State of North Dakota v. EPA

Appeal Court of Appeals for the D.C. Circuit, Case No. 15-1381
Tags No tags have been applied so far. Sign in to add some.
Last Updated May 20, 2019 at 2:33 AM EDT (6 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo State of North Dakota, Petitioner

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Paul Martin Seby +1 303 572 6500 +1 303 572 6540 sebyp@gtlaw.com
COR LD NTC Gvt Non-Federal Jerry Stouck +1 202 331 3173 +1 202 331 3101 stouckj@gtlaw.com

Represented by Office of the North Dakota Attorney General

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Margaret I. Olson +1 701 328 3640 maiolson@nd.gov
v.
United States Environmental Protection Agency United States Environmental Protection Agency, Respondent
Officially listed as "Environmental Protection Agency"

Represented by United States Department of Justice

Name Phone Fax E-Mail
COR NTC Gvt US DOJ Chloe H. Kolman +1 202 514 9277 +1 202 514 8865 chloe.kolman@usdoj.gov
COR NTC Gvt US DOJ Brian Hamilton Lynk +1 202 514 6187 +1 202 514 8865 brian.lynk@usdoj.gov
Other Parties
No Logo American Lung Association, Intervenor for Respondent

Represented by Unknown Entity QF

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained James Patrick Duffy,, Attorney jduffy@catf.us
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained Ann B. Weeks +1 617 624 0234 +1 617 624 0230 aweeks@catf.us
No Logo Calpine Corporation, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Center for Biological Diversity, Intervenor for Respondent

Represented by Center for Biological Diversity

Name Phone Fax E-Mail
COR NTC Retained Howard M. Crystal +1 202 253 5108 hcrystal@biologicaldiversity.org
No Logo City of Austin, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo City of Los Angeles, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo City of New York, Intervenor for Respondent

Represented by Public Advocate for the City of New York

Name Phone Fax E-Mail
COR LD NTC Retained Carrie Elizabeth Noteboom +1 212 788 0771 +1 212 788 1619 cnoteboo@law.nyc.gov
No Logo City of Seattle, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Clean Air Council, Intervenor for Respondent

Represented by Unknown Entity QF

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained James Patrick Duffy,, Attorney jduffy@catf.us
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained Ann B. Weeks +1 617 624 0234 +1 617 624 0230 aweeks@catf.us
No Logo Clean Wisconsin, Intervenor for Respondent

Represented by Unknown Entity QF

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained James Patrick Duffy,, Attorney jduffy@catf.us
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained Ann B. Weeks +1 617 624 0234 +1 617 624 0230 aweeks@catf.us
No Logo Commonwealth of Massachusetts, Intervenor for Respondent

Represented by Office of the Massachusetts Attorney General

Name Phone Fax E-Mail
COR LD NTC Retained Christophe Courchesne +1 617 963 2423 +1 617 727 9665 christophe.courchesne@state.ma.us
COR LD NTC Retained Melissa Ann Hoffer +1 617 963 2322 +1 617 727 9665 melissa.hoffer@state.ma.us
No Logo Commonwealth of Virginia, Intervenor for Respondent

Represented by Office of the Virginia Attorney General

Name Phone Fax E-Mail
COR NTC Gvt Non-Federal Matthew Gooch, Assistant Attorney General mgooch@oag.state.va.us
No Logo Conservation Law Foundation, Intervenor for Respondent

Represented by Unknown Entity QF

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained James Patrick Duffy,, Attorney jduffy@catf.us
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained Ann B. Weeks +1 617 624 0234 +1 617 624 0230 aweeks@catf.us
No Logo District of Columbia, Intervenor for Respondent

Represented by District of Columbia

Name Phone Fax E-Mail
COR LD NTC Retained James C. McKay, Jr., Senior Assistant Attorney General james.mckay@dc.gov

Represented by Office of the District of Columbia Attorney General

Name Phone Fax E-Mail
COR LD NTC Retained Karl A. Racine
No Logo Environmental Defense Fund, Intervenor for Respondent

Represented by DONAHUE & GOLDBERG, LLP

Name Phone Fax E-Mail
COR LD NTC Retained Sean H. Donahue +1 202 277 7085 sean@donahuegoldberg.com

Represented by Environmental Defense Fund

Name Phone Fax E-Mail
COR NTC Retained Toms E Carbonell +1 202 572 3610 tcarbonell@edf.org
COR NTC Retained Benjamin Michael Levitan blevitan@edf.org
COR NTC Retained Vickie Lynn Patton +1 303 440 8052 vpatton@edf.org
COR NTC Retained Martha Roberts mroberts@edf.org
No Logo Golden Spread Electric Cooperative, Inc., Intervenor for Respondent

Represented by Greenberg Traurig, LLP

Name Phone Fax E-Mail
COR LD NTC Retained Christopher L Bell +1 713 374 3500 bellc@gtlaw.com
No Logo National Grid Generation, LLC, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Natural Resources Defense Council, Intervenor for Respondent

Represented by Natural Resources Defense Council

Name Phone Fax E-Mail
COR LD NTC Retained David D. Doniger +1 202 289 2403 ddoniger@nrdc.org
COR LD NTC Retained Jared Eldridge Knicley +1 202 513 6242 jknicley@nrdc.org
COR LD NTC Retained Selena K. Kyle +1 415 875 6100 +1 415 875 6161 skyle@nrdc.org
COR NTC Retained Benjamin Longstreth +1 202 513 6256 +1 202 289 1060 blongstreth@nrdc.org
No Logo New York Power Authority, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Nextera Energy, Inc., Intervenor for Respondent

Represented by Unknown Firm

Name Phone Fax E-Mail
COR LD NTC Retained Richard E. Ayres +1 202 452 9200 ayresr@ayreslawgroup.com
No Logo Ohio Environmental Council, Intervenor for Respondent

Represented by Unknown Entity QF

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained James Patrick Duffy,, Attorney jduffy@catf.us
COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained, COR NTC Retained Ann B. Weeks +1 617 624 0234 +1 617 624 0230 aweeks@catf.us
PG&E Corporation PG&E Corporation, Intervenor for Respondent
Officially listed as "Pacific Gas and Electric Company"

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Sacramento Municipal Utility District, Intervenor for Respondent

Represented by Covington & Burling, LLP

Name Phone Fax E-Mail
COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained, COR LD NTC Retained Kevin James Poloncarz,, Attorney +1 415 591 6091 kpoloncarz@cov.com
No Logo Sierra Club, Intervenor for Respondent

Represented by Unknown Firm

Name Phone Fax E-Mail
COR LD NTC Retained Vera P. Pardee, pardeelaw@gmail.com

Represented by Direct: 415-977-5695

Name Phone Fax E-Mail
COR NTC Retained Andres Jose Restrepo, Litigation Counsel andres.restrepo@sierraclub.org
COR NTC Retained Joanne Marie Spalding +1 415 977 5725 joanne.spalding@sierraclub.org

Represented by EARTHJUSTICE LEGAL DEFENSE FUND

Name Phone Fax E-Mail
COR NTC Retained Timothy David Ballo +1 202 667 2356 tballo@earthjustice.org
COR NTC Retained David S. Baron +1 202 667 4500 +1 202 667 2356 dbaron@earthjustice.org
COR NTC Retained Howard I. Fox +1 202 363 2765 +1 202 667 2356 hfox@earthjustice.org
No Logo State of California, Intervenor for Respondent

Represented by Office of the California Attorney General

Name Phone Fax E-Mail
COR LD NTC Retained Liz Rumsey +1 510 879 0550 +1 510 622 2270 liz.rumsey@doj.ca.gov
COR LD NTC Retained Timothy Sullivan +1 510 622 4038 Timothy.Sullivan@doj.ca.gov
COR LD NTC Retained Jonathan Andrew Wiener +1 415 703 5969 jonathan.wiener@doj.ca.gov
No Logo State of Connecticut, Intervenor for Respondent

Represented by Office of the Connecticut Attorney General

Name Phone Fax E-Mail
COR NTC Gvt Non-Federal SCOTT N. KOSCHWITZ +1 860 808 5250 scott.koschwitz@ct.gov
COR LD NTC Gvt Non-Federal Matthew I. Levine +1 860 808 5250 +1 860 808 5386 Matthew.Levine@ct.gov
COR NTC Gvt Non-Federal Kirsten S. P. Rigney +1 860 808 5250 +1 860 808 5386 Kirsten.Rigney@ct.gov
No Logo State of Delaware, Intervenor for Respondent

Represented by Office of the Delaware Attorney General

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Valerie Satterfield Edge +1 302 739 4636 +1 302 739 4624 valerie.edge@state.de.us
No Logo State of Hawaii, Intervenor for Respondent

Represented by State of Hawaii Department of the Attorney General

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal William F. Cooper
No Logo State of Illinois, Intervenor for Respondent

Represented by LEGAL COUNCIL FOR HEALTH JUSTICE

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Daniel Isaac Rottenberg, Assistant Attorney General +1 312 814 2347 drottenberg@atg.state.il.us
COR LD NTC Gvt Non-Federal Gerald T. Karr +1 312 814 3369 gkarr@atg.state.il.us
No Logo State of Iowa, Intervenor for Respondent

Represented by Direct: 515-281-5341

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Jacob John Larson +1 515 281 5341 jacob.larson@ag.iowa.gov
No Logo State of Maine, Intervenor for Respondent

Represented by State of Maine Legislature

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal GERALD REID +1 207 626 8545 jerry.reid@maine.gov
No Logo State of Maryland, Intervenor for Respondent

Represented by Office of the Attorney General, State of Maryland

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Thiruvendran Vignarajah
No Logo State of Minnesota, Intervenor for Respondent

Represented by Minnesota Attorney General's Office - Ste 1200

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Max Hollister Kieley +1 651 757 1244 +1 651 297 4139 Max.Kieley@ag.state.mn.us
No Logo State of New Hampshire, Intervenor for Respondent

Represented by Direct: 603-271-3679

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Kelvin Allen Brooks +1 603 223 6266
No Logo State of New Mexico, Intervenor for Respondent

Represented by Office of the Attorney General

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Tannis Fox
No Logo State of New York, Intervenor for Respondent

Represented by New York State Department Of Health

Name Phone Fax E-Mail
COR LD NTC Retained Andrew G. Frank +1 212 416 8271 +1 212 416 6007 andrew.frank@ag.ny.gov
COR LD NTC Retained Michael Myers +1 518 402 2594 +1 518 473 2534 michael.myers@ag.ny.gov
COR LD NTC Retained Barbara D. Underwood +1 212 416 8000 barbara.underwood@ag.ny.gov
No Logo State of Oregon, Intervenor for Respondent

Represented by State of Oregon

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Paul Andrew Garrahan +1 503 947 4593 paul.garrahan@doj.state.or.us
No Logo State of Rhode Island, Intervenor for Respondent

Represented by State of Rhode Island

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Gregory Stage Schultz +2226 222 222 6607 +2223 222 222 3378 gschultz@riag.ri.gov
No Logo State of Vermont, Intervenor for Respondent

Represented by Direct: 802-828-3171

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal William H. Sorrell

Represented by OFFICE OF THE ATTORNEY GENERAL OF VERMONT

Name Phone Fax E-Mail
COR LD NTC Gvt Non-Federal Nicholas F Persampieri +1 802 828 6902 nick.persampieri@vermont.gov
No Logo State of Washington, Intervenor for Respondent

Represented by Office of the Washington Attorney General

Name Phone Fax E-Mail
COR LD NTC Retained Katharine Goold Shirey +1 360 586 6769 +1 360 586 6760 kay.shirey@atg.wa.gov
No Logo Tri-State Generation and Transmission Association, Inc., Intervenor for Respondent

Represented by Bracewell LLP

Name Phone Fax E-Mail
COR LD NTC Retained Jeffrey R. Holmstead,, Attorney jeff.holmstead@bracewelllaw.com
No Logo Carbon Capture and Storage Scientists, Roger Aines, Sally Benson, S. Julio Friedmann, Jon Gibbins, Raghubir Gupta, Howard Herzog, Susan Hovorka, Meagan Mauter, Ah-Hyung (Alissa) Park, Gary Rochelle and Jennifer Wilcox, Amicus Curiae for Respondent

Represented by Unknown Firm

Name Phone Fax E-Mail
COR LD NTC Retained Michael Burger, Attorney mhburger@gmail.com
No Logo Institute for Policy Integrity at New York University School of Law, Amicus Curiae for Respondent

Represented by Brennan Center for Justice

Name Phone Fax E-Mail
COR NTC Retained Denise Antonia Grab denise.grab@nyu.edu
COR NTC Retained Richard L. Revesz +1 212 998 6185 richard.revesz@nyu.edu
No Logo Saskatchew Power Corporation, Amicus Curiae for Respondent

Represented by Direct: 202-973-0900

Name Phone Fax E-Mail
COR LD NTC Retained Jonathan K. Tycko +1 202 973 0900 +1 202 973 0950 jtycko@tzlegal.com
No Logo Technological Innovation Experts, Nicholas Ashford, M. Granger Morgan, Edward S. Rubin, and Margaret Taylor, Amicus Curiae for Respondent

Represented by University of California, Los Angeles

Name Phone Fax E-Mail
COR LD NTC Retained Sean B. Hecht +1 310 794 5272 hecht@law.ucla.edu
No Logo Gulf Coast Lignite Coalition, Intervenor for Petitioner

Represented by Unknown Firm

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained D. Bryan Hughes +1 903 569 8880 +1 903 569 8889 bryan@hughesfirm.com

Represented by Jackson Walker LLP

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained Michael J. Nasi, Attorney mnasi@jw.com
COR NTC Retained, COR NTC Retained Mark Lewis Walters +1 512 236 2000 +1 512 236 2002 mwalters@jw.com
No Logo Lignite Energy Council, Intervenor for Petitioner

Represented by Unknown Firm

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained D. Bryan Hughes +1 903 569 8880 +1 903 569 8889 bryan@hughesfirm.com

Represented by Jackson Walker LLP

Name Phone Fax E-Mail
COR NTC Retained, COR NTC Retained Michael J. Nasi, Attorney mnasi@jw.com
COR NTC Retained, COR NTC Retained Mark Lewis Walters +1 512 236 2000 +1 512 236 2002 mwalters@jw.com
Attributes
Timeline
  Entries (323) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1208123578 Filed: 4/30/2019, Entered: None Unknown Document Type
REPORT [1785279] filed by EPA in 15-1381, Regina A. McCarthy and EPA in 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is awaiting decision of agency [Service Date: 04/30/2019 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 04/30/2019 01:08 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208118287 Filed: 4/10/2019, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1782084] filed by Sarah Adkins on behalf of Petitioner Commonwealth of Kentucky in 15-1399, 16-1220. [15-1399, 16-1220] (Adkins, Sarah) [Entered: 04/10/2019 10:55 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208116595 Filed: 4/4/2019, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1781052] filed by Lindsay S. See and co-counsel Zachary A. Viglianco on behalf of Petitioner State of West Virginia in 15-1399, 16-1220. [15-1399, 16-1220] (See, Lindsay) [Entered: 04/04/2019 09:26 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208113259 Filed: 3/22/2019, Entered: None Unknown Document Type
CLERK'S ORDER [1778825] filed granting motion to terminate party in case [1774394-2]. The Clerk is directed to note the docket to reflect the withdrawal of Gulf Power Company as a petitioner in these consolidated cases. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 03/22/2019 09:39 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208112847 Filed: 3/20/2019, Entered: None Unknown Document Type
NOTICE [1778591] to substitute attorney Dominic Emil Draye substituted by Oramel H. Skinner filed by Arizona Corporation Commission in 15-1399, 16-1220 [Service Date: 03/20/2019 ] [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Skinner, Oramel) [Entered: 03/20/2019 07:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208112844 Filed: 3/20/2019, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1778590] filed by Oramel H. Skinner on behalf of Petitioner Arizona Corporation Commission in 15-1399, 16-1220. [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Skinner, Oramel) [Entered: 03/20/2019 07:16 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208108326 Filed: 3/5/2019, Entered: None Unknown Document Type
NOTICE [1776167] to substitute attorney Eric E. Murphy substituted by Benjamin M. Flowers filed by State of Ohio [Service Date: 03/05/2019 ] [16-1220] (Flowers, Benjamin) [Entered: 03/05/2019 03:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208108297 Filed: 3/5/2019, Entered: None Unknown Document Type
NOTICE [1776153] to substitute attorney Eric E. Murphy substituted by Benjamin M. Flowers filed by State of Ohio [Service Date: 03/05/2019 ] [15-1399] (Flowers, Benjamin) [Entered: 03/05/2019 03:32 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208104999 Filed: 2/22/2019, Entered: None Unknown Document Type
MOTION [1774394] to terminate party filed by Gulf Power Company in 15-1468 (Service Date: 02/22/2019 by CM/ECF NDA) Length Certification: 64 words.. [15-1381, 15-1468] (Alves, James) [Entered: 02/22/2019 10:36 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208101127 Filed: 2/6/2019, Entered: None Unknown Document Type
NOTICE [1772233] to substitute attorney Scott A. Keller substituted by Kyle D. Hawkins filed by State of Texas in 15-1399 [Service Date: 02/06/2019 ] [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Hawkins, Kyle) [Entered: 02/06/2019 01:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208100950 Filed: 2/6/2019, Entered: None Unknown Document Type
CLERK'S ORDER [1772109] filed granting motion to terminate party in case [1769126-2] in 15-1381, 15-1399 State of Michigan in 15-1399 [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 02/06/2019 08:34 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208099120 Filed: 1/30/2019, Entered: None Unknown Document Type
REPORT [1771097] filed by EPA in 15-1381, Regina A. McCarthy and EPA in 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is awaiting decision of agency [Service Date: 01/30/2019 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 01/30/2019 03:12 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208097951 Filed: 1/28/2019, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1770482] filed denying motion to extend time [1769491-2]. Respondent is directed to file a status report within three days of the date of this order. Before Judges: Henderson, Rogers and Wilkins. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 01/28/2019 01:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208097064 Filed: 1/24/2019, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1770011] filed by Vera Pardee on behalf of Intervenor for Respondent Sierra Club. [15-1381] (Pardee, Vera) [Entered: 01/24/2019 12:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208096251 Filed: 1/22/2019, Entered: None Unknown Document Type
RESPONSE IN OPPOSITION [1769545] to motion [1769491-2] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council and Sierra Club in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 01/22/2019 by CM/ECF NDA] Length Certification: 698 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Donahue, Sean) [Entered: 01/22/2019 03:01 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208096182 Filed: 1/22/2019, Entered: None Unknown Document Type
MOTION [1769491] to extend time to file report filed by EPA in 15-1381, Regina A. McCarthy and EPA in 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 (Service Date: 01/22/2019 by CM/ECF NDA) Length Certification: 690 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 01/22/2019 01:32 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208095486 Filed: 1/18/2019, Entered: None Unknown Document Type
MOTION [1769126] to withdraw party filed by State of Michigan in 15-1399 (Service Date: 01/18/2019 by CM/ECF NDA) Length Certification: 66 words. [15-1381, 15-1399]--[Edited 01/18/2019 by AY] (Gordon, Neil) [Entered: 01/18/2019 12:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208095405 Filed: 1/18/2019, Entered: None Unknown Document Type
NOTICE [1769092] to withdraw attorney Steven George McKinney who represented Alabama Power Company in 15-1468 filed by Alabama Power Company in 15-1468 [Service Date: 01/18/2019 ] [15-1468, 15-1381] (Moore, C.) [Entered: 01/18/2019 11:35 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208095305 Filed: 1/18/2019, Entered: None Unknown Document Type
NOTICE [1769047] to withdraw attorney Ben H. Stone who represented Mississippi Power Company in 15-1468, Terese T. Wyly who represented Mississippi Power Company in 15-1468 filed by Mississippi Power Company [Service Date: 01/18/2019 ] [15-1468] (Pettis, Michael) [Entered: 01/18/2019 10:27 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208094930 Filed: 1/17/2019, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1768856] filed by M. Brant Pettis on behalf of Petitioner Mississippi Power Company. [15-1468] (Pettis, Michael) [Entered: 01/17/2019 12:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208092999 Filed: 1/10/2019, Entered: None Unknown Document Type
NOTICE [1767822] to withdraw attorney Peter S. Glaser who represented National Mining Association in 15-1456 filed by National Association of Manufacturers in 15-1469 [Service Date: 01/10/2019 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (McGuffey, Carroll) [Entered: 01/10/2019 11:43 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208090615 Filed: 12/31/2018, Entered: None Unknown Document Type
NOTICE [1766407] to substitute attorney Misha Tseytlin and Delanie M. Breuer substituted by Luke N. Berg filed by State of Wisconsin in 15-1399, 16-1220 [Service Date: 12/31/2018 ] [15-1399, 16-1220] (Berg, Luke) [Entered: 12/31/2018 11:50 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208082206 Filed: 11/28/2018, Entered: None Unknown Document Type
NOTICE [1761970] to withdraw attorney Vera P. Pardee who represented Center for Biological Diversity in 15-1381 filed by Center for Biological Diversity [Service Date: 11/28/2018 ] [15-1381] (Crystal, Howard) [Entered: 11/28/2018 05:27 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208075522 Filed: 11/2/2018, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1758336] filed by Shay Dvoretzky and co-counsel Charles T. Wehland on behalf of Petitioner Peabody Energy Corporation in 15-1438. [15-1381, 15-1438] (Wehland, Charles) [Entered: 11/02/2018 12:28 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208072287 Filed: 10/23/2018, Entered: None Unknown Document Type
REPORT [1756604] filed by EPA in 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is Administrative review proceedings ongoing. [Service Date: 10/23/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 10/23/2018 11:02 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208060466 Filed: 9/12/2018, Entered: None Unknown Document Type
NOTICE [1750206] to withdraw attorney Spencer Brimmer Bowman who represented State of Louisiana Department of Environmental Quality in 15-1399 filed by State of Louisiana Department of Environmental Quality in 15-1399 [Service Date: 09/12/2018 ] [15-1381, 15-1399] (Goudeau, Charlotte) [Entered: 09/12/2018 01:32 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208059535 Filed: 9/10/2018, Entered: None Unknown Document Type
NOTICE [1749691] to substitute attorney Sarah Hawkins Warren substituted by Andrew A. Pinson filed by State of Georgia in 15-1399, 16-1220 [Service Date: 09/10/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Pinson, Andrew) [Entered: 09/10/2018 10:22 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208054595 Filed: 8/23/2018, Entered: None Unknown Document Type
NOTICE [1747164] to withdraw attorney Tristan Layle Duncan who represented Peabody Energy Corporation in 15-1438, Thomas James Grever who represented Peabody Energy Corporation in 15-1438, Laurence H. Tribe who represented Peabody Energy Corporation in 15-1438 filed by Peabody Energy Corporation in 15-1438 [Service Date: 08/23/2018 ] [15-1438, 15-1381] (Duncan, Tristan) [Entered: 08/23/2018 05:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208045751 Filed: 7/24/2018, Entered: None Unknown Document Type
REPORT [1742263] filed by EPA in 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is Administrative review of the Rule ongoing. [Service Date: 07/24/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 07/24/2018 07:33 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208029701 Filed: 5/30/2018, Entered: None Unknown Document Type
AMENDED STATEMENT [1733448] with Disclosure Listing filed by Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482 [Service Date: 05/30/2018 ] [15-1482, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Gidiere, Philip) [Entered: 05/30/2018 06:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208020815 Filed: 4/27/2018, Entered: None Unknown Document Type
REPORT [1728628] filed by EPA in 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is Agency review proceedings ongoing [Service Date: 04/27/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 04/27/2018 07:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208020375 Filed: 4/26/2018, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1728393] filed by Daniel I. Rottenberg on behalf of Intervenor for Respondent State of Illinois. [15-1381] (Rottenberg, Daniel) [Entered: 04/26/2018 05:33 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208006189 Filed: 3/5/2018, Entered: None Unknown Document Type
NOTICE [1720656] to withdraw attorney Erica Peterson who represented State of West Virginia in 15-1399 filed by State of West Virginia in 15-1399, 16-1220 [Service Date: 03/05/2018 ] [15-1399, 16-1220] (Martin, Paul) [Entered: 03/05/2018 03:15 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1208006171 Filed: 3/5/2018, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1720649] filed by Paul Anthony Martin, Chief Deputy Attorney General on behalf of Petitioner State of West Virginia in 15-1399, 16-1220. [15-1399, 16-1220] (Martin, Paul) [Entered: 03/05/2018 03:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207995219 Filed: 1/25/2018, Entered: None Unknown Document Type
REPORT [1714697] filed by EPA in 15-1381, Regina A. McCarthy and EPA in 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227 abeyance status is awaiting decision of agency [Service Date: 01/25/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 01/25/2018 02:14 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207994682 Filed: 1/24/2018, Entered: None Unknown Document Type
NOTICE [1714377] to withdraw attorney Jonathan L. Williams who represented State of Florida in 15-1399 filed by State of Florida in 15-1399 [Service Date: 01/24/2018 ] [15-1381, 15-1399] (Pratt, Jordan) [Entered: 01/24/2018 09:38 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207994512 Filed: 1/23/2018, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1714284] filed by Jordan E. Pratt on behalf of Petitioner State of Florida in 15-1399. [15-1399, 15-1381] (Pratt, Jordan) [Entered: 01/23/2018 02:58 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207993503 Filed: 1/19/2018, Entered: None Unknown Document Type
NOTICE [1713794] to withdraw attorney Kevin Patrick Bundy who represented Center for Biological Diversity, Center for Biological Diversity and Center for Biological Diversity in 15-1381 filed by Center for Biological Diversity in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 01/19/2018 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1482, 15-1481, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Pardee, Vera) [Entered: 01/19/2018 02:41 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207973387 Filed: 11/2/2017, Entered: None Unknown Document Type
NOTICE [1702664] to withdraw attorney John Henry Bernetich who represented Nextera Energy, Inc. in 15-1381, Jessica Lynn Biamonte Olson who represented Nextera Energy, Inc. in 15-1381 filed by Nextera Energy, Inc. in 15-1381 [Service Date: 11/02/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Olson, Jessica) [Entered: 11/02/2017 10:41 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207971760 Filed: 10/27/2017, Entered: None Unknown Document Type
REPORT [1701794] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 abeyance status is awaiting decision of agency [Service Date: 10/27/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 10/27/2017 12:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207971595 Filed: 10/27/2017, Entered: None Unknown Document Type
NOTICE [1701701] to withdraw attorney Thomas Michael Johnson Jr. who represented State of West Virginia in 15-1399 filed by State of West Virginia in 15-1399 [Service Date: 10/27/2017 ] [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Peterson, Erica) [Entered: 10/27/2017 09:21 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207970247 Filed: 10/23/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1700846] filed by Erica N. Peterson on behalf of Petitioner State of West Virginia in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Peterson, Erica) [Entered: 10/23/2017 12:16 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207965692 Filed: 10/5/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1697045] filed by Samuel R. Flynn on behalf of Petitioner Commonwealth of Kentucky in 16-1220. [16-1220, 15-1381] (Flynn, Samuel) [Entered: 10/05/2017 09:27 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207965683 Filed: 10/5/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1697041] filed by Samuel R. Flynn on behalf of Petitioner Commonwealth of Kentucky in 15-1399. [15-1399, 15-1381] (Flynn, Samuel) [Entered: 10/05/2017 09:20 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207955536 Filed: 8/25/2017, Entered: None Unknown Document Type
NOTICE [1690294] to withdraw attorney Wendlene M. Lavey who represented Murray Energy Corporation in 15-1396 filed by Murray Energy Corporation in 15-1396 [Service Date: 08/25/2017 ] [15-1396, 15-1381] (Lavey, Wendlene) [Entered: 08/25/2017 04:27 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207953514 Filed: 8/17/2017, Entered: None Unknown Document Type
NOTICE [1689165] to withdraw attorney filed by State of West Virginia in 15-1399 [Service Date: 08/17/2017 ] [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lin, Elbert) [Entered: 08/17/2017 11:01 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207952102 Filed: 8/11/2017, Entered: None Unknown Document Type
NOTICE [1688359] to terminate attorney filed by State of West Virginia in 15-1399, 16-1220 [Service Date: 08/11/2017 ] [15-1381, 15-1399, 16-1220] (Lin, Elbert) [Entered: 08/11/2017 11:36 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207951777 Filed: 8/10/2017, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1688176] filed, on the court’s own motion, that these cases remain held in abeyance pending further order of the court. Respondent is directed to file status reports at 90-day intervals beginning October 27, 2017. The parties are directed to file motions to govern future proceedings in these cases within 30 days of the conclusion of EPA’s proceedings. Before Judges: Henderson, Srinivasan and Pillard. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 08/10/2017 01:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207950148 Filed: 8/3/2017, Entered: None Unknown Document Type
NOTICE [1687264] to withdraw attorney filed by State of Wyoming in 15-1399 [Service Date: 08/03/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Morrisseau, Elizabeth) [Entered: 08/03/2017 05:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207949997 Filed: 8/3/2017, Entered: None Unknown Document Type
NOTICE [1687189] to withdraw attorney Elizabeth Anne Morrisseau who represented State of Wyoming in 15-1399 filed by State of Wyoming in 16-1220 [Service Date: 08/03/2017 ] [16-1220, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1221, 16-1227] (Morrisseau, Elizabeth) [Entered: 08/03/2017 01:58 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207948831 Filed: 7/31/2017, Entered: None Unknown Document Type
REPORT [1686509] filed abeyance status : awaiting decision of agency filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 07/31/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 07/31/2017 11:24 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207948204 Filed: 7/27/2017, Entered: None Unknown Document Type
NOTICE [1686181] to withdraw attorney Robert David Cheren who represented Murray Energy Corporation in 16-1218 filed by Murray Energy Corporation in 16-1218 [Service Date: 07/27/2017 ] [16-1218, 16-1220, 16-1221, 16-1227] (Lavey, Wendlene) [Entered: 07/27/2017 03:08 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207948198 Filed: 7/27/2017, Entered: None Unknown Document Type
NOTICE [1686176] to withdraw attorney Robert David Cheren who represented Murray Energy Corporation in 15-1396 filed by Murray Energy Corporation in 15-1396 [Service Date: 07/27/2017 ] [15-1396, 15-1381, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Lavey, Wendlene) [Entered: 07/27/2017 02:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207943206 Filed: 7/10/2017, Entered: None Unknown Document Type
NOTICE [1683330] to withdraw attorney Sheldon Gilbert who represented Chamber of Commerce of the United States of America in 15-1469 filed by American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469 [Service Date: 07/10/2017 ] [15-1469, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Keisler, Peter) [Entered: 07/10/2017 05:34 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207941228 Filed: 6/30/2017, Entered: None Unknown Document Type
NOTICE [1682312] to withdraw attorney Geoffrey K. Barnes filed by Murray Energy Corporation in 15-1396, 16-1218 (Service Date: 06/29/2017 by CM/ECF NDA) Length Certification: 57. [15-1396, 16-1218] (Barnes, Geoffrey) [Entered: 06/30/2017 04:38 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207940645 Filed: 6/29/2017, Entered: None Unknown Document Type
NOTICE [1682042] to withdraw attorney Steven Beuregard Jones who represented State of Louisiana in 15-1399 filed by State of Louisiana [Service Date: 06/29/2017 ] [15-1399] (Vorhoff, Harry) [Entered: 06/29/2017 04:20 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207940404 Filed: 6/29/2017, Entered: None Unknown Document Type
REPORT [1681937] filed abeyance status : awaiting completion of EPA review filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 06/29/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 06/29/2017 12:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207939802 Filed: 6/27/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1681554] filed by Elizabeth B. Murrill and co-counsel Harry J. Vorhoff on behalf of Petitioner State of Louisiana. [15-1399] (Vorhoff, Harry) [Entered: 06/27/2017 02:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207932109 Filed: 5/30/2017, Entered: None Unknown Document Type
REPORT [1677317] filed abeyance status : Awaiting completion of EPA review. filed by EPA in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 05/30/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 05/30/2017 05:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207928399 Filed: 5/15/2017, Entered: None Unknown Document Type
RESPONDENT SUPPLEMENTAL BRIEF [1675253] filed by EPA in 15-1381 [Service Date: 05/15/2017 ] Length of Brief: 1691 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 05/15/2017 03:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207928381 Filed: 5/15/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT SUPPLEMENTAL BRIEF [1675248] filed by City of New York, Commonwealth of Massachusetts, Commonwealth of Virginia, DC, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington in 15-1381 [Service Date: 05/15/2017 ] Length of Brief: 1,746 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Sullivan, Timothy) [Entered: 05/15/2017 03:21 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207928366 Filed: 5/15/2017, Entered: None Unknown Document Type
JOINT PETITIONER SUPPLEMENTAL BRIEF [1675242] filed by Gulf Coast Lignite Coalition, Lignite Energy Council and State of North Dakota in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, Murray Energy Corporation in 16-1218, Energy & Environment Legal Institute in 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221 [Service Date: 05/15/2017 ] Length of Brief: 1,626 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lin, Elbert) [Entered: 05/15/2017 03:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207928293 Filed: 5/15/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT SUPPLEMENTAL BRIEF [1675206] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council and Sierra Club in 15-1381 [Service Date: 05/15/2017 ] Length of Brief: 506 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Donahue, Sean) [Entered: 05/15/2017 01:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207928238 Filed: 5/15/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT SUPPLEMENTAL BRIEF [1675187] filed by Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company and Sacramento Municipal Utility District in 15-1381 [Service Date: 05/15/2017 ] Length of Brief: 628 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Poloncarz, Kevin) [Entered: 05/15/2017 12:48 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207924643 Filed: 4/28/2017, Entered: None Unknown Document Type
NOTICE [1673231] to withdraw attorney James Robert Layton who represented State of Missouri in 15-1399 filed by State of Missouri in 15-1399 [Service Date: 04/28/2017 ] [15-1399, 15-1381] (Sauer, Dean) [Entered: 04/28/2017 03:50 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207924634 Filed: 4/28/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1673228] filed by D. John Sauer on behalf of Petitioner State of Missouri in 15-1399. [15-1399, 15-1381] (Sauer, Dean) [Entered: 04/28/2017 03:47 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207924318 Filed: 4/28/2017, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1673072] filed that EPA's motion to hold the cases in abeyance be granted to the extent that these consolidated cases be held in abeyance for 60 days from the date of this order. EPA is directed to file status reports at 30-day intervals beginning 30 days from the date of this order. It is FURTHER ORDERED that the parties file supplemental briefs addressing whether these consolidated cases should be remanded to the agency rather than held in abeyance. The supplemental briefs are due at 4:00 p.m. on May 15, 2017, and may not exceed 3,900 words if produced using a computer or 15 pages if typewritten or handwritten. To the extent possible, the parties are to file jointly. The court looks with extreme disfavor upon duplicative submissions. The parties are to hand-deliver paper copies of their submission to the court by the time and date due. Before Judges: Henderson, Srinivasan and Pillard. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 04/28/2017 10:39 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207920217 Filed: 4/12/2017, Entered: None Unknown Document Type
REPLY [1670859] filed by EPA in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 to response [1669762-2], [1669738-2] [Service Date: 04/12/2017 by CM/ECF NDA] Length Certification: 1332 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 04/12/2017 10:42 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207920032 Filed: 4/12/2017, Entered: None Unknown Document Type
MOTION [1670766] to withdraw petitioner from petition (Response to Motion served by mail due on 04/24/2017) filed by State of North Carolina Department of Environmental Quality in 15-1399, 16-1220 (Service Date: 04/12/2017 by CM/ECF NDA) Length Certification: 66 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Spiller, Asher) [Entered: 04/12/2017 02:50 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207919953 Filed: 4/12/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1670725] filed by Tomas Carbonell and co-counsel Martha Roberts, Benjamin M. Levitan on behalf of Intervenor for Respondent Environmental Defense Fund. [15-1381] (Levitan, Benjamin) [Entered: 04/12/2017 12:02 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207918779 Filed: 4/7/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1670070] filed by Howard M. Crystal on behalf of Intervenor for Respondent Center for Biological Diversity. [15-1381] (Crystal, Howard) [Entered: 04/07/2017 11:58 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207918157 Filed: 4/5/2017, Entered: None Unknown Document Type
RESPONSE IN OPPOSITION [1669762] to motion to hold case in abeyance [1668276-2] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council and Sierra Club in 15-1381, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council and Sierra Club in 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 04/05/2017 by CM/ECF NDA] Length Certification: 4440. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Donahue, Sean) [Entered: 04/05/2017 05:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207918113 Filed: 4/5/2017, Entered: None Unknown Document Type
JOINT RESPONSE IN OPPOSITION [1669738] to motion to hold case in abeyance [1668276-2] filed by City of New York, Commonwealth of Massachusetts, Commonwealth of Virginia, DC, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington [Service Date: 04/05/2017 by CM/ECF NDA] Length Certification: 2,371 words. [15-1381] (Wiener, Jonathan) [Entered: 04/05/2017 04:21 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207918083 Filed: 4/5/2017, Entered: None Unknown Document Type
INCORRECT DOCKET ENTRY-DISREGARD--JOINT RESPONSE IN OPPOSITION [1669724] to motion to hold case in abeyance [1668276-2] filed by State of Connecticut in 15-1381 [Service Date: 04/05/2017 by CM/ECF NDA] Length Certification: 2371 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 04/05/2017 by LMC] (Wiener, Jonathan) [Entered: 04/05/2017 04:02 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207916728 Filed: 3/31/2017, Entered: None Unknown Document Type
NOTICE [1668980] to withdraw attorney Bethany Aryn Davis Noll who represented State of New York in 15-1381 filed by State of New York [Service Date: 03/31/2017 ] [15-1381] (Davis Noll, Bethany) [Entered: 03/31/2017 11:33 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207916024 Filed: 3/30/2017, Entered: None Unknown Document Type
NOTICE [1668636] to withdraw attorney Michael James McGrady who represented State of Wyoming in 15-1399 filed by State of Wyoming in 15-1399, 16-1220 [Service Date: 03/30/2017 ] [15-1381, 15-1399, 16-1220] (McGrady, Michael) [Entered: 03/30/2017 05:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207915967 Filed: 3/30/2017, Entered: None Unknown Document Type
CLERK'S ORDER [1668612] filed, on the court’s own motion, that these cases be removed from the April 17, 2017 oral argument calendar pending disposition of the motion to hold cases in abeyance. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 03/30/2017 03:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207915942 Filed: 3/30/2017, Entered: None Unknown Document Type
RESPONSE IN SUPPORT [1668604] to motion to hold case in abeyance [1668276-2] filed by Gulf Coast Lignite Coalition, Lignite Energy Council and State of North Dakota in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, Murray Energy Corporation in 16-1218, Energy & Environment Legal Institute in 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221 [Service Date: 03/30/2017 by CM/ECF NDA] Length Certification: 1,601. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Duncan, Tristan) [Entered: 03/30/2017 02:57 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207915328 Filed: 3/28/2017, Entered: None Unknown Document Type
MOTION [1668276] to hold case in abeyance (Response to Motion served by mail due on 04/07/2017) filed by EPA in 15-1381 (Service Date: 03/28/2017 by CM/ECF NDA) Length Certification: 2,079 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 03/28/2017 10:41 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207914246 Filed: 3/24/2017, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1667709] filed allocating oral argument time as follows: Petitioners' Common Issues - 20 Minutes, Issues Regarding Disparate Treatment of Baseload Fossil Fuel Units - 5 Minutes, Issues Specific to North Dakota and Regarding Lignite Coal - 6 Minutes, EPA's Response - 21 Minutes, Respondent-Intervenors' Issues - 10 Minutes; directing party to file Form 72 notice of arguing attorney by 04/10/2017. Before Judges: Henderson, Srinivasan and Pillard. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 03/24/2017 12:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207913949 Filed: 3/23/2017, Entered: None Unknown Document Type
NOTICE [1667548] to withdraw attorney Roger Romulus Martella Jr. who represented Portland Cement Association, National Oilseed Processors Association, National Lime Association, National Federation of Independent Business, National Association of Manufacturers, Lignite Energy Council, Electricity Consumers Resource Council, Chamber of Commerce of the United States of America, Brick Industry Association, American Wood Council, American Iron and Steel Institute, American Fuel & Petrochemical Manufacturers, American Foundry Society, American Forest & Paper Association, American Coke and Coal Chemicals Institute and American Chemistry Council in 15-1469 filed by American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469 [Service Date: 03/23/2017 ] [15-1469, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Keisler, Peter) [Entered: 03/23/2017 04:28 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207912785 Filed: 3/20/2017, Entered: None Unknown Document Type
JOINT RESPONSE [1666889] to letter oral argument format [1655453-2] filed by Gulf Coast Lignite Coalition, Lignite Energy Council, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of New York, City of Seattle, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Nextera Energy, Inc., Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., State of North Dakota and EPA in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., Murray Energy Corporation and EPA and Regina A. McCarthy in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., Energy & Environment Legal Institute and EPA in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of Minnesota, Tri-State Generation and Transmission Association, Inc., Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin, State of Wyoming and EPA and Regina A. McCarthy in 15-1399, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Peabody Energy Corporation and EPA and Regina A. McCarthy in 15-1438, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, Commonwealth of Virginia, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO and EPA in 15-1434, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Public Power Association, Utility Air Regulatory Group and EPA in 15-1448, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., National Mining Association and EPA in 15-1456, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Indiana Utility Group and EPA and Regina A. McCarthy in 15-1458, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., United Mine Workers of America, AFL-CIO and EPA in 15-1463, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation & Transmission Association Inc., Tri-State Generation and Transmission Association, Inc., Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and EPA in 15-1484, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company, Southern Power Company and EPA and Regina A. McCarthy in 15-1468, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC, Sandow Power Company, LLC and EPA and Regina A. McCarthy in 15-1482, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association, Portland Cement Association and EPA and Regina A. McCarthy in 15-1469, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Coalition for Clean Coal Electricity and EPA in 15-1481, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Murray Energy Corporation and EPA and Regina A. McCarthy in 16-1218, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Energy & Environment Legal Institute and EPA in 16-1227, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin, State of Wyoming and EPA and Regina A. McCarthy in 16-1220, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, American Public Power Association, Utility Air Regulatory Group and EPA in 16-1221 [Service Date: 03/20/2017 by CM/ECF NDA] Length Certification: 4 pages. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Wood, Allison) [Entered: 03/20/2017 07:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207908360 Filed: 3/6/2017, Entered: None Unknown Document Type
NOTICE [1664595] to substitute attorney Sam Hayes substituted by Asher P. Spiller filed by State of North Carolina Department of Environmental Quality in 15-1399, 16-1220 [Service Date: 03/06/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Spiller, Asher) [Entered: 03/06/2017 04:21 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207907873 Filed: 3/3/2017, Entered: None Unknown Document Type
PER CURIAM ORDER [1664323] filed granting respondent EPA's unopposed motion to extend time to submit proposals concerning oral argument [1663738-2], Responses are now due 03/20/2017 [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 03/03/2017 05:02 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207906870 Filed: 3/1/2017, Entered: None Unknown Document Type
CORRECTED UNOPPOSED MOTION [1663738] to extend time to file suggestion to 03/20/2017. filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 03/01/2017 ] Length Certification: 388 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 03/01/2017 05:04 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207906424 Filed: 2/28/2017, Entered: None Unknown Document Type
UNOPPOSED MOTION [1663489] to extend time to file suggestion to 03/20/2017. filed by EPA in 15-1397 [Service Date: 02/28/2017 ] Length Certification: 350 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 02/28/2017 11:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207902067 Filed: 2/13/2017, Entered: None Unknown Document Type
MOTION [1661031] to withdraw attorney Patrick R. Wyrick (Response to Motion served by mail due on 02/23/2017) filed by State of Oklahoma in 15-1399 (Service Date: 02/13/2017 by CM/ECF NDA) Length Certification: 68 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Wyrick, Patrick) [Entered: 02/13/2017 04:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207901528 Filed: 2/10/2017, Entered: None Unknown Document Type
NOTICE [1660760] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 02/10/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kolman, Chloe) [Entered: 02/10/2017 04:11 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899771 Filed: 2/6/2017, Entered: None Unknown Document Type
SEPARATE STATUTORY ADDENDUM [1659738] filed by EPA in 15-1381 to Appellee/Respondent final brief [1659737-2] [Service Date:02/06/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 02/06/2017 05:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899768 Filed: 2/6/2017, Entered: None Unknown Document Type
RESPONDENT FINAL BRIEF [1659737] filed by EPA in 15-1381 [Service Date: 02/06/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 02/06/2017 05:34 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899527 Filed: 2/6/2017, Entered: None Unknown Document Type
AMICUS FOR RESPONDENT FINAL BRIEF [1659630] filed by Technological Innovation Experts in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 02/06/2017 ] Length of Brief: 6,694 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Hecht, Sean) [Entered: 02/06/2017 02:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899387 Filed: 2/6/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT FINAL BRIEF [1659543] filed by City of New York, Commonwealth of Massachusetts, Commonwealth of Virginia, DC, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington in 15-1381 [Service Date: 02/06/2017 ] Length of Brief: 4393. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Sullivan, Timothy) [Entered: 02/06/2017 12:30 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899162 Filed: 2/3/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT FINAL BRIEF [1659430] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council and Sierra Club in 15-1381 [Service Date: 02/03/2017 ] Length of Brief: 4,510 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kyle, Selena) [Entered: 02/03/2017 05:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899007 Filed: 2/3/2017, Entered: None Unknown Document Type
JOINT PETITIONER FINAL REPLY BRIEF [1659342] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220 [Service Date: 02/03/2017 ] Length of Brief: 4,498. [15-1399, 15-1381, 16-1220] (Lin, Elbert) [Entered: 02/03/2017 12:49 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207899003 Filed: 2/3/2017, Entered: None Unknown Document Type
JOINT PETITIONER FINAL BRIEF [1659341] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220 [Service Date: 02/03/2017 ] Length of Brief: 8,899. [15-1399, 15-1381, 16-1220] (Lin, Elbert) [Entered: 02/03/2017 12:43 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898936 Filed: 2/3/2017, Entered: None Unknown Document Type
INTERVENOR FOR PETITIONER FINAL REPLY BRIEF [1659297] filed by Gulf Coast Lignite Coalition and Lignite Energy Council [Service Date: 02/03/2017 ] Length of Brief: 3,263. [15-1381] (Walters, Mark) [Entered: 02/03/2017 11:34 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898931 Filed: 2/3/2017, Entered: None Unknown Document Type
INTERVENOR FOR PETITIONER FINAL BRIEF [1659295] filed by Gulf Coast Lignite Coalition and Lignite Energy Council [Service Date: 02/03/2017 ] Length of Brief: 6,237. [15-1381] (Walters, Mark) [Entered: 02/03/2017 11:32 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898801 Filed: 2/3/2017, Entered: None Unknown Document Type
JOINT PETITIONER FINAL REPLY BRIEF [1659210] filed by State of North Dakota in 15-1381, Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, 16-1218, 16-1227, 16-1221 [Service Date: 02/03/2017 ] Length of Brief: 8,990 words. [15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1221, 16-1227] (Wood, Allison) [Entered: 02/03/2017 12:42 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898797 Filed: 2/3/2017, Entered: None Unknown Document Type
JOINT PETITIONER FINAL BRIEF [1659209] filed by Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, 16-1218, 16-1227, 16-1221 [Service Date: 02/03/2017 ] Length of Brief: 17,951 words. [15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1221, 16-1227] (Wood, Allison) [Entered: 02/03/2017 12:30 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898553 Filed: 2/2/2017, Entered: None Unknown Document Type
PETITIONER FINAL REPLY BRIEF [1659078] filed by State of North Dakota in 15-1381 [Service Date: 02/02/2017 ] Length of Brief: 1,998 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 02/02/2017 02:50 PM]
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1207898546 Filed: 2/2/2017, Entered: None Unknown Document Type
PETITIONER FINAL BRIEF [1659075] filed by State of North Dakota in 15-1381 [Service Date: 02/02/2017 ] Length of Brief: 3,975 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 02/02/2017 02:47 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898218 Filed: 2/1/2017, Entered: None Unknown Document Type
NOTICE [1658890] filed filed by Arizona Corporation Commission in 15-1399 [Service Date: 02/01/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Miller, Keith) [Entered: 02/01/2017 06:49 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207898180 Filed: 2/1/2017, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT FINAL BRIEF [1658877] filed by Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company and Sacramento Municipal Utility District in 15-1381 [Service Date: 02/01/2017 ] Length of Brief: 3,695 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Poloncarz, Kevin) [Entered: 02/01/2017 04:57 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207897224 Filed: 1/30/2017, Entered: None Unknown Document Type
JOINT APPENDIX [1658330] filed by State of North Dakota in 15-1381, Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, 16-1218, 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221. [Volumes: 8] [Service Date: 01/30/2017 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lavey, Wendlene) [Entered: 01/30/2017 07:23 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207895028 Filed: 1/24/2017, Entered: None Unknown Document Type
CORRECTED PETITIONER REPLY BRIEF [1657148] filed by State of North Dakota in 15-1381 [Service Date: 01/24/2017 ] Length of Brief: 1999 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 01/24/2017 02:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207894767 Filed: 1/23/2017, Entered: None Unknown Document Type
JOINT PETITIONER REPLY BRIEF [1656994] filed by Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, 16-1218, 16-1227, 16-1221 [Service Date: 01/23/2017 ] Length of Brief: 8,989 words. [15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1221, 16-1227] (Wood, Allison) [Entered: 01/23/2017 09:30 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207894736 Filed: 1/23/2017, Entered: None Unknown Document Type
JOINT PETITIONER REPLY BRIEF [1656985] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399 [Service Date: 01/23/2017 ] Length of Brief: 4,494 words. [15-1381, 15-1399] (Lin, Elbert) [Entered: 01/23/2017 08:27 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207894658 Filed: 1/23/2017, Entered: None Unknown Document Type
NOTICE [1656955] filed to withdraw attorney James Van Carson who represented Murray Energy Corporation in 15-1396 filed by Murray Energy Corporation [Service Date: 01/23/2017 ] [15-1396] (Carson, James) [Entered: 01/23/2017 06:01 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207894640 Filed: 1/23/2017, Entered: None Unknown Document Type
PETITIONER REPLY BRIEF [1656949] filed by State of North Dakota in 15-1381 [Service Date: 01/23/2017 ] Length of Brief: 1,993 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 01/23/2017 05:43 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207894513 Filed: 1/23/2017, Entered: None Unknown Document Type
INTERVENOR FOR PETITIONER REPLY BRIEF [1656903] filed by Gulf Coast Lignite Coalition and Lignite Energy Council [Service Date: 01/23/2017 ] Length of Brief: 3,263. [15-1381] (Walters, Mark) [Entered: 01/23/2017 03:43 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207893742 Filed: 1/18/2017, Entered: None Unknown Document Type
NOTICE [1656545] filed to withdraw attorney Garrison W. Kaufman who represented Basin Electric Power Cooperative in 15-1484 filed by Basin Electric Power Cooperative in 15-1484 [Service Date: 01/18/2017 ] [15-1484, 15-1381] (Gomez, Christina) [Entered: 01/18/2017 05:14 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207892018 Filed: 1/12/2017, Entered: None Unknown Document Type
MOTION [1655571] to withdraw attorney Timothy J. Junk (Response to Motion served by mail due on 01/23/2017) filed by State of Indiana in 16-1220 (Service Date: 01/12/2017 by CM/ECF NDA) Length Certification: 56 Words. [16-1220, 15-1381, 15-1399] (Fisher, Thomas) [Entered: 01/12/2017 02:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207892010 Filed: 1/12/2017, Entered: None Unknown Document Type
MOTION [1655567] to substitute attorney Thomas M. Fisher for Timothy J. Junk (Response to Motion served by mail due on 01/23/2017) filed by State of Indiana in 16-1220 (Service Date: 01/12/2017 by CM/ECF NDA) Length Certification: 66 Words. [16-1220, 15-1381] (Fisher, Thomas) [Entered: 01/12/2017 02:30 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207891848 Filed: 1/12/2017, Entered: None Unknown Document Type
LETTER [1655453] directing parties to submit proposed oral argument formats by 03/06/2017. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 01/12/2017 10:37 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207889937 Filed: 1/5/2017, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1654327] filed by Elbert Lin (already entered notice of appearance) and co-counsel Thomas M. Johnson, Jr. on behalf of Petitioner State of West Virginia. [15-1399] (Lin, Elbert) [Entered: 01/05/2017 04:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 1/4/2017, Entered: None Unknown Document Type
PER ABOVE ORDER lodged Amicus brief [1652543-2], Amicus final brief [1652097-2] is filed [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 01/04/2017 04:01 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207889461 Filed: 1/4/2017, Entered: None Unknown Document Type
PER CURIAM ORDER [1654081] filed granting the unopposed motion of Saskatchewan Power Corporation to participate as amicus curiae in support of respondent [1652427-2] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 01/04/2017 03:54 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207889450 Filed: 1/4/2017, Entered: None Unknown Document Type
PER CURIAM ORDER [1654077] filed granting the unopposed motion of Carbon Capture and Storage Scientists to participate as amicus curiae in support of respondent [1650879-2]; denying petitioner and petitioner-intervenors' motion to extend time [1651468-2], denying petitioner North Dakota's motion to extend time [1651463-2] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 01/04/2017 03:51 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207889389 Filed: 1/4/2017, Entered: None Unknown Document Type
NOTICE [1654040] filed to withdraw attorney Britt C. Grant who represented State of Georgia in 16-1220 filed by State of Georgia in 16-1220 [Service Date: 01/04/2017 ] [15-1381, 16-1220] (Warren, Sarah) [Entered: 01/04/2017 02:33 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207888443 Filed: 12/30/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1653524] filed by Sarah Hawkins Warren on behalf of Petitioner State of Georgia in 15-1399, 16-1220. [15-1381, 15-1399, 16-1220] (Warren, Sarah) [Entered: 12/30/2016 12:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207887492 Filed: 12/27/2016, Entered: None Unknown Document Type
REPLY [1653058] filed by State of North Dakota in 15-1381 to response [1652426-2], [1651998-2] [Service Date: 12/27/2016 by CM/ECF NDA] Length Certification: 324 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 12/27/2016 05:19 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207887489 Filed: 12/27/2016, Entered: None Unknown Document Type
JOINT REPLY [1653057] filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, Murray Energy Corporation in 16-1218, Energy & Environment Legal Institute in 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221 to response [1652426-2], [1651998-2] [Service Date: 12/27/2016 by CM/ECF NDA] Length Certification: 715 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Wood, Allison) [Entered: 12/27/2016 04:35 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886383 Filed: 12/22/2016, Entered: None Unknown Document Type
MODIFIED EVENT FROM FILED TO LODGED--AMICUS FOR RESPONDENT BRIEF [1652543] filed by Saskatchewan Power Corporation [Service Date: 12/22/2016 ] Length of Brief: 2,480 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 12/22/2016 by JJA]--[MODIFIED PARTY FILER--Edited 02/17/2017 by LMC] (Tycko, Jonathan) [Entered: 12/22/2016 11:37 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886365 Filed: 12/22/2016, Entered: None Unknown Document Type
CERTIFICATE OF COMPLIANCE WITH TYPE-VOLUME LIMITS [1652534] for motion to participate as amicus curiae [1652427-2] filed by Saskatchew Power Corporation. [15-1381] (Tycko, Jonathan) [Entered: 12/22/2016 11:25 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886184 Filed: 12/21/2016, Entered: None Unknown Document Type
AMICUS FOR RESPONDENT FINAL BRIEF [1652433] filed by Institute for Policy Integrity at New York University School of Law [Service Date: 12/21/2016 ] Length of Brief: 5,759 Words. [15-1381] (Revesz, Richard) [Entered: 12/21/2016 05:56 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886181 Filed: 12/21/2016, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT BRIEF [1652432] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council and Sierra Club in 15-1381, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 12/21/2016 ] Length of Brief: 4510. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kyle, Selena) [Entered: 12/21/2016 05:48 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886169 Filed: 12/21/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1652427] filed to participate as amicus curiae [Disclosure Listing: Attached] filed by Saskatchewan Power Corporation [Service Date: 12/21/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 12/22/2016 by JJA] (Tycko, Jonathan) [Entered: 12/21/2016 05:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886166 Filed: 12/21/2016, Entered: None Unknown Document Type
RESPONSE IN OPPOSITION [1652426] filed to motion to extend time [1651468-2], motion to extend time [1651463-2] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 12/21/2016 by CM/ECF NDA] Length Certification: 2046 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 12/21/2016 05:10 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886154 Filed: 12/21/2016, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT BRIEF [1652422] filed by City of New York, Commonwealth of Massachusetts, Commonwealth of Virginia, DC, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington in 15-1381 [Service Date: 12/21/2016 ] Length of Brief: 4386. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Sullivan, Timothy) [Entered: 12/21/2016 05:00 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207886083 Filed: 12/21/2016, Entered: None Unknown Document Type
INTERVENOR FOR RESPONDENT BRIEF [1652381] filed by Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company and Sacramento Municipal Utility District in 15-1381 [Service Date: 12/21/2016 ] Length of Brief: 3,700 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Poloncarz, Kevin) [Entered: 12/21/2016 04:06 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207885885 Filed: 12/21/2016, Entered: None Unknown Document Type
AMICUS FOR RESPONDENT BRIEF [1652263] filed by Technological Innovation Experts in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 12/21/2016 ] Length of Brief: 6,694 Words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Hecht, Sean) [Entered: 12/21/2016 12:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207885713 Filed: 12/21/2016, Entered: None Unknown Document Type
AMICUS FOR RESPONDENT FINAL BRIEF [1652097] filed by Carbon Capture and Storage Scientists in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 12/21/2016 ] Length of Brief: 6980 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Burger, Michael) [Entered: 12/21/2016 10:19 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207885595 Filed: 12/20/2016, Entered: None Unknown Document Type
RESPONSE IN OPPOSITION [1651998] filed to motion to extend time [1651468-2], motion to extend time [1651463-2] filed by American Lung Association, Center for Biological Diversity, City of New York, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington in 15-1381 [Service Date: 12/20/2016 by CM/ECF NDA] Length Certification: 943 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Kyle, Selena) [Entered: 12/20/2016 10:38 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207884682 Filed: 12/16/2016, Entered: None Unknown Document Type
CORRECTED MOTION [1651468] to extend time to file reply to 02/24/2017. (Response to Motion served by mail due on 12/27/2016) filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, Murray Energy Corporation in 16-1218, Energy & Environment Legal Institute in 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221 (Service Date: 12/16/2016 by CM/ECF NDA) Length Certification: 1,480 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lin, Elbert) [Entered: 12/16/2016 09:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207884669 Filed: 12/16/2016, Entered: None Unknown Document Type
MOTION [1651463] to extend time to file reply to 02/24/2017. (Response to Motion served by mail due on 12/27/2016) filed by State of North Dakota in 15-1381 (Service Date: 12/16/2016 by CM/ECF NDA) Length Certification: 541 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 12/16/2016 05:34 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207884663 Filed: 12/16/2016, Entered: None Unknown Document Type
INCORRECT DOCKET ENTRY-DISREGARD--JOINT MOTION [1651461] to extend time to file reply to 02/24/2017. (Response to Motion served by mail due on 12/27/2016) filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, Murray Energy Corporation in 16-1218, Energy & Environment Legal Institute in 16-1227, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220, 16-1221 (Service Date: 12/16/2016 by CM/ECF NDA) Length Certification: 1,448 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 12/19/2016 by JJA] (Lin, Elbert) [Entered: 12/16/2016 05:21 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207883986 Filed: 12/14/2016, Entered: None Unknown Document Type
RESPONDENT BRIEF [1651136] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481, 16-1218, 16-1227, 16-1220, 16-1221 [Service Date: 12/14/2016 ] Length of Brief: 30,930 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lynk, Brian) [Entered: 12/14/2016 06:06 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207883504 Filed: 12/13/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1650879] filed to participate as amicus curiae [Disclosure Listing: Not Applicable to this Party] filed by Carbon Capture and Storage Scientists Roger Aines, Sally Benson, S. Julio Friedmann, Jon Gibbins, Raghubir Gupta, Howard Herzog, Susan Hovorka, Meagan Mauter, Ah-Hyung (Alissa) Park, Gary Rochelle and Jennifer Wilcox [Service Date: 12/13/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 12/14/2016 by JJA] (Burger, Michael) [Entered: 12/13/2016 03:28 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207880725 Filed: 12/5/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1649396] filed granting the unopposed motion of Technology Innovation Experts to participate as amicus curiae in support of respondent [1646500-2] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 12/05/2016 04:51 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207880013 Filed: 12/2/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1649008] filed scheduling oral argument on Monday, 04/17/2017. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 12/02/2016 11:33 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207875199 Filed: 11/16/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1646500] filed to participate as amicus curiae [Disclosure Listing: Not Applicable to this Party] filed by Nicholas Ashford, M. Granger Morgan, Edward S. Rubin, Margaret Taylor [Service Date: 11/16/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227]--[Edited 11/17/2016 by JJA] (Hecht, Sean) [Entered: 11/16/2016 06:10 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207872714 Filed: 11/8/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1645138] filed granting the unopposed motion for leave of the Institute for Policy Integrity at New York University School of Law to participate as amicus curiae in support of respondents [1644185-2] in 15-1381 [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 11/08/2016 04:10 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207870809 Filed: 11/2/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1644185] filed to participate as amicus curiae [Disclosure Listing: Attached] filed by Institute for Policy Integrity at New York University School of Law [Service Date: 11/02/2016 ] [15-1381]--[Edited 11/03/2016 by JJA] (Revesz, Richard) [Entered: 11/02/2016 10:42 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207867797 Filed: 10/24/2016, Entered: None Unknown Document Type
INTERVENOR FOR PETITIONER BRIEF [1642586] filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381, 15-1396, 15-1397, 15-1399 [Service Date: 10/24/2016 ] Length of Brief: 6,237 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Walters, Mark) [Entered: 10/24/2016 05:50 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207864856 Filed: 10/13/2016, Entered: None Unknown Document Type
JOINT PETITIONER BRIEF [1640985] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 16-1220 [Service Date: 10/13/2016 ] Length of Brief: 8,897 words. [15-1381, 15-1399, 16-1220] (Lin, Elbert) [Entered: 10/13/2016 08:57 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207864852 Filed: 10/13/2016, Entered: None Unknown Document Type
JOINT PETITIONER BRIEF [1640984] filed by Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481, 16-1218, 16-1227, 16-1221 [Service Date: 10/13/2016 ] Length of Brief: 17,950 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Wood, Allison) [Entered: 10/13/2016 08:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207864802 Filed: 10/13/2016, Entered: None Unknown Document Type
PETITIONER BRIEF [1640969] filed by State of North Dakota in 15-1381 [Service Date: 10/13/2016 ] Length of Brief: 3,970 words. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Seby, Paul) [Entered: 10/13/2016 04:56 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207864260 Filed: 10/12/2016, Entered: None Unknown Document Type
NOTICE [1640636] filed to terminate attorney filed by National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484 [Service Date: 10/12/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Lorenzen, Thomas) [Entered: 10/12/2016 04:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207860044 Filed: 9/29/2016, Entered: None Unknown Document Type
NOTICE [1638449] filed to withdraw attorney Jonathan Zak Ritchie who represented State of West Virginia in 15-1399 and State of West Virginia in 16-1220 filed by State of West Virginia in 15-1399, 16-1220 [Service Date: 09/29/2016 ] [15-1381, 15-1399, 16-1220] (Lin, Elbert) [Entered: 09/29/2016 04:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207859752 Filed: 9/28/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1638288] filed by Donald Trahan and co-counsel Spencer B. Bowman on behalf of Petitioner State of Louisiana Department of Environmental Quality. [15-1399] (Bowman, Spencer) [Entered: 09/28/2016 06:04 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207853555 Filed: 9/9/2016, Entered: None Unknown Document Type
NOTICE [1634959] filed to withdraw attorney Sandra Snyder who represented Tri-State Generation and Transmission Association, Inc. in 15-1396, Tri-State Generation and Transmission Association, Inc. in 15-1397, Tri-State Generation and Transmission Association, Inc. in 15-1399, Tri-State Generation and Transmission Association, Inc. in 15-1434, Tri-State Generation and Transmission Association, Inc. in 15-1438, Tri-State Generation and Transmission Association, Inc. in 15-1448, Tri-State Generation and Transmission Association, Inc. in 15-1456, Tri-State Generation and Transmission Association, Inc. in 15-1458, Tri-State Generation and Transmission Association, Inc. in 15-1463, Tri-State Generation and Transmission Association, Inc. in 15-1468, Tri-State Generation and Transmission Association, Inc. in 15-1469, Tri-State Generation and Transmission Association, Inc. in 15-1481, Tri-State Generation and Transmission Association, Inc. in 15-1482 and Tri-State Generation and Transmission Association, Inc. in 15-1484 filed by Tri-State Generation and Transmission Association, Inc. in 15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469 [Service Date: 09/09/2016 ] [15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Holmstead, Jeffrey) [Entered: 09/09/2016 01:02 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207849700 Filed: 8/30/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1632753] filed granting motions for leave to intervene [1627725-2] and [1628053-2]. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 08/30/2016 10:56 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207849603 Filed: 8/30/2016, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1632712] granting joint unopposed motion to amend briefing schedule and format [1628713-2]; setting the following revised briefing format and schedule: BRIEF FOR PETITIONER STATE OF NORTH DAKOTA (not to exceed 4,000 words) due 10/13/2016. BRIEF FOR STATE PETITIONERS (not to exceed 9,000 words) due 10/13/2016. BRIEF FOR NON-STATE PETITIONERS (not to exceed 18,000 words) due 10/13/2016. BRIEF FOR PETITIONER-INTERVENORS (not to exceed 7,000 words) due 10/24/2016. BRIEF FOR RESPONDENT (not to exceed 31,000 words) due 12/14/2016. BRIEFS FOR RESPONDENT-INTERVENORS (no more than three briefs, not to exceed a combined total of 13,300 words) due 12/21/2016. REPLY BRIEF FOR PETITIONER STATE OF NORTH DAKOTA (not to exceed 2,000 words) due 01/19/2017. REPLY BRIEF FOR STATE PETITIONERS (not to exceed 4,500 words) due 01/19/2017. REPLY BRIEF FOR NON-STATE PETITIONERS (not to exceed 9,000 words) due 01/19/2017. REPLY BRIEF FOR PETITIONER-INTERVENORS (not to exceed 3,500 words) due 01/19/2017. DEFERRED APPENDIX due 01/30/2017. FINAL BRIEFS due 02/06/2017. Before Judges: Henderson, Srinivasan and Wilkins. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 08/30/2016 08:28 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207845800 Filed: 8/16/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1630657] filed by Paul M. Seby and co-counsel Jerry Stouck on behalf of Petitioner State of North Dakota. [15-1381] (Stouck, Jerry) [Entered: 08/16/2016 03:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207844488 Filed: 8/11/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1629959] filed by American Public Power Association and Utility Air Regulatory Group in 16-1221 [Service Date: 08/11/2016 ] [16-1221, 15-1381] (Wood, Allison) [Entered: 08/11/2016 07:19 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207844485 Filed: 8/11/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1629958] filed by American Public Power Association and Utility Air Regulatory Group in 16-1221 [Service Date: 08/11/2016 ] [16-1221, 15-1381] (Wood, Allison) [Entered: 08/11/2016 07:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207843999 Filed: 8/10/2016, Entered: None Unknown Document Type
CORRECTED STATEMENT OF ISSUES [1629705] filed by Energy & Environment Legal Institute [Service Date: 08/10/2016 ] [16-1227] (Mandelbaum, Chaim) [Entered: 08/10/2016 04:14 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207843979 Filed: 8/10/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1629695] filed by Energy & Environment Legal Institute [Service Date: 08/10/2016 ] [16-1227] (Mandelbaum, Chaim) [Entered: 08/10/2016 04:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207843976 Filed: 8/10/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1629694] filed by Energy & Environment Legal Institute [Service Date: 08/10/2016 ] [16-1227] (Mandelbaum, Chaim) [Entered: 08/10/2016 04:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207843780 Filed: 8/10/2016, Entered: None Unknown Document Type
JOINT STATEMENT OF ISSUES [1629577] filed by Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 08/10/2016 ] [16-1220] (Lin, Elbert) [Entered: 08/10/2016 11:42 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207843774 Filed: 8/10/2016, Entered: None Unknown Document Type
JOINT DOCKETING STATEMENT [1629574] filed by Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 08/10/2016 ] [16-1220] (Lin, Elbert) [Entered: 08/10/2016 11:39 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207842322 Filed: 8/4/2016, Entered: None Unknown Document Type
JOINT UNOPPOSED MOTION [1628713] filed by Gulf Coast Lignite Coalition, Lignite Energy Council, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of New York, City of Seattle, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Nextera Energy, Inc., Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council, Sierra Club, State of North Dakota and EPA in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., Murray Energy Corporation and EPA and Regina A. McCarthy in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Tri-State Generation and Transmission Association, Inc., Energy & Environment Legal Institute and EPA in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, Golden Spread Electric Cooperative, Inc., National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of Minnesota, Tri-State Generation and Transmission Association, Inc., Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin, State of Wyoming and EPA and Regina A. McCarthy in 15-1399, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Peabody Energy Corporation and EPA and Regina A. McCarthy in 15-1438, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, Commonwealth of Virginia, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO and EPA in 15-1434, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Public Power Association, Utility Air Regulatory Group and EPA in 15-1448, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., National Mining Association and EPA in 15-1456, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Indiana Utility Group and EPA and Regina A. McCarthy in 15-1458, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., United Mine Workers of America, AFL-CIO and EPA in 15-1463, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation & Transmission Association Inc., Tri-State Generation and Transmission Association, Inc., Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and EPA in 15-1484, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company, Southern Power Company and EPA and Regina A. McCarthy in 15-1468, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC, Sandow Power Company, LLC and EPA and Regina A. McCarthy in 15-1482, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association, Portland Cement Association and EPA and Regina A. McCarthy in 15-1469, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Tri-State Generation and Transmission Association, Inc., American Coalition for Clean Coal Electricity and EPA in 15-1481, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Murray Energy Corporation and EPA and Regina A. McCarthy in 16-1218, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Energy & Environment Legal Institute and EPA in 16-1227, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, Arizona Corporation Commission, Commonwealth of Kentucky, Louisiana Department of Environmental Quality, Bill Schuette, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin, State of Wyoming and EPA and Regina A. McCarthy in 16-1220, American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of Seattle, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, American Public Power Association, Utility Air Regulatory Group and EPA in 16-1221 concerning briefing format, to establish briefing schedule [Service Date: 08/04/2016 ] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Wood, Allison) [Entered: 08/04/2016 10:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841136 Filed: 8/1/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1628053] filed by Sacramento Municipal Utility District, Pacific Gas and Electric Company, New York Power Authority, National Grid Generation, LLC, City of Seattle, City of Los Angeles, City of Austin and Calpine Corporation in 16-1218, 16-1227, 16-1220, 16-1221 for leave to intervene [Disclosure Listing: Previously Filed] [Service Date: 08/01/2016 ] [16-1218, 16-1220, 16-1221, 16-1227]--[Edited 08/04/2016 by LMC] (Poloncarz, Kevin) [Entered: 08/01/2016 06:11 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841123 Filed: 8/1/2016, Entered: None Unknown Document Type
UNDERLYING DECISION IN CASE [1628049] submitted by Murray Energy Corporation in 16-1218, 15-1396 [Service Date: 08/01/2016 ] [16-1218, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1220, 16-1221, 16-1227] (Barnes, Geoffrey) [Entered: 08/01/2016 05:39 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841117 Filed: 8/1/2016, Entered: None Unknown Document Type
STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1628047] filed by Murray Energy Corporation in 16-1218, 15-1396 [Service Date: 08/01/2010 ] Intent: AppxDeferred [16-1218, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1220, 16-1221, 16-1227] (Barnes, Geoffrey) [Entered: 08/01/2016 05:35 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841114 Filed: 8/1/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1628046] filed by Murray Energy Corporation in 16-1218, 15-1396 [Service Date: 08/01/2016 ] [16-1218, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1220, 16-1221, 16-1227] (Barnes, Geoffrey) [Entered: 08/01/2016 05:34 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841104 Filed: 8/1/2016, Entered: None Unknown Document Type
CERTIFICATE AS TO PARTIES, RULINGS AND RELATED CASES [1628043] filed by Murray Energy Corporation in 16-1218, 15-1396 [Service Date: 08/01/2016 ] [16-1218, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1220, 16-1221, 16-1227] (Barnes, Geoffrey) [Entered: 08/01/2016 05:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207841101 Filed: 8/1/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1628042] filed by Murray Energy Corporation in 16-1218, 15-1396 [Service Date: 08/01/2016 ] [16-1218, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1220, 16-1221, 16-1227] (Barnes, Geoffrey) [Entered: 08/01/2016 05:20 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207840481 Filed: 7/29/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1627725] filed by Ohio Environmental Council, Sierra Club, Natural Resources Defense Council, Environmental Defense Fund, Conservation Law Foundation, Clean Wisconsin, Clean Air Council, Center for Biological Diversity and American Lung Association in 16-1227, 16-1221, 16-1220, 15-1381, 16-1218 for leave to intervene [Disclosure Listing: Attached] [Service Date: 07/29/2016 ] [16-1218, 15-1381, 16-1220, 16-1221, 16-1227]--[Edited 08/03/2016 by LMC] (Duffy, James) [Entered: 07/29/2016 12:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207837036 Filed: 7/20/2016, Entered: None Unknown Document Type
NOTICE [1625904] filed by Tri-State Generation and Transmission Association, Inc. in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, Tri-State Generation & Transmission Association Inc. and Tri-State Generation and Transmission Association, Inc. in 15-1484, 15-1468, 15-1482, 15-1469, 15-1481 to withdraw attorney Sandra Snyder who represented Tri-State Generation and Transmission Association, Inc. in 15-1381 [Service Date: 07/20/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Holmstead, Jeffrey) [Entered: 07/20/2016 02:26 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207836326 Filed: 7/19/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1625550] filed granting petitioner and petitioner-intervenors' unopposed motion to consolidate [1624282-2] Nos. 15-1381, et al. with [1624253-2] Nos. 16-1218, et al. (Consolidation started 07/19/2016) [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] [Entered: 07/19/2016 12:03 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207834531 Filed: 7/13/2016, Entered: None Unknown Document Type
CERTIFIED INDEX TO RECORD [1624597] filed by EPA and Regina A. McCarthy [Service Date: 07/13/2016 ] [16-1218] (Lynk, Brian) [Entered: 07/13/2016 09:01 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207834528 Filed: 7/13/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1624596] filed by Brian H. Lynk and co-counsel Chloe H. Kolman on behalf of Respondents EPA and Regina A. McCarthy. [16-1218] (Lynk, Brian) [Entered: 07/13/2016 08:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207833956 Filed: 7/12/2016, Entered: None Unknown Document Type
UNOPPOSED MOTION [1624282] filed by State of North Dakota in 15-1381 to consolidate cases [Service Date: 07/12/2016 ] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Seby, Paul) [Entered: 07/12/2016 01:21 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207830333 Filed: 6/29/2016, Entered: None Unknown Document Type
NOTICE [1622366] filed by American Coalition for Clean Coal Electricity in 15-1481 to withdraw attorney Sandra Snyder who represented American Coalition for Clean Coal Electricity in 15-1481 [Service Date: 06/29/2016 ] [15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1482, 15-1484] (Holmstead, Jeffrey) [Entered: 06/29/2016 04:32 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207828699 Filed: 6/24/2016, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1621503] granting motion to suspend briefing schedule [1614749-2]; denying motion to establish briefing schedule [1617195-2]. The following deadlines shall apply: MOTIONS TO CONSOLIDATE due 07/12/2016 and MOTIONS TO AMEND BRIEFING SCHEDULE AND FORMAT due 08/04/2016. Before Judges: Griffith, Srinivasan and Millett. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] [Entered: 06/24/2016 09:29 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207824812 Filed: 6/14/2016, Entered: None Unknown Document Type
JOINT REPLY [1619383] filed by Gulf Coast Lignite Coalition, Lignite Energy Council and State of North Dakota in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481 to Response and RESPONSE IN OPPOSITION filed to Cross Motion [1617195-2] (Reply to Response by Mail to Cross Motion due on 06/24/2016) [Service Date: 06/14/2016 by CM/ECF NDA] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Wood, Allison) [Entered: 06/14/2016 04:50 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207822072 Filed: 6/7/2016, Entered: None Unknown Document Type
CORRECTED CERTIFICATE OF SERVICE [1617703] to motion to establish briefing schedule [1617195-2], response [1617195-3] filed by EPA in 15-1381, Regina A. McCarthy in 15-1396. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Lynk, Brian) [Entered: 06/07/2016 10:58 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207821445 Filed: 6/6/2016, Entered: None Unknown Document Type
JOINT RESPONSE IN OPPOSITION [1617195] filed to motion to suspend briefing schedule [1614749-2](Reply to Response by Mail and Response to Cross Motion due on 06/20/2016) combined with a MOTION filed by American Lung Association, Calpine Corporation, Center for Biological Diversity, City of Austin, City of Los Angeles, City of New York, City of Seattle, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, National Grid Generation, LLC, Natural Resources Defense Council, New York Power Authority, Ohio Environmental Council, Pacific Gas and Electric Company, Sacramento Municipal Utility District, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington and EPA in 15-1381, Regina A. McCarthy in 15-1396 to establish briefing schedule [Service Date: 06/06/2016 by Email, CM/ECF NDA] Pages: 11-15. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Lynk, Brian) [Entered: 06/06/2016 10:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207816923 Filed: 5/24/2016, Entered: None Unknown Document Type
MOTION [1614749] filed by Gulf Coast Lignite Coalition, Lignite Energy Council and State of North Dakota in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, Gulf Coast Lignite Coalition, Lignite Energy Council and Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association and Sunflower Electric Power Corporation in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, American Coalition for Clean Coal Electricity in 15-1481 to suspend briefing schedule (Response to Motion served by mail due on 06/06/2016) [Service Date: 05/24/2016 by CM/ECF NDA] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Wood, Allison) [Entered: 05/24/2016 02:15 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207809610 Filed: 4/27/2016, Entered: None Unknown Document Type
RESPONSE [1610769] filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381 to order [1608518-2] [Service Date: 04/27/2016 by Email] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Walters, Mark) [Entered: 04/27/2016 04:27 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207808135 Filed: 4/22/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1610003] filed by Joseph A. Newberg, II on behalf of Petitioner Commonwealth of Kentucky. [15-1399] (Newberg, Joseph) [Entered: 04/22/2016 02:18 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207805393 Filed: 4/13/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1608518] filed considering motion for leave to intervene [1595013-2], considering motion for leave to intervene [1595002-2]; granting motion for leave to intervene [1595013-2], granting motion for leave to intervene [1595002-2] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] [Entered: 04/13/2016 12:49 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207800836 Filed: 3/29/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1606035] filed by Steven Silverman on behalf of Respondent EPA in 15-1434, Respondents EPA and Regina A. McCarthy in 15-1469. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Silverman, Steven) [Entered: 03/29/2016 01:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207799947 Filed: 3/24/2016, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1605581] It is ORDERED that No. 15-1480, Biogenic CO2 Coalition v. EPA, be severed and held in abeyance pending further order of the court, and that the request to consolidate it with No. 15-1478 et al., National Alliance of Forest Owners v. EPA, be denied without prejudice. Respondent is directed to file status reports in No. 15-1480 at 120-day intervals beginning 120 days from the date of this order. The parties are directed to file motions to govern further proceedings in No. 15-1480 within 30 days of the resolution of the agency proceedings. It is FURTHER ORDERED that any petitioners or intervenors in North Dakota v. EPA, No. 15-1381, et al., who wish to intervene in No. 15-1480 are directed to file in No. 15-1480 a motion to intervene within 30 days of the date of this order and to indicate which party the intervenor supports. It is FURTHER ORDERED that the following briefing format and schedule will apply in No. 15-1381, et al.: BRIEF FOR PETITIONER STATE OF NORTH DAKOTA (not to exceed 4,000 words) due 07/15/2016. BRIEF FOR STATE PETITIONERS (not to exceed 8,000 words) due 07/15/2016. BRIEF FOR NON-STATE PETITIONERS (not to exceed 16,000 words) due 07/15/2016. BRIEF FOR PETITIONER-INTERVENORS (not to exceed 7,000 words) due 07/25/2016. BRIEF FOR RESPONDENT (not to exceed 28,000 words) due 09/23/2016. BRIEFS FOR RESPONDENT-INTERVENORS (no more than three briefs, not to exceed a combined total of 12,000 words) due 09/30/2016. REPLY BRIEF FOR PETITIONER STATE OF NORTH DAKOTA (not to exceed 2,000 words) due 10/21/2016. REPLY BRIEF FOR STATE PETITIONERS (not to exceed 4,000 words) due 10/21/2016. REPLY BRIEF FOR NON-STATE PETITIONERS (not to exceed 8,000 words) due 10/21/2016. DEFERRED APPENDIX due 11/04/2016. FINAL BRIEFS due 11/14/2016. Before Judges: Henderson and Millett. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] [Entered: 03/24/2016 01:12 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207799291 Filed: 3/22/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1605214] filed by Christina F. Gomez and co-counsel Patrick R. Day, Lawrence E. Volmert, Garrison W. Kaufman on behalf of Petitioner Basin Electric Power Cooperative in 15-1484. [15-1484, 15-1381] (Gomez, Christina) [Entered: 03/22/2016 05:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207797160 Filed: 3/14/2016, Entered: None Unknown Document Type
NOTICE [1603961] filed by State of Florida in 15-1399 to withdraw attorney Allen C. Winsor who represented State of Florida in 15-1399 [Service Date: 03/14/2016 ] [15-1381, 15-1399] (Williams, Jonathan) [Entered: 03/14/2016 09:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207791821 Filed: 2/29/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1601219] filed by Elbert Lin and co-counsel Katlyn M. Miller on behalf of Petitioner State of West Virginia. [15-1399] (Miller, Katlyn) [Entered: 02/29/2016 10:35 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207791676 Filed: 2/26/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1601146] filed by Dominic E. Draye and co-counsel Keith J. Miller on behalf of Petitioner Arizona Corporation Commission in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Miller, Keith) [Entered: 02/26/2016 04:12 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207790017 Filed: 2/22/2016, Entered: None Unknown Document Type
RESPONSE [1600196] filed by State of North Dakota in 15-1381 to order [1594939-2],[1594939-3] [Service Date: 02/22/2016 by CM/ECF NDA] Pages: 11-15. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Seby, Paul) [Entered: 02/22/2016 11:56 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207790014 Filed: 2/22/2016, Entered: None Unknown Document Type
JOINT RESPONSE [1600195] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming to order [1594939-2],[1594939-3] [Service Date: 02/22/2016 by CM/ECF NDA] Pages: 1-10. [15-1399] (Lin, Elbert) [Entered: 02/22/2016 11:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207789993 Filed: 2/22/2016, Entered: None Unknown Document Type
JOINT RESPONSE [1600188] filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381, Gulf Coast Lignite Coalition, Lignite Energy Council and Murray Energy Corporation in 15-1396, Gulf Coast Lignite Coalition, Lignite Energy Council and Energy & Environment Legal Institute in 15-1397, 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and Tri-State Generation & Transmission Association Inc. in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, Biogenic CO2 Coalition in 15-1480, American Coalition for Clean Coal Electricity in 15-1481 to order [1594939-2],[1594939-3] [Service Date: 02/22/2016 by CM/ECF NDA] Pages: 11-15. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Szymanski, Tauna) [Entered: 02/22/2016 09:43 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207789978 Filed: 2/22/2016, Entered: None Unknown Document Type
JOINT RESPONSE [1600183] filed by American Lung Association, Center for Biological Diversity, City of New York, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, Natural Resources Defense Council, Nextera Energy, Inc., Ohio Environmental Council, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District and EPA in 15-1381, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington and EPA and Regina A. McCarthy in 15-1396, Calpine Corporation, City of Austin, City of Los Angeles, City of New York, City of Seattle, Commonwealth of Massachusetts, DC, National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont, State of Washington and EPA in 15-1397, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Nextera Energy, Inc., Pacific Gas and Electric Company, Sacramento Municipal Utility District, State of Minnesota and EPA and Regina A. McCarthy in 15-1399, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District and EPA and Regina A. McCarthy in 15-1438, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, Commonwealth of Virginia, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District and EPA in 15-1434, Calpine Corporation, City of Austin, City of Los Angeles, City of Seattle, National Grid Generation, LLC, New York Power Authority, Pacific Gas and Electric Company, Sacramento Municipal Utility District and EPA in 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481 to order [1594939-2],[1594939-3] [Service Date: 02/22/2016 by CM/ECF NDA] Pages: 11-15. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Lynk, Brian) [Entered: 02/22/2016 07:48 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207788750 Filed: 2/18/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1599585] filed by Jeffrey A. Stone on behalf of Petitioner Gulf Power Company. [15-1468] (Stone, Jeffrey) [Entered: 02/18/2016 05:08 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207788046 Filed: 2/17/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1599169] filed by John M. Holloway and co-counsel Joshua L. Belcher on behalf of Petitioners East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc. and Minnkota Power Cooperative, Inc. in 15-1484. [15-1484, 15-1381] (Belcher, Joshua) [Entered: 02/17/2016 12:03 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207783538 Filed: 2/2/2016, Entered: None Unknown Document Type
NOTICE [1596727] filed by State of Washington to substitute attorney Leslie R. Seffern substituted by Katharine G. Shirey [Service Date: 02/02/2016 ] [15-1381] (Shirey, Katharine) [Entered: 02/02/2016 01:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207782646 Filed: 1/29/2016, Entered: None Unknown Document Type
REPLY [1596265] filed by Biogenic CO2 Coalition in 15-1480 to response [1596033-2] [Service Date: 01/29/2016 by CM/ECF NDA] Pages: 1-10. [15-1480, 15-1381] (Williamson, David) [Entered: 01/29/2016 03:54 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207782192 Filed: 1/28/2016, Entered: None Unknown Document Type
RESPONSE IN SUPPORT [1596033] filed by EPA in 15-1480, 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1484, 15-1468, 15-1482, 15-1469, 15-1481 to motion to hold case in abeyance [1594030-2], motion to sever issue [1594030-3] [Service Date: 01/28/2016 by CM/ECF NDA] Pages: 1-10. [15-1480, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484] (Lynk, Brian) [Entered: 01/28/2016 09:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781580 Filed: 1/27/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595704] filed by American Coalition for Clean Coal Electricity in 15-1481 [Service Date: 01/27/2016 ] [15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1482, 15-1484] (Holmstead, Jeffrey) [Entered: 01/27/2016 06:38 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781576 Filed: 1/27/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595703] filed by American Coalition for Clean Coal Electricity in 15-1481 [Service Date: 01/27/2016 ] [15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1482, 15-1484] (Holmstead, Jeffrey) [Entered: 01/27/2016 06:36 PM]
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1207781556 Filed: 1/27/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595696] filed by Biogenic CO2 Coalition in 15-1480 [Service Date: 01/27/2016 ] [15-1480, 15-1381] (Williamson, David) [Entered: 01/27/2016 05:18 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781553 Filed: 1/27/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595695] filed by Biogenic CO2 Coalition in 15-1480 [Service Date: 01/27/2016 ] [15-1480, 15-1381] (Williamson, David) [Entered: 01/27/2016 05:16 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781280 Filed: 1/27/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595533] filed by Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and Tri-State Generation & Transmission Association Inc. [Service Date: 01/27/2016 ] [15-1484] (Lorenzen, Thomas) [Entered: 01/27/2016 12:31 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781274 Filed: 1/27/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595531] filed by Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and Tri-State Generation & Transmission Association Inc. [Service Date: 01/27/2016 ] [15-1484] (Lorenzen, Thomas) [Entered: 01/27/2016 12:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781103 Filed: 1/26/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1595411] filed by Steven B. Beaux Jones on behalf of Petitioner State of Louisiana. [15-1399] (Jones, Steven) [Entered: 01/26/2016 05:35 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207781008 Filed: 1/26/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595365] filed by Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381 [Service Date: 01/26/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Walters, Mark) [Entered: 01/26/2016 11:41 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780966 Filed: 1/25/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1595345] filed by C. Grady Moore, III and co-counsel Stacey Turner on behalf of Petitioners Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468. [15-1468, 15-1381] (Moore, C.) [Entered: 01/25/2016 06:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780831 Filed: 1/25/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595276] filed by American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469 [Service Date: 01/25/2016 ] [15-1469, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1480, 15-1481, 15-1482, 15-1484] (Keisler, Peter) [Entered: 01/25/2016 01:19 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780825 Filed: 1/25/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595274] filed by American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469 [Service Date: 01/25/2016 ] [15-1469, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1480, 15-1481, 15-1482, 15-1484] (Keisler, Peter) [Entered: 01/25/2016 01:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780822 Filed: 1/25/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1595271] filed by Peter D. Keisler and co-counsel Roger R. Martella; C. Frederick Becknerr III on behalf of Petitioners American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469. [15-1469, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1480, 15-1481, 15-1482, 15-1484] (Keisler, Peter) [Entered: 01/25/2016 01:14 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780697 Filed: 1/22/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595197] filed by Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468 [Service Date: 01/22/2016 ] [15-1468, 15-1381] (Moore, C.) [Entered: 01/22/2016 04:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780692 Filed: 1/22/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595195] filed by Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468 [Service Date: 01/22/2016 ] [15-1468, 15-1381] (Moore, C.) [Entered: 01/22/2016 04:37 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780687 Filed: 1/22/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1595193] filed by Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482 [Service Date: 01/22/2016 ] [15-1482, 15-1381] (Gidiere, Philip) [Entered: 01/22/2016 04:30 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780681 Filed: 1/22/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1595191] filed by Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482 [Service Date: 01/22/2016 ] [15-1482, 15-1381] (Gidiere, Philip) [Entered: 01/22/2016 04:26 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780344 Filed: 1/21/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1595013] filed by Calpine Corp., City of Austin d/b/a Austin Energy, the City of Los Angeles Dept. of Water and Power, The City of Seattle City Light Department, National Grid Generation, LLC, New York Power Auth., Pacific Gas & Electric Co. and Sacramento Mun. Util. Dist. for leave to intervene [Disclosure Listing: Attached] [Service Date: 01/21/2016 ] [15-1481, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1482, 15-1484]--[Edited 01/22/2016 by JJA] (Poloncarz, Kevin) [Entered: 01/21/2016 07:28 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780310 Filed: 1/21/2016, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1595002] filed by Tri-State Generation and Transmission Association, Inc. for leave to intervene [Disclosure Listing: Attached] [Service Date: 01/21/2016 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484]--[Edited 01/22/2016 by JJA] (Holmstead, Jeffrey) [Entered: 01/21/2016 05:13 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207780200 Filed: 1/21/2016, Entered: None Unknown Document TypeCourt Filing
PER CURIAM ORDER [1594939] ORDERED the motion to extend time [1592154-2] be denied. Directing party to file briefing format - Proposed formats due 02/22/2016 Before Judges: Henderson, Rogers and Srinivasan. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] [Entered: 01/21/2016 03:12 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778919 Filed: 1/19/2016, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE [1594167] to record [1594163-2] filed by Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:43 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778916 Filed: 1/19/2016, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE [1594166] to statement [1594157-2], notice [1594164-2] filed by Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:43 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778913 Filed: 1/19/2016, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE [1594165] to statement [1594162-2] filed by Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:41 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778910 Filed: 1/19/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1594164] filed by David M. Flannery and co-counsel Kathy G. Beckett, Skipp L. Kropp, Stephen L. Miller on behalf of Petitioner Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:39 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778907 Filed: 1/19/2016, Entered: None Unknown Document Type
UNDERLYING DECISION IN CASE [1594163] submitted by Indiana Utility Group [Service Date: 01/19/2016 ] [15-1458] (Flannery, David) [Entered: 01/19/2016 11:37 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778904 Filed: 1/19/2016, Entered: None Unknown Document Type
STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1594162] filed by Indiana Utility Group [Service Date: 01/19/2016 ] Intent: AppxDeferred [15-1458] (Flannery, David) [Entered: 01/19/2016 11:37 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778893 Filed: 1/19/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1594157] filed by Indiana Utility Group [Service Date: 01/19/2016 ] [15-1458] (Flannery, David) [Entered: 01/19/2016 11:31 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778890 Filed: 1/19/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1594156] filed by Indiana Utility Group [Service Date: 01/19/2016 ] [15-1458] (Flannery, David) [Entered: 01/19/2016 11:30 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778720 Filed: 1/15/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1594052] filed by American Public Power Association and Utility Air Regulatory Group in 15-1448 [Service Date: 01/15/2016 ] [15-1448, 15-1381] (Wood, Allison) [Entered: 01/15/2016 06:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778717 Filed: 1/15/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1594051] filed by American Public Power Association and Utility Air Regulatory Group in 15-1448 [Service Date: 01/15/2016 ] [15-1448, 15-1381] (Wood, Allison) [Entered: 01/15/2016 06:42 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778655 Filed: 1/15/2016, Entered: None Unknown Document Type
RELIEF ADDED--MOTION [1594030] filed by Biogenic CO2 Coalition in 15-1480 to sever and to hold case in abeyance (Response to Motion served by mail due on 01/28/2016) [Service Date: 01/15/2016 by CM/ECF NDA] Pages: 11-15. [15-1480, 15-1381]--[Edited 01/19/2016 by LMC] (Williamson, David) [Entered: 01/15/2016 04:36 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778455 Filed: 1/15/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1593959] filed by United Mine Workers of America, AFL-CIO in 15-1463 [Service Date: 01/15/2016 ] [15-1463, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Trisko, Eugene) [Entered: 01/15/2016 02:20 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778448 Filed: 1/15/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1593949] filed by National Mining Association in 15-1456 [Service Date: 01/15/2016 ] [15-1456, 15-1381] (Glaser, Peter) [Entered: 01/15/2016 02:05 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778437 Filed: 1/15/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1593944] filed by United Mine Workers of America, AFL-CIO in 15-1463 [Service Date: 01/15/2016 ] [15-1463, 15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Trisko, Eugene) [Entered: 01/15/2016 02:01 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207778434 Filed: 1/15/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1593943] filed by National Mining Association in 15-1456 [Service Date: 01/15/2016 ] [15-1456, 15-1381] (Glaser, Peter) [Entered: 01/15/2016 02:00 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207777965 Filed: 1/14/2016, Entered: None Unknown Document Type
NOTICE [1593689] filed by Commonwealth of Kentucky in 15-1399 to withdraw attorney John William Conway who represented Commonwealth of Kentucky in 15-1399 [Service Date: 01/14/2016 ] [15-1399, 15-1381] (Dutton, Gregory) [Entered: 01/14/2016 04:00 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207777607 Filed: 1/13/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1593481] filed by James S. Alves and co-counsel Ralph A. Peterson on behalf of Petitioner Gulf Power Company. [15-1468] (Alves, James) [Entered: 01/13/2016 09:09 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207777468 Filed: 1/13/2016, Entered: None Unknown Document Type
REPLY [1593420] filed by State of North Dakota in 15-1381, Energy & Environment Legal Institute in 15-1397 to response [1592637-2] [Service Date: 01/13/2016 by CM/ECF NDA] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Seby, Paul) [Entered: 01/13/2016 04:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207777407 Filed: 1/13/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1593391] filed by Vera P. Pardee and co-counsel Kevin P. Bundy on behalf of Intervenor for Respondent Center for Biological Diversity in 15-1381. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Bundy, Kevin) [Entered: 01/13/2016 03:28 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207777005 Filed: 1/12/2016, Entered: None Unknown Document Type
NOTICE [1593151] filed by State of Vermont in 15-1381, 15-1397 to substitute attorney Thea Schwartz substituted by Nicholas F. Persampieri [Service Date: 01/12/2015 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Persampieri, Nicholas) [Entered: 01/12/2016 05:58 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207776929 Filed: 1/12/2016, Entered: None Unknown Document Type
JOINT ENTRY OF APPEARANCE [1593119] filed by Michael J. Myers and co-counsel Andrew G. Frank on behalf of Intervenor for Respondent State of New York in 15-1381, Movant-Intervenor for Respondent State of New York in 15-1396, 15-1397. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Frank, Andrew) [Entered: 01/12/2016 03:56 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207776684 Filed: 1/12/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1592984] filed granting motions to intervene [1580224-2], [1581832-2], [1584191-2], [1584664-2], [1585074-2], [1586747-2], and [1590560-2], in 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1482, 15-1469 [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] [Entered: 01/12/2016 11:04 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207776352 Filed: 1/11/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT AND STATEMENT OF ISSUES [1592810] filed by International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434 [Service Date: 01/11/2016 ] [15-1434, 15-1381]--[Edited 01/19/2016 by LMF] (Trisko, Eugene) [Entered: 01/11/2016 01:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207776021 Filed: 1/8/2016, Entered: None Unknown Document Type
RESPONSE IN OPPOSITION [1592637] filed by American Lung Association, Center for Biological Diversity, City of New York, Clean Air Council, Clean Wisconsin, Commonwealth of Massachusetts, Commonwealth of Virginia, Conservation Law Foundation, DC, Environmental Defense Fund, Natural Resources Defense Council, Nextera Energy, Inc., Ohio Environmental Council, Sierra Club, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maine, State of Maryland, State of Minnesota, State of New Hampshire, State of New Mexico, State of New York, State of Oregon, State of Rhode Island, State of Vermont and State of Washington in 15-1381 to motion to extend time [1592154-2] [Service Date: 01/08/2016 by CM/ECF NDA] Pages: 11-15. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Donahue, Sean) [Entered: 01/08/2016 05:28 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207775695 Filed: 1/8/2016, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1592469] filed by Matthew L. Gooch on behalf of Movant-Intervenor for Respondent Commonwealth of Virginia in 15-1434. [15-1434, 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Gooch, Matthew) [Entered: 01/08/2016 11:06 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207775196 Filed: 1/6/2016, Entered: None Unknown Document Type
JOINT UNOPPOSED MOTION [1592154] filed by State of North Dakota in 15-1381, Murray Energy Corporation in 15-1396, Energy & Environment Legal Institute in 15-1397, Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming in 15-1399, Peabody Energy Corporation in 15-1438, International Brotherhood of Boilermakers, Iron Ship Builders, Blacksmiths, Forgers and Helpers, AFL-CIO in 15-1434, American Public Power Association and Utility Air Regulatory Group in 15-1448, National Mining Association in 15-1456, Indiana Utility Group in 15-1458, United Mine Workers of America, AFL-CIO in 15-1463, Basin Electric Power Cooperative, East Kentucky Power Cooperative, Inc., Hoosier Energy Rural Electric Cooperative, Inc., Minnkota Power Cooperative, Inc., National Rural Electric Cooperative Association, Sunflower Electric Power Corporation and Tri-State Generation & Transmission Association Inc. in 15-1484, Alabama Power Company, Georgia Power Company, Gulf Power Company, Mississippi Power Company and Southern Power Company in 15-1468, Big Brown Lignite Company, LLC, Big Brown Power Company, LLC, Luminant Big Brown Mining Company, LLC, Luminant Generation Company, LLC, Luminant Mining Company, LLC, Oak Grove Management Company, LLC and Sandow Power Company, LLC in 15-1482, American Chemistry Council, American Coke and Coal Chemicals Institute, American Forest & Paper Association, American Foundry Society, American Fuel & Petrochemical Manufacturers, American Iron and Steel Institute, American Wood Council, Brick Industry Association, Chamber of Commerce of the United States of America, Electricity Consumers Resource Council, Lignite Energy Council, National Association of Manufacturers, National Federation of Independent Business, National Lime Association, National Oilseed Processors Association and Portland Cement Association in 15-1469, Biogenic CO2 Coalition in 15-1480, American Coalition for Clean Coal Electricity in 15-1481 to extend time to file motion [Service Date: 01/06/2016 ] Pages: 21-30. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] (Lorenzen, Thomas) [Entered: 01/06/2016 06:02 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207775096 Filed: 1/6/2016, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1592107] filed by Peabody Energy Corporation [Service Date: 01/06/2016 ] [15-1438] (Duncan, Tristan) [Entered: 01/06/2016 03:47 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207775090 Filed: 1/6/2016, Entered: None Unknown Document Type
DOCKETING STATEMENT [1592103] filed by Peabody Energy Corporation [Service Date: 01/06/2016 ] [15-1438] (Duncan, Tristan) [Entered: 01/06/2016 03:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207774768 Filed: 1/5/2016, Entered: None Unknown Document Type
CLERK'S ORDER [1591934] filed consolidating cases 15-1484 (Consolidation started 01/05/2016) with 15-1381 et al. Directing party to file in 15-1484 initial submissions: PETITIONER docketing statement due 01/27/2016. PETITIONER statement of issues due 01/27/2016. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482, 15-1484] [Entered: 01/05/2016 04:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772527 Filed: 12/28/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1590716] filed directing party to file in 15-1480, 15-1481 initial submissions: PETITIONER docketing statement due 01/27/2016. PETITIONER statement of issues due 01/27/2016 [15-1381, 15-1480, 15-1481] [Entered: 12/28/2015 09:48 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772385 Filed: 12/24/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1590651] filed consolidating cases 15-1480, 15-1481 (Consolidation started 12/24/2015) with 15-1381 [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1480, 15-1481, 15-1482] [Entered: 12/24/2015 12:26 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772238 Filed: 12/24/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1590560] filed by Commonwealth of Virginia for leave to intervene [Disclosure Listing: Not Applicable to this Party] [Service Date: 12/24/2015 ] [15-1434, 15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463, 15-1468, 15-1469, 15-1482]--[Edited 01/07/2016 by LMF] (Gooch, Matthew) [Entered: 12/24/2015 10:11 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772185 Filed: 12/24/2015, Entered: None Unknown Document Type
CERTIFIED COPY [1590534] of Petition for Review sent to respondent [1590526-2] [15-1469] [Entered: 12/24/2015 09:25 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772180 Filed: 12/24/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1590533] filed consolidating cases 15-1469 (Consolidation started 12/24/2015) with 15-1381. Directing party to file in 15-1469 initial submissions: PETITIONER docketing statement due 01/25/2016. PETITIONER statement of issues due 01/25/2016 [15-1381, 15-1469] [Entered: 12/24/2015 09:21 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207772079 Filed: 12/23/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1590484] filed consolidating cases 15-1482 (Consolidation started 12/23/2015) with 15-1381. Directing party to file in 15-1482 initial submissions: PETITIONER docketing statement due 01/22/2016. PETITIONER statement of issues due 01/22/2016 [15-1381, 15-1482] [Entered: 12/23/2015 04:37 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207771926 Filed: 12/23/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1590400] filed consolidating cases 15-1468 (Consolidation started 12/23/2015) with 15-1381. Directing party to file in 15-1468 initial submissions: PETITIONER docketing statement due 01/22/2016. PETITIONER statement of issues due 01/22/2016 [15-1381, 15-1468] [Entered: 12/23/2015 02:38 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207771448 Filed: 12/22/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1590134] filed by Jack Conway and co-counsel Gregory T. Dutton on behalf of Petitioner Commonwealth of Kentucky. [15-1399] (Dutton, Gregory) [Entered: 12/22/2015 03:50 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207770808 Filed: 12/21/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1589830] filed by Misha Tseytlin and co-counsel Brad D. Schimel Andrew Cook Delanie Breuer on behalf of Petitioner State of Wisconsin in 15-1399. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463] (Tseytlin, Misha) [Entered: 12/21/2015 03:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207770107 Filed: 12/18/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1589478] filed consolidating cases 15-1463 (Consolidation started 12/18/2015) with 15-1381, et al.; directing party to file in 15-1463 initial submissions: PETITIONER docketing statement due 01/19/2016. PETITIONER statement of issues due 01/19/2016. [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1448, 15-1456, 15-1458, 15-1463] [Entered: 12/18/2015 02:23 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207769376 Filed: 12/17/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1589108] filed consolidating cases 15-1458 (Consolidation started 12/17/2015) with 15-1381; amending Clerk order initial submissions for appellant/petitioner [1589103-2] in 15-1458. Directing party to file in 15-1458 initial submissions: PETITIONER docketing statement due 01/19/2016. PETITIONER statement of issues due 01/19/2016 [15-1458, 15-1381] [Entered: 12/17/2015 10:12 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207768966 Filed: 12/16/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1588910] filed consolidating cases 15-1456 (Consolidation started 12/16/2015) with 15-1381. Directing party to file in 15-1456 initial submissions: PETITIONER docketing statement due 01/15/2016. PETITIONER statement of issues due 01/15/2016 [15-1381, 15-1456] [Entered: 12/16/2015 12:11 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207768894 Filed: 12/16/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1588880] filed consolidating cases 15-1448 (Consolidation started 12/16/2015) with 15-1381; directing party to file in 15-1448 initial submissions: PETITIONER docketing statement due 01/15/2016. PETITIONER statement of issues due 01/15/2016 [15-1448, 15-1381] [Entered: 12/16/2015 11:25 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207767528 Filed: 12/11/2015, Entered: None Unknown Document Type
NOTICE [1588089] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399, 15-1438, 15-1434 Notice of Filing of Certified Index to the Administrative Record. [Service Date: 12/11/2015 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438] (Lynk, Brian) [Entered: 12/11/2015 11:20 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207767487 Filed: 12/11/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1588030] filed consolidating cases 15-1434 (Consolidation started 12/11/2015) with 15-1381; directing party to file in 15-1434 initial submissions: PETITIONER docketing statement due 01/11/2016. PETITIONER statement of issues due 01/11/2016 [15-1381, 15-1434] [Entered: 12/11/2015 09:44 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207767346 Filed: 12/10/2015, Entered: None Unknown Document Type
NOTICE [1587990] filed by State of West Virginia to withdraw attorney Misha Tseytlin who represented State of West Virginia in 15-1399 [Service Date: 12/10/2015 ] [15-1399] (Lin, Elbert) [Entered: 12/10/2015 04:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207766057 Filed: 12/7/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1587261] filed consolidating cases 15-1438 (Consolidation started 12/07/2015) with 15-1381; directing party to file in 15-1438 initial submissions: PETITIONER docketing statement due 01/06/2016. PETITIONER statement of issues due 01/06/2016 [15-1381, 15-1396, 15-1397, 15-1399, 15-1438] [Entered: 12/07/2015 04:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207765941 Filed: 12/7/2015, Entered: None Unknown Document Type
JOINT STATEMENT OF ISSUES [1587212] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 12/07/2015 ] [15-1399] (Lin, Elbert) [Entered: 12/07/2015 02:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207765929 Filed: 12/7/2015, Entered: None Unknown Document Type
JOINT DOCKETING STATEMENT [1587209] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 12/07/2015 ] [15-1399] (Lin, Elbert) [Entered: 12/07/2015 02:43 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207765790 Filed: 12/7/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1587124] filed by Richard Ayres and co-counsel Jessica Olson, John Bernetich on behalf of Movant-Intervenor for Respondent Nextera Energy, Inc. in 15-1381. [15-1381, 15-1396, 15-1397, 15-1399] (Bernetich, John) [Entered: 12/07/2015 11:57 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207765749 Filed: 12/7/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1587104] filed by James Kaste and co-counsel Michael J. McGrady, Elizabeth Morrisseau, and Erik Petersen on behalf of Petitioner State of Wyoming in 15-1399. [15-1381, 15-1396, 15-1397, 15-1399] (Petersen, Erik) [Entered: 12/07/2015 11:27 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207765110 Filed: 12/3/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1586747] filed by NextEra Energy, Inc. for leave to intervene [Disclosure Listing: Attached] [Service Date: 12/03/2015 ] [15-1381, 15-1396, 15-1397, 15-1399]--[Edited 12/07/2015 by JJA] (Bernetich, John) [Entered: 12/03/2015 06:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207764688 Filed: 12/2/2015, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1586463] filed by Energy & Environment Legal Institute in 15-1397 [Service Date: 12/02/2015 ] [15-1397, 15-1381] (Mandelbaum, Chaim) [Entered: 12/02/2015 06:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207764685 Filed: 12/2/2015, Entered: None Unknown Document Type
DOCKETING STATEMENT [1586461] filed by Energy & Environment Legal Institute in 15-1397 [Service Date: 12/02/2015 ] [15-1397, 15-1381] (Mandelbaum, Chaim) [Entered: 12/02/2015 06:13 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207764567 Filed: 12/2/2015, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1586414] filed by Murray Energy Corporation in 15-1396 [Service Date: 12/02/2015 ] [15-1396, 15-1381, 15-1397, 15-1399] (Barnes, Geoffrey) [Entered: 12/02/2015 04:15 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207764564 Filed: 12/2/2015, Entered: None Unknown Document Type
DOCKETING STATEMENT [1586413] filed by Murray Energy Corporation in 15-1396 [Service Date: 12/02/2015 ] [15-1396, 15-1381, 15-1397, 15-1399] (Barnes, Geoffrey) [Entered: 12/02/2015 04:10 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207764237 Filed: 12/2/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1586252] filed by Bethany A. Davis Noll on behalf of Movant-Intervenor for Respondent State of New York. [15-1381] (Davis Noll, Bethany) [Entered: 12/02/2015 09:51 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763929 Filed: 12/1/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1586106] filed granting motion to extend time [1585345-2]; directing party to file briefing format - Proposed formats due 01/11/2016 [15-1381, 15-1396, 15-1397, 15-1399] [Entered: 12/01/2015 01:53 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763400 Filed: 11/30/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1585842] filed by D. Bryan Hughes on behalf of Movant-Intervenors for Petitioner Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381. [15-1381, 15-1396, 15-1397, 15-1399] (Walters, Mark) [Entered: 11/30/2015 04:26 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763389 Filed: 11/30/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1585839] filed by Mark L. Walters and co-counsel Michael J. Nasi on behalf of Movant-Intervenors for Petitioner Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381. [15-1381, 15-1396, 15-1397, 15-1399] (Walters, Mark) [Entered: 11/30/2015 04:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763020 Filed: 11/27/2015, Entered: None Unknown Document Type
CORRECTED STATEMENT OF ISSUES [1585649] filed by State of North Dakota [Service Date: 11/27/2015 ] [15-1381] (Seby, Paul) [Entered: 11/27/2015 01:45 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763014 Filed: 11/27/2015, Entered: None Unknown Document Type
UNDERLYING DECISION IN CASE [1585647] submitted by Energy & Environment Legal Institute in 15-1397 [Service Date: 11/27/2015 ] [15-1397, 15-1381, 15-1396, 15-1399] (Mandelbaum, Chaim) [Entered: 11/27/2015 12:27 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763011 Filed: 11/27/2015, Entered: None Unknown Document Type
STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1585646] filed by Energy & Environment Legal Institute in 15-1397 [Service Date: 11/27/2015 ] Intent: AppxDeferred [15-1397, 15-1381, 15-1396, 15-1399] (Mandelbaum, Chaim) [Entered: 11/27/2015 12:26 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763007 Filed: 11/27/2015, Entered: None Unknown Document Type
DOCKETING STATEMENT [1585645] filed by State of North Dakota [Service Date: 11/27/2015 ] [15-1381] (Seby, Paul) [Entered: 11/27/2015 12:20 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763004 Filed: 11/27/2015, Entered: None Unknown Document Type
UNDERLYING DECISION IN CASE [1585644] submitted by State of North Dakota [Service Date: 11/27/2015 ] [15-1381] (Seby, Paul) [Entered: 11/27/2015 12:16 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207763001 Filed: 11/27/2015, Entered: None Unknown Document Type
STATEMENT OF ISSUES [1585643] filed by State of North Dakota [Service Date: 11/27/2015 ] [15-1381] (Seby, Paul) [Entered: 11/27/2015 12:11 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762998 Filed: 11/27/2015, Entered: None Unknown Document Type
STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1585642] filed by State of North Dakota [Service Date: 11/27/2015 ] Intent: AppxDeferred [15-1381] (Seby, Paul) [Entered: 11/27/2015 12:10 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762995 Filed: 11/27/2015, Entered: None Unknown Document Type
CERTIFICATE AS TO PARTIES, RULINGS AND RELATED CASES [1585641] filed by State of North Dakota [Service Date: 11/27/2015 ] [15-1381] (Seby, Paul) [Entered: 11/27/2015 12:07 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762988 Filed: 11/27/2015, Entered: None Unknown Document Type
UNDERLYING DECISION IN CASE [1585639] submitted by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 11/27/2015 ] [15-1399] (Lin, Elbert) [Entered: 11/27/2015 10:38 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762985 Filed: 11/27/2015, Entered: None Unknown Document Type
JOINT STATEMENT OF INTENT REGARDING APPENDIX DEFERRAL [1585638] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 11/27/2015 ] Intent: AppxDeferred [15-1399] (Lin, Elbert) [Entered: 11/27/2015 10:36 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762982 Filed: 11/27/2015, Entered: None Unknown Document Type
JOINT CERTIFICATE AS TO PARTIES, RULINGS AND RELATED CASES [1585637] filed by Arizona Corporation Commission, Commonwealth of Kentucky, State of Alabama, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, State of Missouri, State of Montana, State of Nebraska, State of North Carolina Department of Environmental Quality, State of Ohio, State of Oklahoma, State of South Carolina, State of South Dakota, State of Texas, State of Utah, State of West Virginia, State of Wisconsin and State of Wyoming [Service Date: 11/27/2015 ] [15-1399] (Lin, Elbert) [Entered: 11/27/2015 10:34 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762675 Filed: 11/25/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1585487] filed by Christopher L. Bell on behalf of Movant-Intervenor for Respondent Golden Spread Electric Cooperative, Inc. in 15-1381, 15-1396, 15-1397, 15-1399. [15-1381, 15-1396, 15-1397, 15-1399] (Bell, Christopher) [Entered: 11/25/2015 01:17 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207762403 Filed: 11/24/2015, Entered: None Unknown Document Type
MOTION [1585345] filed by EPA in 15-1381, EPA and Regina A. McCarthy in 15-1396, 15-1397, 15-1399 to extend time to file motion to 01/11/2016. (Response to Motion served by mail due on 12/07/2015) [Service Date: 11/24/2015 by CM/ECF NDA] Pages: 1-10. [15-1381, 15-1396, 15-1397, 15-1399] (Lynk, Brian) [Entered: 11/24/2015 11:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207761903 Filed: 11/23/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--JOINT MOTION [1585074] filed by The Lignite Energy Council and The Gulf Coast Lignite Coalition for leave to intervene [Disclosure Listing: Attached] [Service Date: 11/23/2015 ] [15-1381, 15-1396, 15-1397, 15-1399]--[Edited 11/24/2015 by JJA] (Walters, Mark) [Entered: 11/23/2015 06:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207761136 Filed: 11/20/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1584664] filed by State of Minnesota, by and through the Minnesota Pollution Control Agency for leave to intervene [Disclosure Listing: Not Applicable to this Party] [Service Date: 11/20/2015 ] [15-1381, 15-1396, 15-1397, 15-1399]--[Edited 11/23/2015 by JJA] (Kieley, Max) [Entered: 11/20/2015 12:48 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207760202 Filed: 11/18/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1584191] filed by Golden Spread Electric Cooperative, Inc. for leave to intervene [Disclosure Listing: Attached] [Service Date: 11/18/2015 ] [15-1381, 15-1396, 15-1397, 15-1399]--[Edited 11/19/2015 by JJA] (Bell, Christopher) [Entered: 11/18/2015 01:35 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207759351 Filed: 11/16/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1583736] filed by Steven R. Blair on behalf of Petitioner State of South Dakota in 15-1399. [15-1399, 15-1381] (Blair, Steven) [Entered: 11/16/2015 12:13 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207758209 Filed: 11/12/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1583107] filed by Megan K. Terrell on behalf of Petitioner State of Louisiana. [15-1399] (Terrell, Megan) [Entered: 11/12/2015 09:59 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207758106 Filed: 11/10/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1583062] filed by Dominic E. Draye and co-counsel John R. Lopez IV; Keith J. Miller on behalf of Petitioner Arizona Corporation Commission in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Draye, Dominic) [Entered: 11/10/2015 05:22 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757739 Filed: 11/10/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582883] filed by Lee Rudofsky and co-counsel Jamie L. Ewing on behalf of Petitioner State of Arkansas in 15-1399. [15-1399, 15-1381] (Ewing, Jamie) [Entered: 11/10/2015 11:41 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757659 Filed: 11/10/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582842] filed by Justin D. Lavene on behalf of Petitioner State of Nebraska. [15-1399] (Lavene, Justin) [Entered: 11/10/2015 10:35 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757473 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582732] filed by James Emory Smith, Jr. on behalf of Petitioner State of South Carolina in 15-1399. [15-1399, 15-1381] (Smith, James) [Entered: 11/09/2015 04:54 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757457 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582726] filed by Brad D. Schimel and co-counsel Delanie Breuer, Andrew Cook on behalf of Petitioner State of Wisconsin in 15-1399. [15-1381, 15-1396, 15-1397, 15-1399] (Breuer, Delanie) [Entered: 11/09/2015 04:39 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757444 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582714] filed by Britt C. Grant on behalf of Petitioner State of Georgia. [15-1399] (Grant, Britt) [Entered: 11/09/2015 04:21 PM]
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1207757387 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582685] filed by Thomas M. Fisher and co-counsel Timothy J. Junk on behalf of Petitioner State of Indiana in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Fisher, Thomas) [Entered: 11/09/2015 03:29 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757308 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582622] filed by Sam M. Hayes on behalf of Petitioner State of North Carolina Department of Environmental Quality in 15-1399. [15-1399, 15-1381] (Hayes, Sam) [Entered: 11/09/2015 02:00 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757302 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582620] filed by Eric E. Murphy on behalf of Petitioner State of Ohio. [15-1399] (Murphy, Eric) [Entered: 11/09/2015 01:59 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757258 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582602] filed by Donald J. Trahan and co-counsel Elliott B. Vega Herman Robinson on behalf of Petitioner State of Louisiana Department of Environmental Quality. [15-1399] (Trahan, Donald) [Entered: 11/09/2015 01:24 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757233 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582593] filed by Aaron D. Lindstrom and co-counsel Neil D. Gordon on behalf of Petitioner State of Michigan in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Gordon, Neil) [Entered: 11/09/2015 12:40 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757143 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582562] filed by Paul Clayton Eubanks on behalf of Petitioner State of Oklahoma in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Eubanks, P.) [Entered: 11/09/2015 11:00 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757123 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582552] filed by Scott A. Keller on behalf of Petitioner State of Texas in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Keller, Scott) [Entered: 11/09/2015 10:30 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207757097 Filed: 11/9/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582540] filed by Elbert Lin and co-counsel Misha Tseytlin; J. Zak Ritchie on behalf of Petitioner State of West Virginia. [15-1399] (Lin, Elbert) [Entered: 11/09/2015 09:47 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207756957 Filed: 11/6/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582484] filed by Jeffrey A. Chanay and co-counsel Bryan C. Clark on behalf of Petitioner State of Kansas in 15-1399. [15-1399, 15-1381, 15-1396, 15-1397] (Clark, Bryan) [Entered: 11/06/2015 04:34 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207756954 Filed: 11/6/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1582473] filed by Allen Winsor and co-counsel Jonathan A. Glogau and Jonathan L. Williams on behalf of Petitioner State of Florida. [15-1399] (Williams, Jonathan) [Entered: 11/06/2015 04:20 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207756913 Filed: 11/6/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1582440] filed consolidating cases 15-1399 (Consolidation started 11/06/2015) with 15-1381. Directing party to file in 15-1399 initial submissions: PETITIONER docketing statement due 12/07/2015. PETITIONER statement of issues due 12/07/2015 [15-1381, 15-1399] [Entered: 11/06/2015 03:42 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207755945 Filed: 11/4/2015, Entered: None Unknown Document Type
LETTER [1581916] sent regarding attorney membership to William F. Cooper for State of Hawaii, Jacob Larson for State of Iowa and Thiruvendran Vignarajah for State of Maryland. Application for Admission due 12/04/2015. [15-1381] [Entered: 11/04/2015 01:46 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207755863 Filed: 11/4/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1581867] filed by Ann Brewster Weeks and co-counsel James Patrick Duffy on behalf of Movant-Intervenors for Respondent American Lung Association, Clean Air Council, Clean Wisconsin, Conservation Law Foundation and Ohio Environmental Council. [15-1381] (Duffy, James) [Entered: 11/04/2015 11:36 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207755785 Filed: 11/4/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1581832] filed by The States of California, Connecticut, Delaware, Hawaii, Illinois, Iowa, Maine, Maryland, Massachusetts, New Hampshire, New Mexico, New York, Oregon, Rhode Island, Vermont, and Washington, the District of Columbia, and the City of New York for leave to intervene [Disclosure Listing: Not Applicable to this Party] [Service Date: 11/04/2015 ] [15-1381, 15-1396, 15-1397]--[Edited 11/04/2015 by JJA] (Sullivan, Timothy) [Entered: 11/04/2015 10:59 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207754950 Filed: 11/2/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1581375] filed consolidating cases 15-1396, 15-1397 (Consolidation started 11/02/2015) with 15-1381. Directing party to file in 15-1396, 15-1397 initial submissions: PETITIONER docketing statement due 12/02/2015. PETITIONER statement of issues due 12/02/2015 [15-1381, 15-1396, 15-1397].--[Edited 11/02/2015 by MLG] [Entered: 11/02/2015 09:55 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207754863 Filed: 11/1/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1581301] filed by Sean H. Donahue and co-counsel Tomas Carbonell, Martha Roberts, Vickie Patton on behalf of Movant-Intervenor for Respondent Environmental Defense Fund. [15-1381] (Donahue, Sean) [Entered: 11/01/2015 10:51 AM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207754041 Filed: 10/29/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1580826] filed by Selena Kyle and co-counsel Jared Knicley on behalf of Movant-Intervenor for Respondent Natural Resources Defense Council. [15-1381] (Knicley, Jared) [Entered: 10/29/2015 02:55 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207753727 Filed: 10/28/2015, Entered: None Unknown Document Type
ENTRY OF APPEARANCE [1580624] filed by Brian H. Lynk on behalf of Respondent EPA. [15-1381] (Kolman, Chloe) [Entered: 10/28/2015 05:23 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207753705 Filed: 10/28/2015, Entered: None Unknown Document Type
CLERK'S ORDER [1580614] filed directing petitioner to file initial submissions: docketing statement due 11/27/2015, certificate as to parties, etc. due 11/27/2015, statement of issues due 11/27/2015, underlying decision due 11/27/2015, deferred appendix statement due 11/27/2015, procedural motions due 11/27/2015, and dispositive motions due 12/14/2015. Directing respondent to file initial submissions: entry of appearance due 11/27/2015, procedural motions due 11/27/2015, certified index to record due 12/14/2015, and dispositive motions due 12/14/2015. [15-1381] [Entered: 10/28/2015 04:30 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207752970 Filed: 10/27/2015, Entered: None Unknown Document Type
MODIFIED PARTY FILER--MOTION [1580224] filed by American Lung Association, Center for Biological Diversity, Clean Air Council, Clean Wisconsin, Conservation Law Foundation, Environmental Defense Fund, Natural Resources Defense Council, Ohio Environmental Council, and Sierra Club for leave to intervene [Disclosure Listing: Attached] [Service Date: 10/27/2015 ] [15-1381]--[Edited 10/28/2015 by JJA] (Longstreth, Benjamin) [Entered: 10/27/2015 01:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207752700 Filed: 10/26/2015, Entered: None Unknown Document Type
CERTIFIED COPY [1580061] of Petition for Review sent to respondent [1579908-2]. [15-1381] [Entered: 10/26/2015 04:44 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1207752430 Filed: 10/23/2015, Entered: None Unknown Document Type
PETITION FOR REVIEW [1579908] filed by of a decision by federal agency [Service Date: 10/23/2015] Certificate of Parties: Attached. [15-1381] [Entered: 10/26/2015 12:25 PM]
Request RequestSpace LREF
Legal Document (Payment Possibly Required)  Filed: 10/23/2015, Entered: None Unknown Document Type
PETITION FOR REVIEW CASE docketed. [15-1381] [Entered: 10/26/2015 12:24 PM]
Request RequestSpace LREF

Statistics

This case has been viewed 22 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?