the consolidations. See, e.g.,
    1962 PFR File, Tab 1.         Therefore, we have further consolidated the four
    consolidations to address those similar arguments in this one decision.
    See 5 C.F.R. § 1201.36(a)(1), (b)(1)-(2) (consolidation is appropriate if doing so
    would expedite processing and not adversely affect the interests of the parties);
    see also Prouty v. General Services Administration, 122 M.S.P.R. 117, ¶¶ 1, 4
    (2014) (consolidating cases on review that were adjudicated separately below).
    Accordingly, this final order applies to all of the appellants who were the subject
    of the four consolidations below and who filed a petition for review.
    3
    The group identified as AR includes appellants from the agency’s Train ing and
    Doctrine Command and Mission and Installation Contracting Command. 1962 CAF,
    Tab 19 at 17, Tab 23 at 4-5. The group identified as AR3 included appellants from the
    agency’s Installation Management Command. 1962 CAF, Tab 19 at 13-14; see
    0204 CAF, Tab 4 at 4-9. The group identified as AR4 included appellants from the
    agency’s Medical Command. 1962 CAF, Tab 19 at 15-16; see 0205 CAF, Tab 4 at 4-7.
    The group identified as AR5 included appellants from the agency’s Army Corrections
    Command, Army Sustainment Command, Dental Command, and Network Enterprise
    Center. 1962 CAF, Tab 19 at 18; see 0206 CAF, Tab 4 at 4-5.
    4
    The administrative judge properly found that the furloughs promoted the
    efficiency of the service.
    ¶5           The appellants argue that the furloughs did not promote the efficiency of the
    service and were, therefore, improper. E.g., 1962 PFR File, Tab 1 at 9-12. We
    find no merit to these arguments.
    ¶6           Under 5 U.S.C. §§ 7512(5) and 7513(a), an agency may furlough an
    employee for 30 days or less “only for such cause as will promote the efficiency
    of the service.” Accordingly, an agency must prove that cause existed for the
    furlough and that the furlough promotes the efficiency of the service. 4 Dye v.
    Department of the Army, 121 M.S.P.R. 142, ¶ 9 (2014). An agency satisfies the
    efficiency of service standard in a furlough appeal by showing, in general, that
    the furlough was a reasonable management solution to the financial restrictions
    placed on it and that the agency applied its determination as to which employees
    to furlough in a fair and even manner.            Chandler v. Department of the
    Treasury, 120 M.S.P.R. 163, ¶ 8 (2013).
    ¶7           Below, the administrative judge found that the agency faced significant
    financial restrictions, the furloughs were a reasonable management solution, and
    the agency applied the furloughs in a fair and even manner. E.g., 1962 ID at 5.
    The appellants have not presented any argument disputing the agency’s financial
    restrictions, generally.     Instead, they contend that the agency erred by
    effectuating the furloughs based upon “global memorandum and supporting
    material” from the Department of Defense (DoD), and by failing to perform an
    “individualized analysis to determine if their furlough was necessary to promote
    the efficiency of the service.” E.g., 1962 PFR File, Tab 1 at 9-12 (issues “a” and
    “c”).
    4
    The appellants have not presented any substantive argument regarding the
    administrative judge’s findings regarding cause for the furlough. See, e.g., 1962 ID
    at 5-6. As a result, we will not revisit th is issue on review.
    5
    ¶8         To the extent that the appellants’ argument can be construed as disputing
    the agency’s use of DoD guidance, generally, we are aware of no statute,
    regulation, or case law that requires the agency to prove its case before the Board
    without relying upon evidence from the Secretary of Defense or DoD officials.
    Kelly v. Department of the Army, 121 M.S.P.R. 408, ¶ 15 (2014).                The
    Department of the Army, though separately administered by the Secretary of the
    Army, is under the Secretary of Defense’s direction, authority, and control. 
    Id. ¶9 To
    the extent that the appellants’ argument can be construed as attempting
    to draw a distinction between the budgetary situations of their individual
    components and DoD’s budgetary situation, their arguments remain unavailing.
    For purposes of furloughs and the efficiency of the service standard, it is
    reasonable for DoD to consider its budget situation holistically, rather than
    isolating each individual military department’s situation. Yee v. Department of
    the Navy, 121 M.S.P.R. 686, ¶ 14 (2014). Accordingly, the appellants’ arguments
    fail and we discern no other basis for disturbing the administrative judge’s
    conclusion that the agency met its burden of proof. See Broughton v. Department
    of Health & Human Services, 33 M.S.P.R. 357, 359 (1987) (finding no reason to
    disturb the administrative judge’s findings where she considered the evidence as a
    whole, drew appropriate inferences, and made reasoned conclusions).
    The appellants failed to establish that the agency committed a due process
    violation or harmful error in the administration of the furloughs.
    ¶10        The appellants seem to suggest that the agency may have violated their right
    to due process or otherwise committed harmful procedural error.          See, e.g.,
    1962 PFR File, Tab 1 at 4-11. We disagree.
    ¶11        Due process requires, at a minimum, that an employee being deprived of his
    property interest be given the opportunity to be heard at a meaningful time and in
    a meaningful manner.     See Mathews v. Eldridge, 
    424 U.S. 319
    , 333 (1976)
    (recognizing that due process rights may vary depending on the circumstances);
    see also Gajdos v. Department of the Army, 121 M.S.P.R. 361, ¶ 18 (2014)
    6
    (discussing due process in the context of a furlough action).          In addition, the
    Board will not sustain an agency decision if the employee proves harmful error in
    the agency’s application of its procedures in arriving at that decision. 5 U.S.C.
    § 7701(c)(2)(A); Ward v. U.S. Postal Service, 
    634 F.3d 1274
    , 1281 (Fed. Cir.
    2011).
    ¶12        Here, the appellants do not dispute that they were provided an opportunity
    to respond to their proposed furloughs prior to the deciding officials issuing
    furlough decisions.       See, e.g., 0981 IAF, Tab 2 at 10-11; 1962 CAF, Tab 33.
    Instead, the appellants suggest that they may have lacked the materials necessary
    to make a meaningful response to those proposals. E.g., 1962 PFR File, Tab 1
    at 10. We find no merit to the argument.
    ¶13        The appellants reassert that, while testifying below, one of the agency’s
    deciding     officials,   K.B.,   “could   not   specify   with   specificity   whether
    employees . . . [were] supplied with a copy of the information explaining why he
    decided to furlough employees.” E.g., 1962 CAF, Tab 55 at 8; 1962 PFR File,
    Tab 1 at 10. However, we are unable to discern any relevance to this purported
    ambiguity.
    ¶14        The proposal and decision letters provided the appellants with the bases for
    the furlough actions.        See, e.g., 0981 IAF, Tab 2 at 7-12; see also, e.g.,
    1962 CAF, Tab 23 at 4-5. Among other things, the proposal letters indicated that
    that the furloughs were necessary to accommodate the budgetary challenges
    stemming from sequestration; provided employees with detailed information
    about exceptions to the furloughs; and permitted 7 calendar days to review
    supporting material and submit a response.          E.g., 0981 IAF, Tab 2 at 10-12
    (proposal letter example). The appellants do not dispute that they received these
    proposal letters.     See, e.g., 1962 CAF, Tab 33.         In addition, they have not
    presented any evidence or argument that they requested and were denied
    additional information, individually.
    7
    ¶15        Although the appellants do not argue that they sought additional
    information, individually, they reassert that the agency erred by failing to provide
    additional materials to their union. E.g., 1962 PFR File, Tab 1 at 10; 1962 CAF,
    Tab 27 at 8. The administrative judge addressed this issue below, finding no
    impropriety, e.g., 1962 ID at 12-14, and we agree.
    ¶16        Among other things, the administrative judge concluded that the union was
    not acting as a personal representative to any appellant during the proposal, reply,
    and decision-making process for the furloughs.        E.g., 1962 ID at 13-14.      In
    arguing to the contrary, the petition for review only cites to a March 15, 2013
    memorandum of agreement (MOA).           1962 PFR File, Tab 1 at 10.       However,
    nothing in that MOA establishes the union as any appellant’s designated
    representative concerning the July and August furlough actions.           See, e.g.,
    1962 CAF, Tab 27 at 13-19. Further, the MOA did not require the agency to
    provide copies of materials related to individual furloughs to the union.         
    Id. Instead, the
    MOA simply demonstrates that the union engaged in collective
    bargaining in anticipation of those furloughs. See 
    id. ¶17 Even
    if the union had been the appellants’ designated representative for the
    actual furlough actions, rather than just for the events leading up to the furloughs,
    the appellants have failed to identify any improperly withheld documentation.
    The petitions for review claim that the agency was unwilling to supply “all of the
    appropriate information,” but failed to identify what that appropriate information
    was. See, e.g., 1962 PFR File, Tab 1 at 11. Below, the appellants pointed to two
    union requests for information regarding what cost savings the agency sought in
    lieu of the furlough. E.g., 1962 CAF, Tab 27 at 8. However, it is undisputed that
    the union submitted the first request before May 2013, when the agency proposed
    any appellant’s furlough, and submitted the second after the agency issued
    decisions in June 2013, for each appellant’s furlough.        See, e.g., 1962 CAF,
    Tab 23 at 4-5, Tab 27 at 8. Moreover, the appellants have failed to explain the
    materiality of those requests for information about alternative cost savings. See
    8
    Chandler, 120 M.S.P.R. 163, ¶¶ 9, 15-16 (the Board’s efficiency of the service
    determination does not encompass agency spending decisions per se, including
    spending on personnel matters; such matters belong to the judgment of agency
    managers, who are in the best position to decide what allocation of funding will
    best allow the agency to accomplish its mission). Accordingly, we find no due
    process violation or other error as it relates to the appellants having the
    opportunity to make a meaningful response.
    ¶18        The appellants’ final argument is an assertion that the agency violated the
    March 15, 2013 MOA.          E.g., 1962 PFR File, Tab 1 at 4-9; see generally
    1962 CAF, Tab 27 at 13-19. Specifically, the appellants contend that the agency
    violated a provision that established a single agency official, K.B., for approving
    exceptions to the furloughs.        E.g., 1962 PFR File, Tab 1 at 5-6.             The
    administrative judge found no merit to the argument, e.g., 1962 ID at 7-10, and
    we agree.
    ¶19        The appellants’ argument pertaining to the MOA is one of harmful error. 5
    An appellant bears the burden of proving, by preponderant evidence, that the
    agency      committed   harmful    error   in   reaching   its   decision.    5 C.F.R.
    § 1201.56(b)(2)(i)(C), (c)(1). A harmful error is an error by the agency in the
    application of its procedures that is likely to have caused the agency to reach a
    conclusion different from the one it would have reached in the absence or cure of
    the error. 5 C.F.R. § 1201.4(r).
    ¶20        Here, even if we were to accept the appellants’ contention that the agency
    violated the MOA by having several officials, rather than one designated official,
    5
    In their petitions, the appellants presented this argument in terms of the agency’s
    burden of proof, rather than a harmful error affirmative defense. E.g., 1962, PFR File,
    Tab 1 at 6-9. The appellants argue that the purported MOA violation proved that the
    agency did not apply the furlough in a fair and even manner. 
    Id. However, in
    a
    furlough appeal, an agency’s burden is to prove that it treated similar employees
    similarly and justify any deviations with legitimate management reasons. Chandler,
    120 M.S.P.R. 163, ¶ 8. Accordingly, we have considered the appellants’ argument as a
    harmful error affirmative defense.
    9
    determine whether any furlough exceptions should apply, they have failed to
    prove any resulting harm. See Ronso v. Department of the Navy, 122 M.S.P.R.
    391, ¶¶ 14-16 (2015) (finding no harmful error where the deciding official
    delegated the task of receiving oral replies, rather than receiving them
    personally). The appellants presented no argument or evidence that the agency
    was likely to have reached a different conclusion as to their furloughs in the
    absence of the purported violation of the MOA. See Pumphrey v. Department of
    Defense, 122 M.S.P.R. 186, ¶ 10 (2015) (the Board may not assume that an
    employee has been harmed by a procedural error in the adverse action process).
    NOTICE TO THE APPELLANT REGARDING
    YOUR FURTHER REVIEW RIGHTS
    You have the right to request review of this final decision by the United
    States Court of Appeals for the Federal Circuit. You must submit your request to
    the court at the following address:
    United States Court of Appeals
    for the Federal Circuit
    717 Madison Place, N.W.
    Washington, DC 20439
    The court must receive your request for review no later than 60 calendar
    days after the date of this order. See 5 U.S.C. § 7703(b)(1)(A) (as rev. eff. Dec.
    27, 2012). If you choose to file, be very careful to file on time. The court has
    held that normally it does not have the authority to waive this statutory deadline
    and that filings that do not comply with the deadline must be dismissed. See
    Pinat v. Office of Personnel Management, 
    931 F.2d 1544
    (Fed. Cir. 1991).
    If you need further information about your right to appeal this decision to
    court, you should refer to the federal law that gives you this right. It is found in
    Title 5 of the United States Code, section 7703 (5 U.S.C. § 7703) (as rev. eff.
    Dec. 27, 2012). You may read this law as well as other sections of the United
    States   Code,    at   our   website,   http://www.mspb.gov/appeals/uscode.htm.
    10
    Additional information is available at the court's website, www.cafc.uscourts.gov.
    Of particular relevance is the court's "Guide for Pro Se Pet itioners and
    Appellants," which is contained within the court's Rules of Practice, and Forms 5,
    6, and 11.
    If you are interested in securing pro bono representation for an appeal to the
    United States Court of Appeals for the Federal Circuit, you may visit our website
    at   http://www.mspb.gov/probono for       information     regarding    pro    bono
    representation for Merit Systems Protection Board appellants before the Federal
    Circuit.   The Merit Systems Protection Board neither endorses the services
    provided by any attorney nor warrants that any attorney will accept representation
    in a given case.
    FOR THE BOARD:                            ______________________________
    William D. Spencer
    Clerk of the Board
    Washington, D.C.
    11
    APPENDIX A
    AR Fort Leavenworth KS
    DE-0752-13-1962-I-1
    Alan E. Moore                         DE-0752-13-0947-I-1
    Benjamin J. Szemere                   DE-0752-13-0981-I-1
    Bobbie M. Taijeron                    DE-0752-13-0984-I-1
    Bradford T. Jackson                   DE-0752-13-0917-I-1
    Charles C. Jackson                    DE-0752-13-0918-I-1
    Debra M. Dropkin                      DE-0752-14-0155-I-1
    Ida J. Giffin                         DE-0752-13-0900-I-1
    Joyce J. Taylor                       DE-0752-14-0160-I-1
    Keith L. Starks                       DE-0752-13-0979-I-1
    Kim D. Wright                         DE-0752-13-1001-I-1
    Larry J. Patrie                       DE-0752-13-0954-I-1
    Melton N. Skaggs                      DE-0752-14-0159-I-1
    Michael B. Dunn                       DE-0752-13-0896-I-1
    Pamela S. Thomas                      DE-0752-13-0987-I-1
    Philip A. Samudio                     DE-0752-13-0966-I-1
    Robert M. Parvin                      DE-0752-13-0953-I-1
    12
    APPENDIX B
    AR3 Fort Leavenworth KS (IMCOM)
    DE-0752-14-0204-I-1
    Alan D. Edwards                           DE-0752-13-0897-I-1
    Allen L. Barnes                           DE-0752-13-0862-I-1
    Brian R. Valdez                           DE-0752-13-0991-I-1
    Candice L. Spath                          DE-0752-13-0978-I-1
    Carol L. Brown                            DE-0752-13-0872-I-1
    Courtney J. Risser                        DE-0752-13-0963-I-1
    Daniel D. Doyle                           DE-0752-13-0894-I-1
    David D. Brown                            DE-0752-13-0873-I-1
    David M. Mellott                          DE-0752-13-0941-I-1
    Edward L. Smith                           DE-0752-13-0976-I-1
    Eugene K. Kreutzer                        DE-0752-13-0926-I-1
    James L. Light                            DE-0752-13-0933-I-1
    James M. Recoy                            DE-0752-13-0959-I-1
    James T. Herken                           DE-0752-13-0910-I-1
    Jeffrey R. Shugart                        DE-0752-13-0971-I-1
    Jennifer L. Burford                       DE-0752-13-0876-I-1
    Jeremey C. Allen                          DE-0752-13-0856-I-1
    Jeremy J. Dunn                            DE-0752-13-0895-I-1
    Joseph P. Peel                            DE-0752-13-0955-I-1
    Juan J. Guzman                            DE-0752-13-0904-I-1
    Kashawna N. McCaskill                     DE-0752-13-0938-I-1
    Kris E. Wallace                           DE-0752-13-0993-I-1
    Leonard H. Schupp                         DE-0752-13-0967-I-1
    Lori Carrell                              DE-0752-13-0878-I-1
    Lori H. Sigmon                            DE-0752-13-0973-I-1
    13
    Luis M. DeJesus       DE-0752-13-0889-I-1
    Mark D. Weishaubt     DE-0752-13-0995-I-1
    Matthew W. Liechti    DE-0752-13-0932-I-1
    Melissa D. Tull       DE-0752-13-0990-I-1
    Michael L. Hickman    DE-0752-13-0912-I-1
    Michael L. Lay        DE-0752-13-0931-I-1
    Nancy K. Boyer        DE-0752-13-0868-I-1
    Randy A. Thornton     DE-0752-13-0988-I-1
    Richard T. Baggett    DE-0752-13-0861-I-1
    Robert E. Allen       DE-0752-13-0857-I-1
    Robert W. Dokos       DE-0752-13-0893-I-1
    Teresa L. Dickerson   DE-0752-13-0891-I-1
    Timothy J. Mondero    DE-0752-13-0946-I-1
    Travis G. Boxley      DE-0752-13-0867-I-1
    14
    APPENDIX C
    AR4 Fort Leavenworth KS (MEDCOM)
    DE-0752-14-0205-I-1
    Amber E. Morgan                           DE-0752-13-0948-I-1
    Angela F. Clauser                         DE-0752-13-0882-I-1
    Audrey G. Harris                          DE-0752-13-0853-I-1
    Bridgett L. Henry                         DE-0752-13-0909-I-1
    Carolyn C. Anderson                       DE-0752-13-0858-I-1
    Charlea A. Davis                          DE-0752-13-0887-I-1
    Charles Johnson                           DE-0752-13-0920-I-1
    David M. Lasko                            DE-0752-13-0930-I-1
    Doris J. Cozadd                           DE-0752-13-0885-I-1
    Dorothy M. Ramsey                         DE-0752-13-0958-I-1
    Gulden Taylor                             DE-0752-13-0985-I-1
    Janet M. Boschert                         DE-0752-13-0866-I-1
    Kenya W. Abby                             DE-0752-13-0855-I-1
    Laura Miller                              DE-0752-13-0945-I-1
    Lisa M. Davis                             DE-0752-14-0154-I-1
    Marianela Melo                            DE-0752-13-0942-I-1
    Mark E. Catron                            DE-0752-13-0880-I-1
    Marvin C. Ringgold                        DE-0752-13-0962-I-1
    Mary C. Mathia                            DE-0752-13-0937-I-1
    Mary E. Willis                            DE-0752-13-0999-I-1
    Mary S. Francis                           DE-0752-14-0156-I-1
    Melanie P. Conners                        DE-0752-13-0883-I-1
    Michelle G. Smith                         DE-0752-13-0977-I-1
    Paul M. Wilde                             DE-0752-13-0998-I-1
    Ray U. Tomkins                            DE-0752-13-0989-I-1
    15
    Rudy D. Geater           DE-0752-13-0899-I-1
    Saritza Mickelboro       DE-0752-13-0944-I-1
    Scott A. Shelton         DE-0752-13-0970-I-1
    Stephen A. Belair        DE-0752-13-0863-I-1
    Steven J. Weston-Clark   DE-0752-13-0997-I-1
    Susan D. Landers         DE-0752-13-0928-I-1
    William A. McCullough    DE-0752-13-0939-I-1
    16
    APPENDIX D
    AR5 Fort Leavenworth KS (Other)
    DE-0752-14-0206-I-1
    Amatallah N. Naim                          DE-0752-13-0951-I-1
    Anthony C. Carriger                        DE-0752-13-0879-I-1
    Aubrey L. Visocsky                         DE-0752-13-0992-I-1
    Chong K. Bielefeld                         DE-0752-13-0865-I-1
    Crystal D. Pettway                         DE-0752-13-0956-I-1
    Damon P. Ward                              DE-0752-13-0994-I-1
    Gilbert R. Hernandez                       DE-0752-13-0911-I-1
    Jeffrey D. Johnson                         DE-0752-13-0921-I-1
    John L. Ray                                DE-0752-14-0158-I-1
    Katherine E. Woods                         DE-0752-13-1000-I-1
    Polly A. West                              DE-0752-13-0996-I-1
    Ronny L. Holland                           DE-0752-13-0915-I-1
    Scott E. Hamel                             DE-0752-13-0905-I-1