ICR Documents

Document Date Uploaded
FRM I-693 30-Day Supporting Statement_26JAN2017.doc 02/07/2017

Document Date Uploaded

Title Document Document Type Date Uploaded
60-day notice USCIS-2006-0074-0050_FRM I693 60day_10MAY2016.pdf Supplementary Document 09/21/2016
30-day notice FRM I693 Rev 30DayFRN_20SEP2016.pdf Supplementary Document 09/21/2016
Form I-693 Instructions Table of Changes I693-INS-TOC-OMB Rev-with CDC updates-11162016.docx Supplementary Document 11/18/2016
Form I-693 Table of Changes I693-FRM-TOC-OMB Rev- with CDC updates_11162016.docx Supplementary Document 11/18/2016
Reference Cite Reference citations 6-4-12.doc Supplementary Document 12/18/2014
SORN A File SORN 78 FR 69864_21NOV2013.pdf Supplementary Document 09/21/2016
SORN 73 FR 56596 SORN 73 FR 56596_29SEP2008.pdf Supplementary Document 09/21/2016
PIA 003 PIA 003 Integrated Digitization Document Management Program_5JAN2007.pdf Supplementary Document 09/21/2016
Supporting Statement Appendix A FRM I693 Rev_SUPPORTING STATEMENT Appendix A_Comment Summary_20SEP2016.docx Supplementary Document 09/21/2016

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received
Public, Jean
FRM I693 60DayComment_JeanPublic_10MAY2016.pdf
Email Simple 05/10/2016 05/10/2016
Tan, Maria
Comment_Submitted_by_Maria Tan MD_17MAY2016.pdf
Email Simple 05/17/2016 05/17/2016
Lustgarten, Barbara
FRM I693 60DayComment_BarbaraLustgarten_20JUN2016.pdf
Email Simple 06/20/2016 09/20/2016
Lustgarten, Barbara
FRM I693 60DayComment_BarbaraLustgarten2_20JUN216.pdf
Email Simple 06/20/2016 06/20/2016
Pryce, Douglas
FRM I693 60DayComment_DouglasPryce_9JUN2016.pdf
Email Simple 06/09/2016 06/09/2016
Stratton, Alison
Comment_Alison Stratton_19MAY2016.pdf
Email Simple 05/19/2016 05/19/2016