National Vaccine Injury Compensation Program; List of Petitions Received, 2239-2241 [2019-01240]

Download as PDF Federal Register / Vol. 84, No. 25 / Wednesday, February 6, 2019 / Notices DEPARTMENT OF HEALTH AND HUMAN SERVICES Health Resources and Services Administration National Vaccine Injury Compensation Program; List of Petitions Received Health Resources and Services Administration (HRSA), Department of Health and Human Services (HHS). ACTION: Notice. AGENCY: HRSA is publishing this notice of petitions received under the National Vaccine Injury Compensation Program (the Program), as required by Section 2112(b)(2) of the Public Health Service (PHS) Act, as amended. While the Secretary of Health and Human Services is named as the respondent in all proceedings brought by the filing of petitions for compensation under the Program, the United States Court of Federal Claims is charged by statute with responsibility for considering and acting upon the petitions. FOR FURTHER INFORMATION CONTACT: For information about requirements for filing petitions, and the Program in general, contact Lisa L. Reyes, Clerk of Court, United States Court of Federal Claims, 717 Madison Place NW, Washington, DC 20005, (202) 357–6400. For information on HRSA’s role in the Program, contact the Director, National Vaccine Injury Compensation Program, 5600 Fishers Lane, Room 08N146B, Rockville, MD 20857; (301) 443–6593, or visit our website at: https:// www.hrsa.gov/vaccinecompensation/ index.html. SUPPLEMENTARY INFORMATION: The Program provides a system of no-fault compensation for certain individuals who have been injured by specified childhood vaccines. Subtitle 2 of Title XXI of the PHS Act, 42 U.S.C. 300aa– 10 et seq., provides that those seeking compensation are to file a petition with the U.S. Court of Federal Claims and to serve a copy of the petition on the Secretary of Health and Human Services, who is named as the respondent in each proceeding. The Secretary has delegated this responsibility under the Program to HRSA. The Court is directed by statute to appoint special masters who take evidence, conduct hearings as appropriate, and make initial decisions as to eligibility for, and amount of, compensation. A petition may be filed with respect to injuries, disabilities, illnesses, conditions, and deaths resulting from vaccines described in the Vaccine Injury Table (the Table) set forth at 42 CFR amozie on DSK3GDR082PROD with NOTICES1 SUMMARY: VerDate Sep<11>2014 18:09 Feb 05, 2019 Jkt 247001 100.3. This Table lists for each covered childhood vaccine the conditions that may lead to compensation and, for each condition, the time period for occurrence of the first symptom or manifestation of onset or of significant aggravation after vaccine administration. Compensation may also be awarded for conditions not listed in the Table and for conditions that are manifested outside the time periods specified in the Table, but only if the petitioner shows that the condition was caused by one of the listed vaccines. Section 2112(b)(2) of the PHS Act, 42 U.S.C. 300aa–12(b)(2), requires that ‘‘[w]ithin 30 days after the Secretary receives service of any petition filed under section 2111 the Secretary shall publish notice of such petition in the Federal Register.’’ Set forth below is a list of petitions received by HRSA on December 1, 2018, through December 31, 2018. This list provides the name of petitioner, city and state of vaccination (if unknown then city and state of person or attorney filing claim), and case number. In cases where the Court has redacted the name of a petitioner and/or the case number, the list reflects such redaction. Section 2112(b)(2) also provides that the special master ‘‘shall afford all interested persons an opportunity to submit relevant, written information’’ relating to the following: 1. The existence of evidence ‘‘that there is not a preponderance of the evidence that the illness, disability, injury, condition, or death described in the petition is due to factors unrelated to the administration of the vaccine described in the petition,’’ and 2. Any allegation in a petition that the petitioner either: a. ‘‘[S]ustained, or had significantly aggravated, any illness, disability, injury, or condition not set forth in the Vaccine Injury Table but which was caused by’’ one of the vaccines referred to in the Table, or b. ‘‘[S]ustained, or had significantly aggravated, any illness, disability, injury, or condition set forth in the Vaccine Injury Table the first symptom or manifestation of the onset or significant aggravation of which did not occur within the time period set forth in the Table but which was caused by a vaccine’’ referred to in the Table. In accordance with Section 2112(b)(2), all interested persons may submit written information relevant to the issues described above in the case of the petitions listed below. Any person choosing to do so should file an original and three (3) copies of the information with the Clerk of the U.S. Court of Federal Claims at the address listed PO 00000 Frm 00101 Fmt 4703 Sfmt 4703 2239 above (under the heading ‘‘For Further Information Contact’’), with a copy to HRSA addressed to Director, Division of Injury Compensation Programs, Healthcare Systems Bureau, 5600 Fishers Lane, 08N146B, Rockville, MD 20857. The Court’s caption (Petitioner’s Name v. Secretary of Health and Human Services) and the docket number assigned to the petition should be used as the caption for the written submission. Chapter 35 of title 44, United States Code, related to paperwork reduction, does not apply to information required for purposes of carrying out the Program. Dated: January 31, 2019. George Sigounas, Administrator. List of Petitions Filed 1. Irma Linton Yonkers, New York Court of Federal Claims No: 18-1849V 2. Ronny Echeverri Santa Clara, California Court of Federal Claims No: 18-1850V 3. Roland S. Einer Cody, Wyoming Court of Federal Claims No: 18-1857V 4. Daniel E. Mielke Stevens Point, Wisconsin Court of Federal Claims No: 18-1858V 5. Bonnie Calvin on behalf of Richard Calvin, Deceased Marco Island, Florida Court of Federal Claims No: 18-1859V 6. Eric Williams Orting, Washington Court of Federal Claims No: 18-1860V 7. Charles Bakeman Sun Lakes, Arizona Court of Federal Claims No: 18-1861V 8. September Creager Lockbourne, Ohio Court of Federal Claims No: 18-1863V 9. Janet Halstenson Sioux Falls, South Dakota Court of Federal Claims No: 18-1865V 10. Shannyn Barnard Marietta, Georgia Court of Federal Claims No: 18-1866V 11. Amy Jordan Santa Fe, New Mexico Court of Federal Claims No: 18-1867V 12. Colleen Althaus Chesterfield, Missouri Court of Federal Claims No: 18-1868V 13. Richard Adam Downing Rocklin, California Court of Federal Claims No: 18-1869V 14. Michelle Craycraft Washington, District of Columbia Court of Federal Claims No: 18-1870V 15. Dianna Krueger Minneapolis, Minnesota Court of Federal Claims No: 18-1871V 16. Kelvin Hernandez Gonzalez E:\FR\FM\06FEN1.SGM 06FEN1 amozie on DSK3GDR082PROD with NOTICES1 2240 Federal Register / Vol. 84, No. 25 / Wednesday, February 6, 2019 / Notices Barceloneta, Puerto Rico Court of Federal Claims No: 18-1872V 17. Timothy Goddard Portsmouth, New Hampshire Court of Federal Claims No: 18-1873V 18. Doreen Wyffels Alexandria, Minnesota Court of Federal Claims No: 18-1874V 19. Carole Weeks Verona, Virginia Court of Federal Claims No: 18-1876V 20. Michelle Danielson Washington, District of Columbia Court of Federal Claims No: 18-1878V 21. Aubrey M. Illig Overland Park, Kansas Court of Federal Claims No: 18-1879V 22. Jeffrey Cooper Boston, Massachusetts Court of Federal Claims No: 18-1885V 23. Tiffany Helton Summersville, Missouri Court of Federal Claims No: 18-1886V 24. Juan Manuel Silva Los Angeles, California Court of Federal Claims No: 18-1887V 25. Janice Dobbs Pinehurst, North Carolina Court of Federal Claims No: 18-1888V 26. Doretha Deveer Chiefland, Florida Court of Federal Claims No: 18-1889V 27. Shannon Fennell Washington, District of Columbia Court of Federal Claims No: 18-1890V 28. Pamela Fox Somerset, New Jersey Court of Federal Claims No: 18-1891V 29. Laura Lind Pittsburgh, Pennsylvania Court of Federal Claims No: 18-1892V 30. Darrick Stopczynski Muskegon Heights, Michigan Court of Federal Claims No: 18-1893V 31. Sharon Hughes Calera, Alabama Court of Federal Claims No: 18-1895V 32. Courtney Graham Rochester Hills, Michigan Court of Federal Claims No: 18-1896V 33. David Gerard Harvey, II Fayetteville, North Carolina Court of Federal Claims No: 18-1897V 34. Sharon Colaianni-Abbott on behalf of Wray Paul Abbott, Deceased Boston, Massachusetts Court of Federal Claims No: 18-1898V 35. Cindy Barrientos Round Rock, Texas Court of Federal Claims No: 18-1899V 36. Vickie Oates Germantown, Tennessee Court of Federal Claims No: 18-1901V 37. Sherri Diaz Ashburn, Virginia Court of Federal Claims No: 18-1903V 38. Karen Kyger Boise, Idaho Court of Federal Claims No: 18-1905V VerDate Sep<11>2014 18:09 Feb 05, 2019 Jkt 247001 39. Lynn Meyer Middle Granville, New York Court of Federal Claims No: 18-1906V 40. Juney Stokley Elizabeth City, North Carolina Court of Federal Claims No: 18-1911V 41. Donald Perry Fort Worth, Texas Court of Federal Claims No: 18-1912V 42. Tina M. Dilbeck Niagara Falls, New York Court of Federal Claims No: 18-1913V 43. Sally Achramowicz Fort Wayne, Indiana Court of Federal Claims No: 18-1914V 44. Anita Anderson Harrisburg, Arkansas Court of Federal Claims No: 18-1915V 45. Eric Barr Birmingham, Alabama Court of Federal Claims No: 18-1916V 46. Jennifer Ward Lincoln, Nebraska Court of Federal Claims No: 18-1918V 47. Patricia Botic Milwaukee, Wisconsin Court of Federal Claims No: 18-1919V 48. Christine Hammans on behalf of I. H. Omaha, Nebraska Court of Federal Claims No: 18-1920V 49. Marilyn Lavender Myrtle Beach, South Carolina Court of Federal Claims No: 18-1921V 50. Jonathan Harris Shreveport, Louisiana Court of Federal Claims No: 18-1924V 51. Kathlyn Haynes Fairfax, Virginia Court of Federal Claims No: 18-1925V 52. Jannica Paraschiv Kirkland, Washington Court of Federal Claims No: 18-1926V 53. Donna Jennings King of Prussia, Pennsylvania Court of Federal Claims No: 18-1927V 54. Jill Carpenter Newburgh, Indiana Court of Federal Claims No: 18-1928V 55. Yatri Kadakia Washington, District of Columbia Court of Federal Claims No: 18-1930V 56. Efrem J. Johnson Milwaukee, Wisconsin Court of Federal Claims No: 18-1932V 57. Robert Galante Malden, Massachusetts Court of Federal Claims No: 18-1933V 58. Sarah Zins and Leib Zins on behalf of Jonathan Zins Monsey, New York Court of Federal Claims No: 18-1934V 59. Susan Hoefling on behalf of Ashley Schoop, Deceased Annapolis, Maryland Court of Federal Claims No: 18-1935V 60. Kirsten Somarelli Honesdale, Pennsylvania Court of Federal Claims No: 18-1937V PO 00000 Frm 00102 Fmt 4703 Sfmt 4703 61. Dennis Andric and Bonnie Andric on behalf of E. A. Sicklerville, New Jersey Court of Federal Claims No: 18-1938V 62. Christine Gualtier Sacramento, California Court of Federal Claims No: 18-1939V 63. Sharon Mueller Washington, District of Columbia Court of Federal Claims No: 18-1941V 64. Stacy Clayton Henderson, Tennessee Court of Federal Claims No: 18-1944V 65. Diana Karanxha Waterbury, Connecticut Court of Federal Claims No: 18-1945V 66. Cynthia Jenkins Hamilton, New Jersey Court of Federal Claims No: 18-1946V 67. Heather Thomas Elgin, Illinois Court of Federal Claims No: 18-1948V 68. Winston Chun Reno, Nevada Court of Federal Claims No: 18-1950V 69. Barbara Rowell Seminary, Mississippi Court of Federal Claims No: 18-1951V 70. April Warner on behalf of Andrew Warner, Deceased Pottsville, Pennsylvania Court of Federal Claims No: 18-1952V 71. David D. Greer Plattsmouth, Nebraska Court of Federal Claims No: 18-1953V 72. Diana Castaneda on behalf of S. E. C. New York, New York Court of Federal Claims No: 18-1958V 73. Cynthia Jennette Kinston, North Carolina Court of Federal Claims No: 18-1959V 74. Katherine P. Carter Albany, Georgia Court of Federal Claims No: 18-1966V 75. Sarah Anne Piscitello Tampa, Florida Court of Federal Claims No: 18-1970V 76. Keely Knudsen Hamden, Connecticut Court of Federal Claims No: 18-1971V 77. Dawne Harris Nashville, Tennessee Court of Federal Claims No: 18-1972V 78. Barbara Longo Keizer, Oregon Court of Federal Claims No: 18-1973V 79. Stella Marine Baltimore, Maryland Court of Federal Claims No: 18-1974V 80. Michael Mezzacapo Washington, District of Columbia Court of Federal Claims No: 18-1977V 81. Gloria Blocker Clark Marietta, Georgia Court of Federal Claims No: 18-1981V 82. Lisa J. Groeneweg Rock Valley, Iowa Court of Federal Claims No: 18-1987V E:\FR\FM\06FEN1.SGM 06FEN1 Federal Register / Vol. 84, No. 25 / Wednesday, February 6, 2019 / Notices 83. Anne Marie Wilford-Graham Middletown, New York Court of Federal Claims No: 18-1991V 84. Douglas Rankin Washington, District of Columbia Court of Federal Claims No: 18-1996V 85. Gretchen Zufall New York, New York Court of Federal Claims No: 18-1997V Inpatient Hospital Per Diem Rate (Excludes Physician/Practitioner Services) ACTION: Calendar Year 2019 [FR Doc. 2019–01240 Filed 2–5–19; 8:45 am] Lower 48 States The United States Coast Guard announces the availability of a draft Environmental Assessment (EA) in accordance with National Environmental Policy Act of 1969 (NEPA), as amended, and the National Historic Preservation Act (NHPA), as amended, for the proposed construction of railroad bridges across Lake Pend Oreille and Sand Creek at Sandpoint, Bonner County, Idaho. The proposed bridges will be built parallel to existing railroad bridges crossing the same waterbodies. As structures over navigable waters of the United States, the proposed bridges will require a Coast Guard Bridge Permit. The Coast Guard is making the draft EA available for public review and requests public comments. In order to ensure the widest dissemination possible, the Coast Guard distributed a separate document announcing this Notice of Availability to a mailing list that includes seasonal residents and visitors to the Lake Pend Oreille region. DATES: Comments and related material must be submitted to the online docket at https://www.regulations.gov or reach the Docket Management Facility on or before March 25, 2019. See the ‘‘Public Participation and Request for Comments’’ portion of the SUPPLEMENTARY INFORMATION section for further instructions on submitting comments. ADDRESSES: You may submit comments identified by docket number USCG– 2018–1085 using the Federal eRulemaking Portal at https:// www.regulations.gov. See the ‘‘Public Participation and Request for Comments’’ portion of the SUPPLEMENTARY INFORMATION section below for instructions on submitting comments. FOR FURTHER INFORMATION CONTACT: If you have questions on this notice or the public meetings, please contact Mr. Steven Fischer, District Bridge Manager, Thirteenth Coast Guard District, U.S. Coast Guard; telephone 206–220–7282. SUPPLEMENTARY INFORMATION: BILLING CODE 4165–15–P $3,442 $3,434 Outpatient Per Visit Rate (Excluding Medicare) Calendar Year 2019 $455 $682 Calendar Year 2019 Lower 48 States Alaska $405 $646 Medicare Part B Inpatient Ancillary Per Diem Rate RIN 0917–AA16 Reimbursement Rates for Calendar Year 2019 ACTION: Alaska Calendar Year 2019 Lower 48 States Indian Health Service, HHS. Alaska Notice. $789 $1,144 Outpatient Surgery Rate (Medicare) Notice is given that the Principal Deputy Director of the Indian Health Service (IHS), under the authority of sections 321(a) and 322(b) of the Public Health Service Act, and the Indian Health Care Improvement Act, has approved the following rates for inpatient and outpatient medical care provided by IHS facilities for Calendar Year 2019 for Medicare and Medicaid beneficiaries, beneficiaries of other federal programs, and for recoveries under the Federal Medical Care Recovery Act. The inpatient rates for Medicare Part A are excluded from the table below, as Medicare inpatient payments for IHS hospital facilities are made based on the prospective payment system or reasonable costs when IHS facilities are designated as Medicare Critical Access Hospitals. Since the inpatient per diem rates set forth below do not include all physician services and practitioner services, additional payment shall be available to the extent that those services are provided. SUMMARY: Established Medicare rates for freestanding Ambulatory Surgery Centers. Effective Date for Calendar Year 2019 Rates Consistent with previous annual rate revisions, the Calendar Year 2019 rates will be effective for services provided on/or after January 1, 2019, to the extent consistent with payment authorities, including the applicable Medicaid State plan. Michael D. Weahkee, RADM, Assistant Surgeon General, U.S. Public Health Service, Principal Deputy Director, Indian Health Service. [FR Doc. 2019–01181 Filed 2–5–19; 8:45 am] BILLING CODE 4165–16–P DEPARTMENT OF HOMELAND SECURITY Coast Guard [Docket No. USCG–2018–1085] RIN 1625–AA09 Notice of Availability of Draft Environmental Assessment for the Proposed Construction of Railroad Bridges Across Sand Creek and Lake Pend Oreille at Sandpoint, Bonner County, Idaho. AGENCY: VerDate Sep<11>2014 18:09 Feb 05, 2019 Jkt 247001 PO 00000 Coast Guard, DHS. Frm 00103 Fmt 4703 Notice of availability and request for comments; notice of public meetings. SUMMARY: Outpatient Per Visit Rate (Medicare) Indian Health Service AGENCY: Lower 48 States Alaska DEPARTMENT OF HEALTH AND HUMAN SERVICES amozie on DSK3GDR082PROD with NOTICES1 2241 Sfmt 4703 I. Background, Purpose and Legal Basis The BNSF Railway Company (BNSF) has proposed to construct a second mainline track and associated bridges across Lake Pend Oreille and Sand Creek parallel to existing BNSF railroad track and bridges in and around Sandpoint, Bonner County, Idaho (Project). The present single-track configuration has become a constraint to E:\FR\FM\06FEN1.SGM 06FEN1

Agencies

[Federal Register Volume 84, Number 25 (Wednesday, February 6, 2019)]
[Notices]
[Pages 2239-2241]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-01240]



[[Page 2239]]

-----------------------------------------------------------------------

DEPARTMENT OF HEALTH AND HUMAN SERVICES

Health Resources and Services Administration


National Vaccine Injury Compensation Program; List of Petitions 
Received

AGENCY: Health Resources and Services Administration (HRSA), Department 
of Health and Human Services (HHS).

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: HRSA is publishing this notice of petitions received under the 
National Vaccine Injury Compensation Program (the Program), as required 
by Section 2112(b)(2) of the Public Health Service (PHS) Act, as 
amended. While the Secretary of Health and Human Services is named as 
the respondent in all proceedings brought by the filing of petitions 
for compensation under the Program, the United States Court of Federal 
Claims is charged by statute with responsibility for considering and 
acting upon the petitions.

FOR FURTHER INFORMATION CONTACT: For information about requirements for 
filing petitions, and the Program in general, contact Lisa L. Reyes, 
Clerk of Court, United States Court of Federal Claims, 717 Madison 
Place NW, Washington, DC 20005, (202) 357-6400. For information on 
HRSA's role in the Program, contact the Director, National Vaccine 
Injury Compensation Program, 5600 Fishers Lane, Room 08N146B, 
Rockville, MD 20857; (301) 443-6593, or visit our website at: https://www.hrsa.gov/vaccinecompensation/.

SUPPLEMENTARY INFORMATION: The Program provides a system of no-fault 
compensation for certain individuals who have been injured by specified 
childhood vaccines. Subtitle 2 of Title XXI of the PHS Act, 42 U.S.C. 
300aa-10 et seq., provides that those seeking compensation are to file 
a petition with the U.S. Court of Federal Claims and to serve a copy of 
the petition on the Secretary of Health and Human Services, who is 
named as the respondent in each proceeding. The Secretary has delegated 
this responsibility under the Program to HRSA. The Court is directed by 
statute to appoint special masters who take evidence, conduct hearings 
as appropriate, and make initial decisions as to eligibility for, and 
amount of, compensation.
    A petition may be filed with respect to injuries, disabilities, 
illnesses, conditions, and deaths resulting from vaccines described in 
the Vaccine Injury Table (the Table) set forth at 42 CFR 100.3. This 
Table lists for each covered childhood vaccine the conditions that may 
lead to compensation and, for each condition, the time period for 
occurrence of the first symptom or manifestation of onset or of 
significant aggravation after vaccine administration. Compensation may 
also be awarded for conditions not listed in the Table and for 
conditions that are manifested outside the time periods specified in 
the Table, but only if the petitioner shows that the condition was 
caused by one of the listed vaccines.
    Section 2112(b)(2) of the PHS Act, 42 U.S.C. 300aa-12(b)(2), 
requires that ``[w]ithin 30 days after the Secretary receives service 
of any petition filed under section 2111 the Secretary shall publish 
notice of such petition in the Federal Register.'' Set forth below is a 
list of petitions received by HRSA on December 1, 2018, through 
December 31, 2018. This list provides the name of petitioner, city and 
state of vaccination (if unknown then city and state of person or 
attorney filing claim), and case number. In cases where the Court has 
redacted the name of a petitioner and/or the case number, the list 
reflects such redaction.
    Section 2112(b)(2) also provides that the special master ``shall 
afford all interested persons an opportunity to submit relevant, 
written information'' relating to the following:
    1. The existence of evidence ``that there is not a preponderance of 
the evidence that the illness, disability, injury, condition, or death 
described in the petition is due to factors unrelated to the 
administration of the vaccine described in the petition,'' and
    2. Any allegation in a petition that the petitioner either:
    a. ``[S]ustained, or had significantly aggravated, any illness, 
disability, injury, or condition not set forth in the Vaccine Injury 
Table but which was caused by'' one of the vaccines referred to in the 
Table, or
    b. ``[S]ustained, or had significantly aggravated, any illness, 
disability, injury, or condition set forth in the Vaccine Injury Table 
the first symptom or manifestation of the onset or significant 
aggravation of which did not occur within the time period set forth in 
the Table but which was caused by a vaccine'' referred to in the Table.
    In accordance with Section 2112(b)(2), all interested persons may 
submit written information relevant to the issues described above in 
the case of the petitions listed below. Any person choosing to do so 
should file an original and three (3) copies of the information with 
the Clerk of the U.S. Court of Federal Claims at the address listed 
above (under the heading ``For Further Information Contact''), with a 
copy to HRSA addressed to Director, Division of Injury Compensation 
Programs, Healthcare Systems Bureau, 5600 Fishers Lane, 08N146B, 
Rockville, MD 20857. The Court's caption (Petitioner's Name v. 
Secretary of Health and Human Services) and the docket number assigned 
to the petition should be used as the caption for the written 
submission. Chapter 35 of title 44, United States Code, related to 
paperwork reduction, does not apply to information required for 
purposes of carrying out the Program.

    Dated: January 31, 2019.
George Sigounas,
Administrator.

List of Petitions Filed

1. Irma Linton
    Yonkers, New York
    Court of Federal Claims No: 18-1849V
2. Ronny Echeverri
    Santa Clara, California
    Court of Federal Claims No: 18-1850V
3. Roland S. Einer
    Cody, Wyoming
    Court of Federal Claims No: 18-1857V
4. Daniel E. Mielke
    Stevens Point, Wisconsin
    Court of Federal Claims No: 18-1858V
5. Bonnie Calvin on behalf of Richard Calvin, Deceased
    Marco Island, Florida
    Court of Federal Claims No: 18-1859V
6. Eric Williams
    Orting, Washington
    Court of Federal Claims No: 18-1860V
7. Charles Bakeman
    Sun Lakes, Arizona
    Court of Federal Claims No: 18-1861V
8. September Creager
    Lockbourne, Ohio
    Court of Federal Claims No: 18-1863V
9. Janet Halstenson
    Sioux Falls, South Dakota
    Court of Federal Claims No: 18-1865V
10. Shannyn Barnard
    Marietta, Georgia
    Court of Federal Claims No: 18-1866V
11. Amy Jordan
    Santa Fe, New Mexico
    Court of Federal Claims No: 18-1867V
12. Colleen Althaus
    Chesterfield, Missouri
    Court of Federal Claims No: 18-1868V
13. Richard Adam Downing
    Rocklin, California
    Court of Federal Claims No: 18-1869V
14. Michelle Craycraft
    Washington, District of Columbia
    Court of Federal Claims No: 18-1870V
15. Dianna Krueger
    Minneapolis, Minnesota
    Court of Federal Claims No: 18-1871V
16. Kelvin Hernandez Gonzalez

[[Page 2240]]

    Barceloneta, Puerto Rico
    Court of Federal Claims No: 18-1872V
17. Timothy Goddard
    Portsmouth, New Hampshire
    Court of Federal Claims No: 18-1873V
18. Doreen Wyffels
    Alexandria, Minnesota
    Court of Federal Claims No: 18-1874V
19. Carole Weeks
    Verona, Virginia
    Court of Federal Claims No: 18-1876V
20. Michelle Danielson
    Washington, District of Columbia
    Court of Federal Claims No: 18-1878V
21. Aubrey M. Illig
    Overland Park, Kansas
    Court of Federal Claims No: 18-1879V
22. Jeffrey Cooper
    Boston, Massachusetts
    Court of Federal Claims No: 18-1885V
23. Tiffany Helton
    Summersville, Missouri
    Court of Federal Claims No: 18-1886V
24. Juan Manuel Silva
    Los Angeles, California
    Court of Federal Claims No: 18-1887V
25. Janice Dobbs
    Pinehurst, North Carolina
    Court of Federal Claims No: 18-1888V
26. Doretha Deveer
    Chiefland, Florida
    Court of Federal Claims No: 18-1889V
27. Shannon Fennell
    Washington, District of Columbia
    Court of Federal Claims No: 18-1890V
28. Pamela Fox
    Somerset, New Jersey
    Court of Federal Claims No: 18-1891V
29. Laura Lind
    Pittsburgh, Pennsylvania
    Court of Federal Claims No: 18-1892V
30. Darrick Stopczynski
    Muskegon Heights, Michigan
    Court of Federal Claims No: 18-1893V
31. Sharon Hughes
    Calera, Alabama
    Court of Federal Claims No: 18-1895V
32. Courtney Graham
    Rochester Hills, Michigan
    Court of Federal Claims No: 18-1896V
33. David Gerard Harvey, II
    Fayetteville, North Carolina
    Court of Federal Claims No: 18-1897V
34. Sharon Colaianni-Abbott on behalf of Wray Paul Abbott, Deceased
    Boston, Massachusetts
    Court of Federal Claims No: 18-1898V
35. Cindy Barrientos
    Round Rock, Texas
    Court of Federal Claims No: 18-1899V
36. Vickie Oates
    Germantown, Tennessee
    Court of Federal Claims No: 18-1901V
37. Sherri Diaz
    Ashburn, Virginia
    Court of Federal Claims No: 18-1903V
38. Karen Kyger
    Boise, Idaho
    Court of Federal Claims No: 18-1905V
39. Lynn Meyer
    Middle Granville, New York
    Court of Federal Claims No: 18-1906V
40. Juney Stokley
    Elizabeth City, North Carolina
    Court of Federal Claims No: 18-1911V
41. Donald Perry
    Fort Worth, Texas
    Court of Federal Claims No: 18-1912V
42. Tina M. Dilbeck
    Niagara Falls, New York
    Court of Federal Claims No: 18-1913V
43. Sally Achramowicz
    Fort Wayne, Indiana
    Court of Federal Claims No: 18-1914V
44. Anita Anderson
    Harrisburg, Arkansas
    Court of Federal Claims No: 18-1915V
45. Eric Barr
    Birmingham, Alabama
    Court of Federal Claims No: 18-1916V
46. Jennifer Ward
    Lincoln, Nebraska
    Court of Federal Claims No: 18-1918V
47. Patricia Botic
    Milwaukee, Wisconsin
    Court of Federal Claims No: 18-1919V
48. Christine Hammans on behalf of I. H.
    Omaha, Nebraska
    Court of Federal Claims No: 18-1920V
49. Marilyn Lavender
    Myrtle Beach, South Carolina
    Court of Federal Claims No: 18-1921V
50. Jonathan Harris
    Shreveport, Louisiana
    Court of Federal Claims No: 18-1924V
51. Kathlyn Haynes
    Fairfax, Virginia
    Court of Federal Claims No: 18-1925V
52. Jannica Paraschiv
    Kirkland, Washington
    Court of Federal Claims No: 18-1926V
53. Donna Jennings
    King of Prussia, Pennsylvania
    Court of Federal Claims No: 18-1927V
54. Jill Carpenter
    Newburgh, Indiana
    Court of Federal Claims No: 18-1928V
55. Yatri Kadakia
    Washington, District of Columbia
    Court of Federal Claims No: 18-1930V
56. Efrem J. Johnson
    Milwaukee, Wisconsin
    Court of Federal Claims No: 18-1932V
57. Robert Galante
    Malden, Massachusetts
    Court of Federal Claims No: 18-1933V
58. Sarah Zins and Leib Zins on behalf of Jonathan Zins
    Monsey, New York
    Court of Federal Claims No: 18-1934V
59. Susan Hoefling on behalf of Ashley Schoop, Deceased
    Annapolis, Maryland
    Court of Federal Claims No: 18-1935V
60. Kirsten Somarelli
    Honesdale, Pennsylvania
    Court of Federal Claims No: 18-1937V
61. Dennis Andric and Bonnie Andric on behalf of E. A.
    Sicklerville, New Jersey
    Court of Federal Claims No: 18-1938V
62. Christine Gualtier
    Sacramento, California
    Court of Federal Claims No: 18-1939V
63. Sharon Mueller
    Washington, District of Columbia
    Court of Federal Claims No: 18-1941V
64. Stacy Clayton
    Henderson, Tennessee
    Court of Federal Claims No: 18-1944V
65. Diana Karanxha
    Waterbury, Connecticut
    Court of Federal Claims No: 18-1945V
66. Cynthia Jenkins
    Hamilton, New Jersey
    Court of Federal Claims No: 18-1946V
67. Heather Thomas
    Elgin, Illinois
    Court of Federal Claims No: 18-1948V
68. Winston Chun
    Reno, Nevada
    Court of Federal Claims No: 18-1950V
69. Barbara Rowell
    Seminary, Mississippi
    Court of Federal Claims No: 18-1951V
70. April Warner on behalf of Andrew Warner, Deceased
    Pottsville, Pennsylvania
    Court of Federal Claims No: 18-1952V
71. David D. Greer
    Plattsmouth, Nebraska
    Court of Federal Claims No: 18-1953V
72. Diana Castaneda on behalf of S. E. C.
    New York, New York
    Court of Federal Claims No: 18-1958V
73. Cynthia Jennette
    Kinston, North Carolina
    Court of Federal Claims No: 18-1959V
74. Katherine P. Carter
    Albany, Georgia
    Court of Federal Claims No: 18-1966V
75. Sarah Anne Piscitello
    Tampa, Florida
    Court of Federal Claims No: 18-1970V
76. Keely Knudsen
    Hamden, Connecticut
    Court of Federal Claims No: 18-1971V
77. Dawne Harris
    Nashville, Tennessee
    Court of Federal Claims No: 18-1972V
78. Barbara Longo
    Keizer, Oregon
    Court of Federal Claims No: 18-1973V
79. Stella Marine
    Baltimore, Maryland
    Court of Federal Claims No: 18-1974V
80. Michael Mezzacapo
    Washington, District of Columbia
    Court of Federal Claims No: 18-1977V
81. Gloria Blocker Clark
    Marietta, Georgia
    Court of Federal Claims No: 18-1981V
82. Lisa J. Groeneweg
    Rock Valley, Iowa
    Court of Federal Claims No: 18-1987V

[[Page 2241]]

83. Anne Marie Wilford-Graham
    Middletown, New York
    Court of Federal Claims No: 18-1991V
84. Douglas Rankin
    Washington, District of Columbia
    Court of Federal Claims No: 18-1996V
85. Gretchen Zufall
    New York, New York
    Court of Federal Claims No: 18-1997V
[FR Doc. 2019-01240 Filed 2-5-19; 8:45 am]
BILLING CODE 4165-15-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.