Date and times: April 4-6, 2017 (Tuesday through Thursday) 8:00 AM 5:00 PM (all three days)

Similar documents
MEMORANDUM. NFPA 51 First Draft Technical Committee FINAL Ballot Results (A2017 Cycle)

Report on Comments F2006 Copyright, NFPA NFPA 560 Report of the Committee on

1. Welcome. Robert Smith, Chair. 2. Introductions and Update of Committee Roster. (attached)

2016 Annual Revision Cycle Consent Document NFPA 75

Technical Committee on Aircraft Fuel Servicing (AIF-AAA)

560- installation of associated storage, piping, and distribution equipment; and Ostrander, OH [U]

NFPA Technical Committee on Deployment and Organization of Fire Prevention Activities

NFPA 1091 FIRST DRAFT MEETING

Technical Committee on Industrial and Medical Gases

National Fire Protection Association. 1 Batterymarch Park, Quincy, MA Phone: Fax:

NFPA Technical Committee on Hybrid (Water and Inert Gas) Fire Extinguishing Systems

TECHNICAL COMMITTEE ON MANUFACTURE OF ORGANIC COATINGS First Draft Meeting Agenda March 19, :00 AM - 5:00 PM EST Web/Teleconference Meeting

4. Approval of Second Draft Meeting Minutes from March 18 19, (Attachment B)

NFPA Technical Committee on Fire and Emergency Service Organization and Deployment Career

NFPA Technical Committee on Building Systems. NFPA 900 First Draft Teleconference/Web Meeting AGENDA. Thursday, February 13, :00 a.m.

MEETING AGENDA High Rise Building Safety Advisory Committee

Technical Committee on Combustible Metals and Metal Dusts AGENDA

TECHNICAL COMMITTEE ON WATER-COOLING TOWERS. First Draft Meeting Agenda. February 7, :00 AM - 5:00 PM EST Web/Teleconference Meeting

CORRELATING COMMITTEE ON COMBUSTIBLE DUSTS

Technical Committee on Liquefied Natural Gas

I. Welcome and call to order at 8:00am by Acting Chair Gorman. Introductions- members and guests

NFPA Technical Committee on Fire Tests FALL 2010 ROC MEETING MINUTES April 15-16, 2010 Southwest Research Institute San Antonio, TX

Introductions made by the Chair, committee members, NFPA Staff Liaison, Jacqueline Wilmot and Dan Gorham of the Fire Protection Research Foundation.

Technical Committee on Mining Facilities First Draft Meeting - NFPA 120 and 122

First Revision No. 2-NFPA [ Global Input ] Submitter Information Verification. Committee Statement. 1 of 11 1/18/2016 5:43 PM

NFPA Technical Committee on Fire Tests FALL 2011 ROC MEETING MINUTES

MEETING AGENDA High Rise Building Safety Advisory Committee

FLAMMABLE AND COMBUSTIBLE LIQUIDS CODE COMMITTEE

Reference Guide) 3. New Business

Page 1 of 6 10/19/2016 9:49 AM. Public Input No. 4-NFPA [ Section No ] Statement of Problem and Substantiation for Public Input

2016 Fall Revision Cycle Consent Document NFPA 1000

1. The meeting was called to order by Chair James Lathrop at 8:00 AM (CDT) on Wednesday, August 26, 2015.

Technical Committee on Fluidized Bed Boilers

CHAPTER 6 [CE] REFERENCED STANDARDS

A NATIONAL SET OF HYDROGEN CODES AND STANDARDS FOR THE US

NATIONAL ELECTRICAL CODE CODE-MAKING PANEL 4 NFPA 70 First Draft Meeting Agenda January 15-20, 2018 Hilton Head, SC

Correlating Committee on Automatic Sprinkler Systems

Call to Order Chair Jack Poole called the meeting to order at 8:00 AM on Monday, July 17, 2017.

NEMA CODES AND STANDARDS COMMITTEE 2014 Roster

2015 Fall Revision Cycle Notice of a Consent Standard NFPA 102

Table A-4...Professional and Do-It-Yourself Improvement Expenditures by Homeowner Characteristics: 2007

Dave Hague NFPA Staff Liaison 12 21,

Change all instances of "flame resistant (hypobaric)" to "Limited-Combustible (material)" in all instances in the document.

Technical Committee on Water Mist Fire Suppression Systems

NEMA CODES AND STANDARDS COMMITTEE 2014 Roster

TECHNICAL COMMITTEE ON SOLVENT EXTRACTION PLANTS

NATIONAL ELECTRICAL CODE CODE-MAKING PANEL 5 NFPA 70 First Draft Meeting Agenda January 8-13, 2018 Hilton Head, SC

Oklahoma and Texas Interdependency Along the I-35 Corridor

Report on Proposals F2007 Copyright, NFPA NFPA 499 Report of the Committee on

Report of the Committee on Makhoul (Mike) T. Kadri, Automotive and Marine Service Stations Patrick A. McLaughlin, John S. Robison, Robert L.

Healthcare Interpretations Task Force AGENDA Mandalay Bay Convention Center Meeting Room Oceanside G Las Vegas, NV

TECHNICAL COMMITTEE ON SAFETY AT MOTORSPORTS VENUES. NFPA 610 First Draft Meeting. October 17-18, 2016

Technical Committee on Fluidized Bed Boilers

Second Revision No. 5-NFPA [ Section No ] Supplemental Information. Submitter Information Verification. Committee Statement

MEMORANDUM. Technical Committee on Emergency Power Supplies. NFPA 111 First Draft Technical Committee FINAL Ballot Results (A2018)

Table W-4...Total Improvement Expenditures by Homeowner Characteristics:

NEMA CODES AND STANDARDS COMMITTEE

Table A-4...Professional and Do-It-Yourself Improvement Expenditures by Homeowner Characteristics: 2013

NFPA s Standards Development Process

CHAPTER 6 REFERENCED STANDARDS. American Architectural Manufacturers Association 1827 Walden Office Square Suite 550 Schaumburg, IL

Standards and Safety Update

AGENDA NFPA Technical Committee on Construction and Demolition Report on Comments (ROC) Teleconference Meeting Wednesday, April 11, 2012

Correlating Committee on Automatic Sprinklers

Historical Perspectives for Hydrogen Safety, Regulations, Codes and Standards (California and U.S.A.)

TECHNICAL COMMITTEE ON AUTOMOTIVE and MARINE SERVICE STATIONS

1. Call to Order. The meeting was called to order at 1:05 PM. (See Enclosure A [Agenda])

- Residential Fire Sprinkler -

TECHNICAL COMMITTEE MEMBERS PRESENT

Technical Committee on Gas Process Safety

Agenda. If you are participating via Microsoft Live Meeting, here is the web address to join the Live Meeting:

HOUSE OF REPRESENTATIVES // FOREIGN AFFAIRS COMMITTEE

Technical Committee on Incinerators and Waste Handling Systems

NFPA 550 ROP Meeting Minutes

Arc Flash and Selective Coordination

MEETING MINUTES NFPA Technical Correlating Committee on Safety to Life January 6, 2011 ROC Meeting The Wyndham Phoenix, Phoenix, AZ

Technical Correlating Committee on Automatic Sprinklers

Report of the Committee on. Hazardous Chemicals

Throughout standard remove references to the following and replace with the following:

Technical Committee on Foam-Water Sprinklers

FLAMMABLE AND COMBUSTIBLE LIQUIDS CODE COMMITTEE

INFORMATION BULLETIN NO: B-E

National Fire Protection Association (NFPA) Fire Service Occupational Safety and Health Technical Committee Meeting. October 10 12, 2011 Baltimore, MD

Public Input No. 1-NFPA 99B-2015 [ Section No. 2.3 ] Statement of Problem and Substantiation for Public Input. Related Public Inputs for This Document

Committee on NFPA 51A

12/21/2015 National Fire Protection Association Report

F O U R T H Q UA R T E R

NFPA Technical Committee on Fire Tests

AGENDA TECHNICAL COMMITTEE ON CARBON MONOXIDE DETECTION OCTOBER 7, 2010 TELECONFERENCE (10:00 A.M. ET)

Public Input No. 1-NFPA 90B-2015 [ Chapter 2 ]

T H I R D Q UA R T E R

Linking Land Use and Transportation

Agenda. F2011 ROC: -Comment closing date: March 4, Latest meeting date: May 6, Adjourn by noon on Tuesday, August 17 th, 2010.

TECHNICAL COMMITTEE ON FIRE AND EMERGENCY SERVICE ORGANIZATION AND DEPLOYMENT VOLUNTEER. NFPA 1720 Pre First Draft Meeting.

Inventory Management Guide

National Fire Protection Association. 1 Batterymarch Park, Quincy, MA Phone: Fax:

Standard Procedure s for Tenant Fire Sprinkler Work

CHAPTER 5 REFERENCED STANDARDS. American Architectural Manufacturers Association 1827 Walden Office Square Suite 550 Schaumburg, IL

Correlating Committee on Health Care Facilities (HEA-AAC)

ADVANTAGE SERIES. Popular Technologies for Outdoor Living

TECHNICAL COMMITTEE ON LIQUID FUEL BURNING EQUIPMENT

Transcription:

April 4 6, 2017 Toyota Motor Sales - 1850 Toyota Way, Torrance, CA 90501 Rm. TAC TC 3/4 Agenda and Schedule Date and times: April 4-6, 2017 (Tuesday through Thursday) 8:00 AM 5:00 PM (all three days) Committee leaders: NFPA Staff Liaison Carl Rivkin Hydrogen Technology Committee chair (NFPA 2 Hydrogen Technologies Code) Rob Early - Industrial and Medical Gases Committee chair (NFPA 55 - Compressed Gases and Cryogenic Fluids Code) Tuesday, April 4 th Call to order, 8 am PT Carl Rivkin and Rob Early - Chairs remarks, roll call and self-introductions Staff update Review of progress, A2019 revision cycle schedule, ballot Roberts Rules - Motion to reconsider, call the question, etc. Resume First Draft Meeting NFPA 2 TC only - Act on report of PI Extract Task Group - Motion to accept with exceptions only. Dave Farese to present report on task group work. Suspend First Draft Meeting Resume First Draft Meeting Act on Public Input submitted to NFPA 2 recommended for consideration by the NFPA 2 PI Extract Task Group Report of and act on proposal from the Hydrogen Storage Task Group Harmonization of PI-59 for NFPA 55 (was rejected) and PI-303 for NFPA 2 (was accepted - FR-90) Other business Adjourn (NFPA 55 to adjourn by the end of the day on Tuesday, April 4 th ) Wednesday, April 5 th Call to order, 8 am PT Resume Meeting Report of Repair Garage Task Group motion to reconsider Report of Transfer Activities Task Group resolve remaining public input Page 1 of 12

Proposal to restructure Chapter 10 Report of the Enclosure Task Group resolve remaining public input. Other business Schedule Second Draft Meeting Adjourn (NFPA 2 meeting to adjourn at end of day on Thursday, April 6 th ) Page 2 of 12

Page 3 of 12

Page 4 of 12

Hydrogen Technology Carl H. Rivkin Chair National Renewable Energy Laboratory 15013 Denver West Parkway Golden, CO 80401-3111 : Robert M. Burgess U 12/08/2015 Nick Barilo Pacific Northwest National Laboratory PO Box 999 Richland, WA 99352 U 7/28/2006 Denise Beach FM Global 1151 Boston-Providence Turnpike PO Box 9102 Norwood, MA 02062-9102 I 08/17/2015 Robert W. Boyd Boyd Hydrogen LLC 6515 Wheeler Street Oakland, CA 94609 SE 10/23/2013 Larry M. Danner GE Power & Water 300 Garlington Road GTTC Room 200D Greenville, SC 29615-0648 M 7/28/2006 Steven Anthony Delmonaco Plug Power 968 Albany Shaker Road Latham, NY 12110 IM 11/30/2016 Joseph D. DiGiacomo Flynn Burner Corporation 12550 Lake Avenue, Suite 1703 Lakewood, OH 44107 M 7/28/2006 Rob Early Praxair, Inc. 175 East Park Drive PO Box 44 Tonawanda, NY 14150-0044 M 08/09/2012 David J. Farese Air Products and Chemicals, Inc. 7201 Hamilton Boulevard Allentown, PA 18195 IM 7/28/2006 Laurie B. Florence UL LLC 333 Pfingsten Road Northbrook, IL 60062-2096 RT 8/9/2011 Filippo Gavelli GexCon US 4833 Rugby Avenue, Suite 100 Bethesda, MD 20814-6111 SE 11/2/2006 Stephen Goyette Nuvera Fuel Cells, Inc. 129 Concord Road, Building 1 Billerica, MA 01821 M 7/28/2006 Martin T. Gresho FP2Fire, Inc. 1140 Indian Peak Road Golden, CO 80403-9403 : Scott M. Heyworth SE 7/28/2006 Aaron Harris Air Liquide 9807 Katy Freeway, Suite 100 Houston, TX 77024 : Scott Jennings M 8/2/2010 Page 5 of 12 1

Hydrogen Technology Thomas Joseph Bethlehem Hydrogen Inc. 5250 Deer Trail Circle Emmaus, PA 18049 M 7/28/2006 Y. John Khalil United Technologies Research Center (UTRC) 411 Silver Lane, Mail Stop 129-30 East Hartford, CT 06108 SE 3/4/2008 Brian Ladds Calgary Fire Department PO Box 2100, Station M, Mail Code 049 Calgary, AB T2P 2M5 Canada E 8/9/2011 Chris LaFleur Sandia National Laboratories Risk & Reliability Department PO Box 5800, MS-0748 Albuquerque, NM 87185-0909 U 08/11/2014 Charles W. McKnight Bechtel National, Inc. 2435 Stevens Center Place Richland, WA 99354-1874 SE 03/15/2007 Joseph Plati Code Consultants, Inc. 215 West 40th Street, 15th Floor New York, NY 10018 : Elizabeth Kate Carcone SE 10/29/2012 Marcia Jo Poxson Michigan Bureau of Fire Service PO Box 30033 Lansing, MI 48909-7926 : R. Jeff Tanner E 7/28/2006 Karen I. Quackenbush Fuel Cell & Hydrogen Energy Association 1211 Connecticut Avenue, NW Washington, DC 20036 M 7/28/2006 Spencer Quong Toyota/Quong & Associates Inc. 2355 Westwood Blvd., #502 Los Angeles, CA 90064 : Jacquelyn Birdsall M 07/29/2013 Jerrold Sameth, Inc. 290 DeMott Avenue Clifton, NJ 07011-3749 : Richard A. Craig M 07/29/2013 Alfred J. Unione AECOM/URS Washington Division PO Box 618 South Park, PA 15129 SE 7/26/2007 Nathan Weyandt Southwest Research Institute 6220 Culebra Road San Antonio, TX 78238-5166 RT 3/1/2011 Steven Wheaton Intertek Testing Services 1500 Brigantine Drive Coquitlam, BC V3K 7C1 CANADA Intertek Testing Services RT 08/03/2016 Robert P. Wichert Robert P. Wichert Professional Engineering Inc. 6342 Parkcreek Circle Citrus Heights, CA 95621 SE 7/26/2007 Page 6 of 12 2

Hydrogen Technology Jiann C. Yang National Institute of Standards & Technology Building & Fire Research Laboratory Building 224, Room B360 100 Bureau Drive, MS 8662 Gaithersburg, MD 20899 : Kuldeep Prasad RT 1/10/2008 James C. Martin Voting Shell Alternative Energies 3301 Bollinger Crest Common San Ramon, CA 94583 Voting Alt. to Shell Rep. M 07/29/2013 Jacquelyn Birdsall M 03/03/2014 Toyota Engineering & Manufacturing North America, Inc. 1630 West 186th Street Gardena, CA 90248-3807 : Spencer Quong Robert M. Burgess National Renewable Energy Laboratory 15013 Denver West Parkway Golden, CO 80401-3111 : Carl H. Rivkin U 7/26/2007 Elizabeth Kate Carcone Code Consultants, Inc. 215 West 40th Street, 15th Floor New York, NY 10018 : Joseph Plati SE 08/03/2016 Richard A. Craig 14501 George Carter Way, Suite 103 Chantilly, VA 20151 : Jerrold Sameth M 8/9/2011 Scott M. Heyworth FP2Fire, Inc. 10810 SW 142 Ave. Miami, FL 33186 : Martin T. Gresho SE 8/5/2009 Scott Jennings Air Liquide 9807 Katy Freeway, Suite 100 Houston, TX 77024 : Aaron Harris M 11/30/2016 Kuldeep Prasad National Institute of Standards & Technology Building & Fire Research Laboratory 100 Bureau Drive, MS 8663 Gaithersburg, MD 22182 : Jiann C. Yang RT 8/2/2010 R. Jeff Tanner Michigan Department of Environmental Quality PO Box 30426 Lansing, MI 48909-7926 : Marcia Jo Poxson E 10/29/2012 Staff Liaison National Fire Protection Association 1 Batterymarch Park Quincy, MA 02169-7471 7/11/2012 Page 7 of 12 3

Industrial and Medical Gases Rob Early Chair Praxair, Inc. 175 East Park Drive PO Box 44 Tonawanda, NY 14150-0044 : Rick Ginn M 11/2/2006 John J. Anicello Airgas Inc. 29604 11th Place South Federal Way, WA 98003-3727 M 10/10/1997 Rodney L. Barnes US Department of Energy PO Box 2009 Oak Ridge, TN 37831-8009 U 3/21/2006 Denise Beach FM Global 1151 Boston-Providence Turnpike PO Box 9102 Norwood, MA 02062-9102 I 08/17/2015 Erik W. Christiansen Exponent, Inc. 5401 McConnell Avenue Los Angeles, CA 90066-7027 : Robert W. Whittlesey SE 8/2/2010 Michael Ciotti Linde North America, Inc. 575 Mountain Avenue F-Wing New Providence, NJ 07974-2097 : Kyle Steiner McKeown M 12/08/2015 Julie V. Cordero Sandia National Laboratories PO Box 5800, MS 0909 Albuquerque, NM 87185 : Alice B. Muna U 7/23/2008 Mark Fasel Viega LLC 7338 Jackie Court Indianapolis, IN 46221 M 08/03/2016 Kenneth Fegley Air Products and Chemicals, Inc. 7201 Hamilton Boulevard Allentown, PA 18195-1501 Equipment : David J. Farese IM 03/05/2012 Alejandro Gonzalez Kryogenifex 121 NW 24th Street Miami, FL 33127 M 8/9/2011 Martin T. Gresho FP2Fire, Inc. 1140 Indian Peak Road Golden, CO 80403-9403 : Scott M. Heyworth SE 4/14/2005 Gerald T. Hayes Air Liquide America 1230 West Washington, Suite 212 Tempe, AZ 85281 Nonliquefied Gases : Richard A. Craig IM 1/10/2008 Page 8 of 12 1

Industrial and Medical Gases Anthony J. Lachawiec, Jr. Intel Corporation 2501 NW 229th Avenue Hillsboro, OR 97124 : Scott E. Swanson M 07/29/2013 Frank A. Licari US Department of Transportation 5833 New England Woods Drive Burke, VA 22015 E 10/18/2011 Brian D. Musch Sterigenics US, LLC 2015 Spring Road, Suite 650 Oak Brook, IL 60523 : Jerome Bell IM 7/26/2007 Eugene Y. Ngai Chemically Speaking LLC 26 Casper Berger Road Whitehouse Station, NJ 08889 SE 1/16/2003 Robert R. Nii Fluor Idaho, LLC Fire Marshal 1580 Sawtell Street Idaho Falls, ID 83402-1808 U 10/23/2003 Richard P. Palluzi Richard Palluzi LLC 72 Summit Drive Basking Ridge, NJ 07920-1962 SE 10/27/2009 Carl H. Rivkin National Renewable Energy Laboratory 15013 Denver West Parkway Golden, CO 80401-3111 U 03/03/2014 David A. Rohrig Pacific Northwest National Laboratory 902 Battelle Boulevard PO Box 999, MSIN J2-38 Richland, WA 99352 U 10/23/2013 Jerrold Sameth, Inc. 290 DeMott Avenue Clifton, NJ 07011-3749 Cryogenic Gases : Stuart J. Muller IM 07/29/2013 William J. Satterfield, III Hydrogen Safety, LLC/Rode & Associates, LLC 35 Brookwood Road Bristol, RI 02809-1206 SE 1/16/1998 Michael W. St. Clair 8830 Long Road Ostrander, OH 43061 NFPA Industrial Fire Protection Section U 1/1/1994 Robert M. Sutter B&R Compliance Associates PO Box 20603 Lehigh Valley, PA 18002 SE 08/03/2016 Randolph Viscomi ARC Specialty Products Corporation Division of Balchem, Inc. 20 Cliff Court Succasunna, NJ 07876 IM 4/1/1995 Jonathan C. Willard Acute Medical Gas Services 100 Zachary Road, Suite 3 Manchester, NH 03109 SE 8/2/2010 Page 9 of 12 2

Industrial and Medical Gases Edgar Wolff-Klammer UL LLC 333 Pfingsten Road Northbrook, IL 60062-2096 : Joseph M. Bablo RT 03/07/2013 Joseph M. Bablo UL LLC 333 Pfingsten Road Northbrook, IL 60062-2096 : Edgar Wolff-Klammer RT 03/07/2013 Jerome Bell Sterigenics International, Inc. 2015 Spring Road, Suite 650 Oak Brook, IL 60523 : Brian D. Musch IM 11/30/2016 Richard A. Craig 14501 George Carter Way, Suite 103 Chantilly, VA 20151 Nonliquefied Gases : Gerald T. Hayes IM 8/9/2011 David J. Farese Air Products and Chemicals, Inc. 7201 Hamilton Boulevard Allentown, PA 18195 Equipment : Kenneth Fegley IM 08/11/2014 Rick Ginn Praxair, Inc. 8376 Reading Road Reading, OH 45237 : Rob Early M 7/1/1996 Scott M. Heyworth FP2Fire, Inc. 10810 SW 142 Ave. Miami, FL 33186 : Martin T. Gresho SE 8/5/2009 Kyle Steiner McKeown Linde 801 Fillmore Street, #15 San Francisco, CA 94117 : Michael Ciotti M 11/30/2016 Stuart J. Muller Matheson 61 Grove Street Gloucester, MA 01930 Cryogenic Gases : Jerrold Sameth IM 03/03/2014 Alice B. Muna Sandia National Laboratories PO Box 5800, MS-0909 Albuquerque, NM 87185 : Julie V. Cordero U 08/03/2016 Scott E. Swanson Intel Corporation 2501 NW 229th Avenue Hillsboro, OR 97124 : Anthony J. Lachawiec, Jr. M 10/27/2009 Robert W. Whittlesey Exponent, Inc. 5401 Mcconnell Ave Los Angeles, CA 90066-7027 : Erik W. Christiansen SE 08/11/2014 Page 10 of 12 3

Industrial and Medical Gases Charles B. Henrici Member Emeritus 1812 Fox Run Drive, Unit C Elk Grove Village, IL 60007-7013 SE 1/1/1966 Staff Liaison National Fire Protection Association 1 Batterymarch Park Quincy, MA 02169-7471 7/11/2012 Page 11 of 12 4

NFPA http://www.nfpa.org/codes-and-standards/all-codes-and-standards/list-of... Annual 2019 Revision Cycle Process Stage Process Step Dates for TC Public Input Stage (First Draft) Dates for TC with CC Public Input Closing Date* 6/28/2017 6/28/2017 Final Date for TC First Draft Meeting 12/06/2017 9/06/2017 Posting of First Draft and TC Ballot 1/24/2018 10/18/2017 Final date for Receipt of TC First Draft ballot 2/14/2018 11/08/2017 Final date for Receipt of TC First Draft ballot - recirc 2/21/2018 11/15/2017 Posting of First Draft for CC Meeting 11/22/2017 Final date for CC First Draft Meeting 1/03/2018 Posting of First Draft and CC Ballot 1/24/2018 Final date for Receipt of CC First Draft ballot 2/14/2018 Final date for Receipt of CC First Draft ballot - recirc 2/21/2018 Post First Draft Report for Public Comment 2/28/2018 2/28/2018 Comment Stage (Second Draft) Tech Session Preparation (& Issuance) Public Comment Closing Date* 5/09/2018 5/09/2018 Notice Published on Consent Standards (Standards that received no Comments) Note: Date varies and determined via TC ballot. Appeal Closing Date for Consent Standards (Standards that received no Comments) Final date for TC Second Draft Meeting 11/07/2018 8/01/2018 Posting of Second Draft and TC Ballot 12/19/2018 9/12/2018 Final date for Receipt of TC Second Draft ballot 1/09/2019 10/03/2018 Final date for receipt of TC Second Draft ballot - recirc 1/16/2019 10/10/2018 Posting of Second Draft for CC Meeting 10/17/2018 Final date for CC Second Draft Meeting 11/28/2018 Posting of Second Draft for CC Ballot 12/19/2018 Final date for Receipt of CC Second Draft ballot 1/09/2019 Final date for Receipt of CC Second Draft ballot - recirc 1/16/2019 Post Second Draft Report for NITMAM Review 1/23/2019 1/23/2019 Notice of Intent to Make a Motion (NITMAM) Closing Date 2/20/2019 2/20/2019 Posting of Certified Amending Motions (CAMs) and Consent Standards 4/03/2019 4/03/2019 Appeal Closing Date for Consent Standards 4/18/2019 4/18/2019 SC Issuance Date for Consent Standards 4/28/2019 4/28/2019 Tech Session Association Meeting for Standards with CAMs 6/20/2019 6/20/2019 Appeals and Issuance Appeal Closing Date for Standards with CAMs 7/10/2019 7/10/2019 SC Issuance Date for Standards with CAMs 8/07/2019 8/07/2019 TC = Technical Committee or Panel CC = Correlating Committee As of 1/27/2017 of 1 Page 12 of 12 3/17/2017 12:38 PM