State of West Virginia, et al v. EPA, et al
Petitioner: State of West Virginia, State of Texas, State of Alabama, Arizona Corporation Commission, State of Arkansas, State of Florida, State of Georgia, State of Indiana, State of Kansas, Commonwealth of Kentucky, State of Louisiana, State of Louisiana Department of Environmental Quality, State of Michigan, Attorney General Bill Schuette for the People, 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 Utah, State of Wisconsin and State of Wyoming
Respondent: Environmental Protection Agency and Regina A. McCarthy, Administrator, United States Environmental Protection Agency
Intervenor: Gulf Coast Lignite Coalition, Calpine Corporation, Lignite Energy Council, 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., Golden Spread Electric Cooperative, Inc., Nextera Energy, Inc. and State of Minnesota
Amicus Curiae: Technological Innovation Experts, Nicholas Ashford, M. Granger Morgan, Edward S. Rubin, and Margaret Taylor, 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 and Saskatchew Power Corporation
Case Number: 15-1399
Filed: November 3, 2015
Court: U.S. Court of Appeals, D.C. Circuit
Nature of Suit: Other
Docket Report

This docket was last retrieved on October 23, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 23, 2023 ENTRY OF APPEARANCE [2023405] filed by Hannah W. Yindra on behalf of Intervenor for Respondent State of Vermont. [15-1381] (Yindra, Hannah) [Entered: 10/23/2023 04:32 PM]
October 23, 2023 NOTICE [2023409] to substitute attorney Nicholas F. Persampieri substituted by Hannah Yindra filed by State of Vermont in 15-1381, 15-1396, 15-1397 [Service Date: 10/23/2023 ] [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] (Persampieri, Nicholas) [Entered: 10/23/2023 04:40 PM]
September 29, 2023 REPORT [2019637] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 09/29/2023 ] [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: 09/29/2023 12:46 PM]
September 13, 2023 NOTICE [2016791] to withdraw attorney Margaret I. Olson who represented State of North Dakota in 15-1381 filed by State of North Dakota in 15-1381 [Service Date: 09/13/2023 ] [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, Margaret) [Entered: 09/13/2023 06:07 PM]
September 8, 2023 NOTICE [2016030] to substitute attorney Thomas M. Fisher substituted by James A. Barta filed by State of Indiana [Service Date: 09/08/2023 ] [15-1399] (Barta, James) [Entered: 09/08/2023 03:34 PM]
August 29, 2023 NOTICE [2014611] to substitute attorney Clayton Eubanks substituted by Garry M. Gaskins, II, Zach West, and Jennifer L. Lewis, filed by State of Oklahoma in 15-1399, 16-1220 [Service Date: 08/29/2023 ] [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] (Lewis, Jennifer) [Entered: 08/29/2023 04:09 PM]
July 6, 2023 REPORT [2006637] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 07/06/2023 ] [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: 07/06/2023 06:36 PM]
June 30, 2023 NOTICE [2005961] to substitute attorney Benjamin M. Flowers substituted by Mathura J. Sridharan filed by State of Ohio in 15-1399, 16-1220 [Service Date: 06/30/2023 ] [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] (Sridharan, Mathura) [Entered: 06/30/2023 03:29 PM]
April 12, 2023 ENTRY OF APPEARANCE [1994478] filed by Joshua M. Divine on behalf of Petitioner State of Missouri in 15-1399. [15-1381, 15-1399] (Divine, Joshua) [Entered: 04/12/2023 03:25 PM]
April 7, 2023 REPORT [1993828] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 04/07/2023 ] [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: 04/07/2023 07:07 PM]
March 9, 2023 CLERK'S ORDER [1989325] filed upon consideration of the State of Iowas motion to withdraw as an intervenor in this case, it is ORDERED that the motion be granted. The Clerk is directed to note the docket to reflect the withdrawal of the State of Iowa as an intervenor in this case.[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: 03/09/2023 01:58 PM]
March 6, 2023 MOTION [1988690] to withdraw party filed by State of Iowa (Service Date: 03/06/2023 by CM/ECF NDA) Length Certification: 153 words. [15-1381]--[Edited 03/07/2023 by EKC] (Larson, Jacob) [Entered: 03/06/2023 12:49 PM]
February 22, 2023 NOTICE [1987027] to substitute attorney Sean B. Hecht substituted by Cara A. Horowitz filed by Technological Innovation Experts 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 [Service Date: 02/22/2023 ] [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] (Horowitz, Cara) [Entered: 02/22/2023 01:41 PM]
January 9, 2023 REPORT [1980662] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 01/09/2023 ] [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: 01/09/2023 01:43 PM]
December 1, 2022 NOTICE [1975847] to substitute attorney David M.S. Dewhirst substituted by Christian B. Corridan filed by State of Montana in 15-1399, 16-1220 [Service Date: 12/01/2022 ] [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] (Corrigan, Christian) [Entered: 12/01/2022 06:25 PM]
November 16, 2022 NOTICE [1973990] to substitute attorney Richard Revesz substituted by Jack Lienke filed by Institute for Policy Integrity at New York University School of Law in 15-1381 [Service Date: 11/16/2022 ] [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] (Lienke, Jack) [Entered: 11/16/2022 05:03 PM]
October 20, 2022 NOTICE [1969963] to substitute attorney Christophe G. Courchesne substituted by Seth Schofield filed by Commonwealth of Massachusetts in 15-1381, 15-1396, 15-1397 [Service Date: 10/20/2022 ] [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] (Schofield, Seth) [Entered: 10/20/2022 04:13 PM]
October 11, 2022 REPORT [1968330] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 10/11/2022 ] [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: 10/11/2022 01:27 PM]
September 27, 2022 NOTICE [1966269] to substitute attorney Gerald T. Karr substituted by Elizabeth A. Dubats filed by State of Illinois in 15-1381, 15-1396, 15-1397 [Service Date: 09/27/2022 ] [15-1381, 15-1396, 16-1227, 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] (Karr, Gerald) [Entered: 09/27/2022 11:57 AM]
September 23, 2022 NOTICE [1965792] to withdraw attorney James Kaste who represented State of Wyoming in 15-1399 and State of Wyoming in 16-1220 filed by State of Wyoming in 15-1399, 16-1220 [Service Date: 09/23/2022 ] [15-1381, 15-1399, 16-1220] (Kaste, James) [Entered: 09/23/2022 12:18 PM]
September 19, 2022 ENTRY OF APPEARANCE [1964812] filed by Travis S. Jordan on behalf of Petitioner State of Wyoming in 15-1399, 16-1220. [15-1381, 15-1399, 16-1220] (Jordan, Travis) [Entered: 09/19/2022 01:32 PM]
August 24, 2022 NOTICE [1960702] to withdraw attorney Benjamin Hoyt Longstreth who represented Natural Resources Defense Council and Natural Resources Defense Council in 15-1381, Natural Resources Defense Council, Natural Resources Defense Council and Natural Resources Defense Council in 16-1218, Natural Resources Defense Council in 16-1220, Natural Resources Defense Council in 16-1221 and Natural Resources Defense Council in 16-1227 filed by Natural Resources Defense Council in 16-1227, 15-1381, 16-1218, 16-1220, 16-1221 [Service Date: 08/24/2022 ] [16-1227, 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] (Longstreth, Benjamin) [Entered: 08/24/2022 07:14 PM]
July 12, 2022 NOTICE [1954589] to withdraw attorney David S. Frankel who represented Commonwealth of Massachusetts in 15-1381 filed by Commonwealth of Massachusetts in 15-1381, 15-1396, 15-1397 [Service Date: 07/12/2022 ] [15-1381, 15-1396, 15-1397] (Frankel, David) [Entered: 07/12/2022 02:55 PM]
July 11, 2022 REPORT [1954422] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 07/11/2022 ] [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: 07/11/2022 10:54 PM]
April 12, 2022 REPORT [1942764] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 04/12/2022 ] [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: 04/12/2022 01:59 PM]
March 24, 2022 CORRECTED NOTICE [1940375] to withdraw attorney Herman Robinson who represented State of Louisiana Department of Environmental Quality in 15-1399 and Louisiana Department of Environmental Quality in 16-1220, Donald James Trahan who represented State of Louisiana Department of Environmental Quality in 15-1399, Elliott Bee Vega who represented State of Louisiana Department of Environmental Quality in 15-1399 filed by Louisiana Department of Environmental Quality in 16-1220 [Service Date: 03/24/2022 ] [15-1381, 15-1399, 16-1220] (Clark, Jill) [Entered: 03/24/2022 12:36 PM]
March 10, 2022 ENTRY OF APPEARANCE [1938650] filed by Peter N. Surdo on behalf of Intervenor for Respondent State of Minnesota in 15-1399, 15-1381, 15-1396, 15-1397. [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] (Surdo, Peter) [Entered: 03/10/2022 04:46 PM]
February 17, 2022 CORRECTED ENTRY OF APPEARANCE [1935558] filed by Jill C. Clark on behalf of Petitioner State of Louisiana Department of Environmental Quality in 15-1399. [15-1399, 15-1381] (Clark, Jill) [Entered: 02/17/2022 10:18 AM]
February 17, 2022 CORRECTED ENTRY OF APPEARANCE [1935629] filed by Jill C. Clark on behalf of Petitioner State of Louisiana Department of Environmental Quality in 15-1399. [15-1399, 15-1381] (Clark, Jill) [Entered: 02/17/2022 03:01 PM]
February 15, 2022 ENTRY OF APPEARANCE [1935320] filed by Jill C. Clark on behalf of Petitioner State of Louisiana Department of Environmental Quality in 15-1399. [15-1399, 15-1381] (Clark, Jill) [Entered: 02/15/2022 04:26 PM]
January 25, 2022 NOTICE [1932166] to substitute attorney Tyler R. Green substituted by Melissa A. Holyoak filed by State of Utah in 15-1399, 16-1220 [Service Date: 01/25/2022 ] [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] (Holyoak, Melissa) [Entered: 01/25/2022 12:54 PM]
January 12, 2022 REPORT [1930337] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 01/12/2022 ] [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: 01/12/2022 03:59 PM]
November 22, 2021 ENTRY OF APPEARANCE [1923623] filed by Jason C. Rylander on behalf of Intervenor for Respondent Center for Biological Diversity. [15-1381] (Rylander, Jason) [Entered: 11/22/2021 07:12 PM]
November 22, 2021 ENTRY OF APPEARANCE [1923626] filed by Jason C. Rylander on behalf of Intervenor for Respondent Center for Biological Diversity. [16-1220] (Rylander, Jason) [Entered: 11/22/2021 07:17 PM]
November 22, 2021 ENTRY OF APPEARANCE [1923625] filed by Jason C. Rylander on behalf of Intervenor for Respondent Center for Biological Diversity. [16-1218] (Rylander, Jason) [Entered: 11/22/2021 07:16 PM]
November 22, 2021 ENTRY OF APPEARANCE [1923627] filed by Jason C. Rylander on behalf of Intervenor for Respondent Center for Biological Diversity. [16-1221] (Rylander, Jason) [Entered: 11/22/2021 07:19 PM]
November 22, 2021 ENTRY OF APPEARANCE [1923628] filed by Jason C. Rylander on behalf of Intervenor for Respondent Center for Biological Diversity. [16-1227] (Rylander, Jason) [Entered: 11/22/2021 07:20 PM]
November 12, 2021 NOTICE [1922190] to withdraw attorney Clare Alison Lakewood who represented Center for Biological Diversity in 15-1381 filed by Center for Biological Diversity [Service Date: 11/12/2021 ] [15-1381] (Lakewood, Clare) [Entered: 11/12/2021 06:04 PM]
November 12, 2021 NOTICE [1922194] to withdraw attorney Clare Alison Lakewood who represented Center for Biological Diversity in 16-1220 filed by Center for Biological Diversity [Service Date: 11/12/2021 ] [16-1220] (Lakewood, Clare) [Entered: 11/12/2021 06:14 PM]
November 12, 2021 NOTICE [1922193] to withdraw attorney Clare Alison Lakewood who represented Center for Biological Diversity in 16-1218 filed by Center for Biological Diversity [Service Date: 11/12/2021 ] [16-1218] (Lakewood, Clare) [Entered: 11/12/2021 06:11 PM]
November 12, 2021 NOTICE [1922195] to withdraw attorney Clare Alison Lakewood who represented Center for Biological Diversity in 16-1221 filed by Center for Biological Diversity [Service Date: 11/12/2021 ] [16-1221] (Lakewood, Clare) [Entered: 11/12/2021 06:17 PM]
November 12, 2021 NOTICE [1922205] to withdraw attorney Clare Alison Lakewood who represented Center for Biological Diversity in 16-1227 filed by Center for Biological Diversity [Service Date: 11/12/2021 ] [16-1227] (Lakewood, Clare) [Entered: 11/12/2021 07:12 PM]
November 10, 2021 NOTICE [1921755] to withdraw attorney Benjamin Michael Levitan who represented Environmental Defense Fund in 15-1381, Environmental Defense Fund in 16-1218, Environmental Defense Fund in 16-1221 and Environmental Defense Fund in 16-1227 filed by Environmental Defense Fund in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 11/10/2021 ] [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] (Levitan, Benjamin) [Entered: 11/10/2021 10:15 AM]
October 14, 2021 REPORT [1918040] 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 proceedings ongoing [Service Date: 10/14/2021 ] [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: 10/14/2021 10:18 AM]
July 14, 2021 REPORT [1906426] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 07/14/2021 ] [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: 07/14/2021 04:21 PM]
June 30, 2021 NOTICE [1904571] to withdraw attorney Angela Jean Levin who represented Georgia Power Company in 15-1468 filed by Georgia Power Company in 15-1468 [Service Date: 06/30/2021 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1438, 15-1434, 15-1448, 15-1458, 15-1456, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Horne, Melissa) [Entered: 06/30/2021 04:15 PM]
May 25, 2021 NOTICE [1899963] to substitute attorney Kyle D. Hawkins substituted by Judd E. Stone II filed by State of Texas in 15-1399, 16-1220 [Service Date: 05/25/2021 ] [15-1381, 15-1399, 16-1220] (Stone, Judd) [Entered: 05/25/2021 10:29 AM]
May 24, 2021 NOTICE [1899894] to substitute attorney Matthew T. Cochenour substituted by David M.S. Dewhirst filed by State of Montana in 15-1399 [Service Date: 05/24/2021 ] [15-1381, 15-1399] (Dewhirst, David) [Entered: 05/24/2021 05:03 PM]
May 21, 2021 ENTRY OF APPEARANCE [1899726] filed by David M.S. Dewhirst on behalf of Petitioner State of Montana in 15-1399. [15-1399, 15-1381] (Dewhirst, David) [Entered: 05/21/2021 03:52 PM]
May 17, 2021 NOTICE [1898839] to withdraw attorney Daniel Isaac Rottenberg who represented State of Illinois in 15-1381, State of Illinois in 15-1396 and State of Illinois in 15-1397 filed by State of Illinois in 15-1381, 15-1396, 15-1397 [Service Date: 05/17/2021 ] [15-1381, 15-1396, 15-1397] (Rottenberg, Daniel) [Entered: 05/17/2021 11:00 AM]
April 15, 2021 REPORT [1894774] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 04/15/2021 ] [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: 04/15/2021 02:55 PM]
February 24, 2021 NOTICE [1886794] to withdraw attorney F. William Brownell who represented American Public Power Association in 15-1448 and American Public Power Association in 16-1221, Andrew Duncan Knudsen who represented American Public Power Association in 16-1221, Henry Vernon Nickel who represented American Public Power Association in 15-1448 and American Public Power Association in 16-1221 filed by American Public Power Association in 15-1448, 16-1221 [Service Date: 02/24/2021 ] [15-1381, 15-1448, 16-1221] (Wood, Allison) [Entered: 02/24/2021 12:53 AM]
January 31, 2021 CORRECTED NOTICE [1882947] to withdraw attorney Tomas Carbonell who represented Environmental Defense Fund in 16-1218, Environmental Defense Fund in 16-1220, Environmental Defense Fund in 16-1221 and Environmental Defense Fund in 16-1227 filed by Environmental Defense Fund in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 01/31/2021 ] [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] (Levitan, Benjamin) [Entered: 01/31/2021 11:10 PM]
January 20, 2021 ENTRY OF APPEARANCE [1880817] filed by David S. Frankel on behalf of Intervenor for Respondent Commonwealth of Massachusetts in 15-1381, 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, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Frankel, David) [Entered: 01/20/2021 12:07 PM]
January 20, 2021 NOTICE [1880818] to substitute attorney Melissa Ann Hoffer substituted by David S. Frankel filed by Commonwealth of Massachusetts in 15-1381, 15-1396, 15-1397 [Service Date: 01/20/2021 ] [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] (Frankel, David) [Entered: 01/20/2021 12:12 PM]
January 20, 2021 NOTICE [1880839] to withdraw attorney Tomas Carbonell who represented Environmental Defense Fund in 15-1381 filed by Environmental Defense Fund [Service Date: 01/20/2021 ] [15-1381] (Levitan, Benjamin) [Entered: 01/20/2021 07:16 PM]
January 15, 2021 REPORT [1880272] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 01/15/2021 ] [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: 01/15/2021 10:27 AM]
December 11, 2020 NOTICE [1875369] to withdraw attorney Howard Irving Fox who represented Sierra Club in 15-1381, Sierra Club in 16-1218, Sierra Club in 16-1220, Sierra Club in 16-1221 and Sierra Club in 16-1227 filed by Sierra Club in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 12/11/2020 ] [15-1381, 16-1218, 16-1220, 16-1221, 16-1227] (Fox, Howard) [Entered: 12/11/2020 10:27 AM]
November 17, 2020 NOTICE [1871687] to substitute attorney Jordan E. Pratt in 15-1399 substituted by James Hamilton Percival II in 15-1399 filed by State of Florida in 15-1399 [Service Date: 11/17/2020 ] [15-1381, 15-1399]--[Edited 11/18/2020 by AY--MODIFIED EVENT] (Percival, James) [Entered: 11/17/2020 04:57 PM]
October 21, 2020 REPORT [1867577] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 10/21/2020 ] [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: 10/21/2020 04:36 PM]
September 8, 2020 ENTRY OF APPEARANCE [1860395] filed by Drew C. Ensign 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] (Ensign, Drew) [Entered: 09/08/2020 08:21 PM]
September 8, 2020 NOTICE [1860396] to substitute attorney Oramel H. Skinner substituted by Drew C. Ensign filed by Arizona Corporation Commission in 15-1399, 16-1220 [Service Date: 09/08/2020 ] [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] (Ensign, Drew) [Entered: 09/08/2020 08:23 PM]
August 26, 2020 NOTICE [1858381] to withdraw attorney Howard M. Crystal who represented Center for Biological Diversity in 15-1381 filed by Center for Biological Diversity [Service Date: 08/26/2020 ] [15-1381] (Packard, Lauren) [Entered: 08/26/2020 12:13 PM]
August 25, 2020 ENTRY OF APPEARANCE [1858175] filed by Emily C. Nelson on behalf of Intervenor for Respondent State of Washington. [15-1381] (Nelson, Emily) [Entered: 08/25/2020 11:18 AM]
August 24, 2020 AMENDED STATEMENT [1858091] 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: 08/24/2020 ] [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] (Gidiere, Philip) [Entered: 08/24/2020 07:32 PM]
July 23, 2020 REPORT [1853246] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 07/23/2020 ] [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: 07/23/2020 02:45 PM]
June 5, 2020 ENTRY OF APPEARANCE [1845981] filed by Howard Crystal and co-counsel Clare Lakewood; Elizabeth Jones on behalf of Intervenor for Respondent Center for Biological Diversity. [15-1381] (Lakewood, Clare) [Entered: 06/05/2020 03:38 PM]
May 29, 2020 NOTICE [1844857] to withdraw attorney Margaret Claiborne Campbell who represented Georgia Power Company in 15-1468, to substitute attorney Margaret Claiborne Campbell substituted by Melissa Horne filed by Georgia Power Company in 15-1468 [Service Date: 05/29/2020 ] [15-1381, 15-1396, 15-1397, 15-1399, 15-1434, 15-1438, 15-1456, 15-1448, 15-1458, 15-1463, 15-1468, 15-1469, 15-1481, 15-1482, 15-1484, 16-1218, 16-1220, 16-1221, 16-1227] (Horne, Melissa) [Entered: 05/29/2020 12:46 PM]
May 14, 2020 NOTICE [1842855] to withdraw attorney Charlotte Marie Goudeau who represented State of Louisiana Department of Environmental Quality in 15-1399 filed by State of Louisiana Department of Environmental Quality [Service Date: 05/14/2020 ] [15-1399] (Goudeau, Charlotte) [Entered: 05/14/2020 02:57 PM]
April 24, 2020 REPORT [1839810] 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: 04/24/2020 ] [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: 04/24/2020 05:24 PM]
April 1, 2020 NOTICE [1836202] to substitute attorney Matthew L. Gooch substituted by Jerald R. Hess filed by Commonwealth of Virginia [Service Date: 04/01/2020 ] [15-1381] (Hess, Jerald) [Entered: 04/01/2020 06:43 AM]
March 30, 2020 NOTICE [1835953] to withdraw attorney Erik Edward Petersen who represented State of Wyoming in 15-1399 filed by State of Wyoming in 15-1399, 16-1220 [Service Date: 03/30/2020 ] [15-1381, 15-1399, 16-1220] (Petersen, Erik) [Entered: 03/30/2020 01:27 PM]
March 16, 2020 NOTICE [1833715] to withdraw attorney Martha Roberts who represented Environmental Defense Fund in 16-1221 filed by Environmental Defense Fund in 15-1381, 16-1218, 16-1220, 16-1221, 16-1227 [Service Date: 03/16/2020 ] [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: 03/16/2020 03:32 PM]
February 26, 2020 NOTICE [1830390] to substitute attorney Christina Gomez and Patrick Day substituted by Emily Schilling filed by Basin Electric Power Cooperative in 15-1484 [Service Date: 02/26/2020 ] [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] (Gomez, Christina) [Entered: 02/26/2020 05:28 PM]
February 26, 2020 NOTICE [1830210] to terminate attorney filed by Peabody Energy Corporation in 15-1438 [Service Date: 02/26/2020 ] [15-1438, 15-1381] (Massey, Jonathan) [Entered: 02/26/2020 11:06 AM]
January 27, 2020 REPORT [1825785] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 01/27/2020 ] [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: 01/27/2020 02:55 PM]
December 31, 2019 NOTICE [1822250] to withdraw attorney Keith Joseph Miller who represented Arizona Corporation Commission in 15-1399 filed by Arizona Corporation Commission [Service Date: 12/31/2019 ] [15-1399] (Miller, Keith) [Entered: 12/31/2019 04:38 PM]
December 19, 2019 NOTICE [1820845] to substitute attorney Sarah Adkins, Samuel Robert Flynn, Gregory T. Dutton substituted by S. Chad Meredith, Matthew F. Kuhn filed by Commonwealth of Kentucky in 15-1399, 16-1220 [Service Date: 12/19/2019 ] [15-1399, 16-1220] (Kuhn, Matthew) [Entered: 12/19/2019 11:43 AM]
December 19, 2019 ENTRY OF APPEARANCE [1820844] filed by S. Chad Meredith and co-counsel Matthew F. Kuhn on behalf of Petitioner Commonwealth of Kentucky in 15-1399, 16-1220. [15-1399, 16-1220] (Kuhn, Matthew) [Entered: 12/19/2019 11:42 AM]
December 6, 2019 ENTRY OF APPEARANCE [1819127] filed by John A. Rego and co-counsel Reed W. Sirak, James R. Bedell on behalf of Petitioner Murray Energy Corporation in 15-1396, 16-1218. [15-1381, 15-1396, 16-1218] (Sirak, Reed) [Entered: 12/06/2019 12:38 PM]
November 21, 2019 ENTRY OF APPEARANCE [1817077] filed by John A. Rego on behalf of Petitioner Murray Energy Corporation in 15-1396, 16-1218. [15-1381, 15-1396, 16-1218] (Rego, John) [Entered: 11/21/2019 04:36 PM]
October 30, 2019 SUGGESTION [1813356] of bankruptcy and automatic stay of proceedings filed by Murray Energy Corporation in 15-1396 [Service Date: 10/30/2019 ] [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, 16-1218, 16-1220, 16-1221, 16-1227] (Lazzaretti, John) [Entered: 10/30/2019 02:05 PM]
October 28, 2019 REPORT [1812963] 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: 10/28/2019 ] [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: 10/28/2019 06:06 PM]
August 28, 2019 NOTICE [1804053] change of address filed by State of North Dakota in 15-1381 [Service Date: 08/28/2019 ] [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] (Seby, Paul) [Entered: 08/28/2019 01:17 PM]
August 23, 2019 ENTRY OF APPEARANCE [1803377] filed by Anne E. Minard on behalf of Intervenor for Respondent State of New Mexico. [15-1381] (Minard, Anne) [Entered: 08/23/2019 11:14 AM]
July 31, 2019 CLERK'S ORDER [1800091] filed granting the motion of North Carolina Department of Environmental Quality to withdraw as petitioner in No. 15-1399. [670766-2], [15-1381, 15-1399] [Entered: 07/31/2019 05:16 PM]
July 29, 2019 CLERK'S ORDER [1799505] ORDERED that the motions to withdraw be granted. The Clerk is directed to note the docket to reflect the withdrawal of the Utility Air Regulatory Group as a petitioner in Nos. 15-1448 and 16-1221. [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: 07/29/2019 01:35 PM]
July 29, 2019 REPORT [1799616] filed by EPA in 15-1381, EPA and Regina A. McCarthy 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: 07/29/2019 ] [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: 07/29/2019 07:50 PM]
July 9, 2019 MOTION [1796505] to terminate party filed by Utility Air Regulatory Group in 16-1221 (Service Date: 07/09/2019 by CM/ECF NDA) Length Certification: 68 words. [16-1221, 15-1381] (Wood, Allison) [Entered: 07/09/2019 11:09 PM]
July 9, 2019 MOTION [1796504] to terminate party filed by Utility Air Regulatory Group in 15-1448 (Service Date: 07/09/2019 by CM/ECF NDA) Length Certification: 68 words. [15-1448, 15-1381] (Wood, Allison) [Entered: 07/09/2019 11:00 PM]
July 3, 2019 ENTRY OF APPEARANCE [1795807] filed by Steven C. Kilpatrick on behalf of Petitioner State of Wisconsin. [16-1220] (Kilpatrick, Steven) [Entered: 07/03/2019 05:22 PM]
July 3, 2019 ENTRY OF APPEARANCE [1795809] filed by Steven C. Kilpatrick on behalf of Petitioner State of Wisconsin. [15-1399] (Kilpatrick, Steven) [Entered: 07/03/2019 05:24 PM]
July 2, 2019 NOTICE [1795514] to withdraw attorney Bryan Charles Clark who represented State of Kansas in 15-1399 filed by State of Kansas [Service Date: 07/02/2019 ] [15-1399] (Clark, Bryan) [Entered: 07/02/2019 02:48 PM]
June 19, 2019 ENTRY OF APPEARANCE [1793483] filed by Meghan E. Greenfield and co-counsel Benjamin Carlisle on behalf of Respondent 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. [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] (Greenfield, Meghan) [Entered: 06/19/2019 10:39 AM]
June 19, 2019 ENTRY OF APPEARANCE [1793609] filed by Matthew Cochenour on behalf of Petitioner State of Montana. [15-1399] (Cochenour, Matthew) [Entered: 06/19/2019 06:34 PM]
June 5, 2019 NOTICE [1791106] to withdraw attorney , to substitute attorney Max Hollister Kieley substituted by Stacey W. Person filed by State of Minnesota in 15-1381, 15-1396, 15-1397, 15-1399 [Service Date: 06/05/2019 ] [15-1381, 15-1396, 15-1397, 15-1399] (Person, Stacey) [Entered: 06/05/2019 11:36 AM]
May 30, 2019 NOTICE [1790227] to withdraw attorney Mark L. Walters who represented Gulf Coast Lignite Coalition and Lignite Energy Council in 15-1381 filed by Lignite Energy Council and Gulf Coast Lignite Coalition [Service Date: 05/30/2019 ] [15-1381] (Walters, Mark) [Entered: 05/30/2019 03:10 PM]
May 22, 2019 NOTICE [1788968] to substitute attorney Gerald D. Reid substituted by Laura E. Jensen filed by State of Maine [Service Date: 05/22/2019 ] [15-1381] (Jensen, Laura) [Entered: 05/22/2019 01:27 PM]
May 17, 2019 ENTRY OF APPEARANCE [1788422] filed by Benjamin M. Flowers and co-counsel Cameron F. Simmons on behalf of Petitioner State of Ohio in 15-1399. [15-1399, 15-1381] (Simmons, Cameron) [Entered: 05/17/2019 05:33 PM]
May 17, 2019 ENTRY OF APPEARANCE [1788425] filed by Benjamin M. Flowers and co-counsel Cameron F. Simmons on behalf of Petitioner State of Ohio in 16-1220. [16-1220, 16-1218] (Simmons, Cameron) [Entered: 05/17/2019 05:36 PM]
May 9, 2019 NOTICE [1787221] to withdraw attorney Tauna Marie Szymanski who represented American Public Power Association and Utility Air Regulatory Group in 15-1448 filed by American Public Power Association and Utility Air Regulatory Group [Service Date: 05/09/2019 ] [15-1448] (Wood, Allison) [Entered: 05/09/2019 09:37 PM]
May 9, 2019 NOTICE [1787222] to withdraw attorney Tauna Marie Szymanski who represented American Public Power Association and Utility Air Regulatory Group in 16-1221 filed by American Public Power Association and Utility Air Regulatory Group [Service Date: 05/09/2019 ] [16-1221] (Wood, Allison) [Entered: 05/09/2019 09:39 PM]
April 30, 2019 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]
April 10, 2019 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]
April 4, 2019 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]
March 22, 2019 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]
March 20, 2019 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]
March 20, 2019 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]
March 5, 2019 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]
March 5, 2019 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]
February 22, 2019 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]
February 6, 2019 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]
February 6, 2019 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]
January 30, 2019 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]
January 28, 2019 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]
January 24, 2019 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]
January 22, 2019 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]
January 22, 2019 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]
January 18, 2019 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]
January 18, 2019 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]
January 18, 2019 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]
January 17, 2019 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]
January 10, 2019 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]
December 31, 2018 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]
November 28, 2018 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]
November 2, 2018 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]
October 23, 2018 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]
September 12, 2018 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]
September 10, 2018 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]
August 23, 2018 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]
July 24, 2018 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]
May 30, 2018 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]
April 27, 2018 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]
April 26, 2018 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]
March 5, 2018 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]
March 5, 2018 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]
January 25, 2018 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]
January 24, 2018 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]
January 23, 2018 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]
January 19, 2018 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]
November 2, 2017 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]
October 27, 2017 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]
October 27, 2017 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]
October 23, 2017 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]
October 5, 2017 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]
October 5, 2017 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]
August 25, 2017 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]
August 17, 2017 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]
August 11, 2017 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]
August 10, 2017 PER CURIAM ORDER [1688176] filed, on the courts 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 EPAs 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]
August 3, 2017 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]
August 3, 2017 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]
July 31, 2017 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]
July 27, 2017 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]
July 27, 2017 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]
July 10, 2017 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]
June 30, 2017 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]
June 29, 2017 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]
June 29, 2017 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]
June 27, 2017 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]
May 30, 2017 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]
May 15, 2017 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]
May 15, 2017 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]
May 15, 2017 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]
May 15, 2017 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]
May 15, 2017 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]
April 28, 2017 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]
April 28, 2017 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]
April 28, 2017 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]
April 12, 2017 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]
April 12, 2017 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]
April 12, 2017 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]
April 7, 2017 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]
April 6, 2017 ENTRY OF APPEARANCE [1669987] filed by Charlotte Goudeau on behalf of Petitioner State of Louisiana Department of Environmental Quality. [15-1399] (Goudeau, Charlotte) [Entered: 04/06/2017 06:33 PM]
April 5, 2017 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]
April 5, 2017 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]
April 5, 2017 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]
March 31, 2017 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]
March 30, 2017 CLERK'S ORDER [1668612] filed, on the courts 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]
March 30, 2017 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]
March 30, 2017 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]
March 28, 2017 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]
March 24, 2017 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]
March 23, 2017 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]
March 20, 2017 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,
March 6, 2017 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]
March 3, 2017 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]
March 1, 2017 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]
February 28, 2017 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]
February 13, 2017 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]
February 10, 2017 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]
February 6, 2017 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]
February 6, 2017 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]
February 6, 2017 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]
February 6, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 3, 2017 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]
February 2, 2017 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]
February 2, 2017 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]
February 1, 2017 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]
February 1, 2017 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]
January 30, 2017 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]
January 24, 2017 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]
January 23, 2017 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]
January 23, 2017 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]
January 23, 2017 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]
January 23, 2017 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]
January 23, 2017 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]
January 18, 2017 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]
January 12, 2017 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]
January 12, 2017 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]
January 12, 2017 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]
January 5, 2017 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]
January 4, 2017 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]
January 4, 2017 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]
January 4, 2017 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]
January 4, 2017 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]
December 30, 2016 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]
December 27, 2016 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]
December 27, 2016 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]
December 22, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 21, 2016 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]
December 20, 2016 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]
December 16, 2016 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]
December 16, 2016 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]
December 16, 2016 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]
December 14, 2016 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]
December 13, 2016 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]
December 5, 2016 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]
December 2, 2016 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]
November 16, 2016 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]
November 8, 2016 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]
November 2, 2016 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]
October 24, 2016 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]
October 13, 2016 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]
October 13, 2016 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]
October 13, 2016 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]
October 12, 2016 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]
September 29, 2016 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]
September 28, 2016 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]
September 9, 2016 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]
August 30, 2016 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]
August 30, 2016 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] (Accursio, John) [Entered: 08/30/2016 10:56 AM]
August 16, 2016 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]
August 11, 2016 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]
August 11, 2016 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]
August 10, 2016 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]
August 10, 2016 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]
August 10, 2016 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]
August 10, 2016 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]
August 10, 2016 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]
August 4, 2016 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 Schu
August 1, 2016 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]
August 1, 2016 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]
August 1, 2016 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]
August 1, 2016 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]
August 1, 2016 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]
August 1, 2016 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]
July 29, 2016 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]
July 20, 2016 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]
July 19, 2016 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]
July 13, 2016 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]
July 13, 2016 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]
July 12, 2016 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]
June 29, 2016 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]
June 24, 2016 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]
June 14, 2016 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]
June 7, 2016 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]
June 6, 2016 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]
May 24, 2016 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]
April 27, 2016 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]
April 22, 2016 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]
April 13, 2016 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] (Accursio, John) [Entered: 04/13/2016 12:49 PM]
March 29, 2016 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]
March 24, 2016 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]
March 22, 2016 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]
March 14, 2016 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]
February 29, 2016 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]
February 26, 2016 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]
February 22, 2016 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]
February 22, 2016 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]
February 22, 2016 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]
February 22, 2016 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]
February 18, 2016 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]
February 17, 2016 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]
February 2, 2016 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]
January 29, 2016 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]
January 28, 2016 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]
January 27, 2016 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]
January 27, 2016 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]
January 27, 2016 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]
January 27, 2016 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]
January 27, 2016 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]
January 27, 2016 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]
January 26, 2016 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]
January 26, 2016 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]
January 25, 2016 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]
January 25, 2016 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]
January 25, 2016 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]
January 25, 2016 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]
January 22, 2016 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]
January 22, 2016 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]
January 22, 2016 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]
January 22, 2016 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]
January 21, 2016 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] (Accursio, John) [Entered: 01/21/2016 03:12 PM]
January 21, 2016 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]
January 21, 2016 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]
January 19, 2016 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]
January 19, 2016 DOCKETING STATEMENT [1594157] filed by Indiana Utility Group [Service Date: 01/19/2016 ] [15-1458] (Flannery, David) [Entered: 01/19/2016 11:31 AM]
January 19, 2016 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]
January 19, 2016 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]
January 19, 2016 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]
January 19, 2016 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]
January 19, 2016 CERTIFICATE OF SERVICE [1594167] to record [ # 1594163-2 ] filed by Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:43 AM]
January 19, 2016 CERTIFICATE OF SERVICE [1594165] to statement [ # 1594162-2 ] filed by Indiana Utility Group. [15-1458] (Flannery, David) [Entered: 01/19/2016 11:41 AM]
January 15, 2016 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]
January 15, 2016 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]
January 15, 2016 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]
January 15, 2016 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]
January 15, 2016 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]
January 15, 2016 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]
January 15, 2016 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]
January 14, 2016 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]
January 13, 2016 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]
January 13, 2016 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]
January 13, 2016 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]
January 12, 2016 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]
January 12, 2016 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]
January 12, 2016 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] (Accursio, John) [Entered: 01/12/2016 11:04 AM]
January 11, 2016 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]
January 8, 2016 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]
January 8, 2016 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]
January 6, 2016 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]
January 6, 2016 DOCKETING STATEMENT [1592103] filed by Peabody Energy Corporation [Service Date: 01/06/2016 ] [15-1438] (Duncan, Tristan) [Entered: 01/06/2016 03:45 PM]
January 6, 2016 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]
January 5, 2016 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]
December 24, 2015 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]
December 24, 2015 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] (Accursio, John) [Entered: 12/24/2015 12:26 PM]
December 22, 2015 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]
December 21, 2015 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]
December 18, 2015 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]
December 11, 2015 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]
December 10, 2015 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]
December 7, 2015 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]
December 7, 2015 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]
December 7, 2015 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]
December 7, 2015 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]
December 7, 2015 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]
December 3, 2015 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]
December 2, 2015 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]
December 2, 2015 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]
December 2, 2015 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]
December 2, 2015 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]
December 2, 2015 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]
December 1, 2015 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]
November 30, 2015 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]
November 30, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 27, 2015 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]
November 25, 2015 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]
November 24, 2015 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]
November 23, 2015 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]
November 20, 2015 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]
November 18, 2015 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]
November 16, 2015 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]
November 12, 2015 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]
November 10, 2015 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]
November 10, 2015 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]
November 10, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 9, 2015 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]
November 6, 2015 [ORDER VACATED BY ORDER ON 11/06/15] CLERK'S ORDER [1582409] filed consolidating cases 15-1399 (Consolidation started 11/06/2015) with 15-1363. Directing party to file in 15-1399 initial submissions: PETITIONER docketing statement due 12/07/2015. PETITIONER statement of issues due 12/07/2015 [15-1363, 15-1399]--[Edited 11/06/2015 by MLG] [Entered: 11/06/2015 02:52 PM]
November 6, 2015 CERTIFIED COPY [1582401] of Petition for Review sent to respondent [ # 1582390-2 ] [15-1399] [Entered: 11/06/2015 02:39 PM]
November 6, 2015 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]
November 6, 2015 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]
November 6, 2015 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]
November 3, 2015 PETITION FOR REVIEW [1582390] 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 of a decision by federal agency [Service Date: 11/03/2015 ] Disclosure Statement: Attached; Certificate of Parties: Not Applicable to this Filing. [15-1399] [Entered: 11/06/2015 02:28 PM]
November 3, 2015 PETITION FOR REVIEW CASE docketed. [15-1399] [Entered: 11/06/2015 02:05 PM]

Access additional case information on PACER

Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Search for this case: State of West Virginia, et al v. EPA, et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of West Virginia
Represented By: Patrick J. Morrisey
Represented By: Lindsay S. See
Represented By: Elbert Lin Esquire
Represented By: Zachary Aaron Viglianco
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Texas
Represented By: Judd Edward Stone II
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Alabama
Represented By: Andrew Lynn Brasher
Represented By: Luther J. Strange III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Arizona Corporation Commission
Represented By: Drew Curtis Ensign
Represented By: Oramel H. Skinner III
Represented By: Janice M. Alward
Represented By: Dominic Emil Draye
Represented By: Maureen A. Scott Esquire
Represented By: Janet F. Wagner
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Arkansas
Represented By: Jamie Leigh Ewing
Represented By: Lee Philip Rudofsky
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Florida
Represented By: James Hamilton Percival Esquire II
Represented By: Jonathan Glogau
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Georgia
Represented By: Andrew Alan Pinson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Indiana
Represented By: Thomas M. Fisher
Represented By: Timothy Jay Junk
Represented By: James A. Barta
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Kansas
Represented By: Jeffrey Allyn Chanay
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Commonwealth of Kentucky
Represented By: Stephen Chad Meredith
Represented By: Joseph Anthony Newberg II
Represented By: Matthew Franklin Kuhn
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Louisiana
Represented By: Elizabeth Baker Murrill Esquire
Represented By: Megan K. Terrell Esquire
Represented By: Harry James Vorhoff
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Louisiana Department of Environmental Quality
Represented By: Jill Carter Clark
Represented By: Courtney Burdette
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Michigan, Attorney General Bill Schuette for the People
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Missouri
Represented By: Dean John Sauer
Represented By: Joshua Divine
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Montana
Represented By: Matthew Thompson Cochenour
Represented By: Christian Brian Corrigan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Nebraska
Represented By: Justin D. Lavene Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of North Carolina Department of Environmental Quality
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Ohio
Represented By: Mathura Sridharan
Represented By: Cameron Farrow Simmons
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Oklahoma
Represented By: Garry M. Gaskins Esquire II
Represented By: Jennifer L. Lewis
Represented By: Zachary Paul West
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of South Carolina
Represented By: James Emory Smith Esquire Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of South Dakota
Represented By: Steven Robert Blair Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Utah
Represented By: Parker Douglas Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Wisconsin
Represented By: Luke N. Berg
Represented By: Steven C. Kilpatrick
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: State of Wyoming
Represented By: Travis Jordan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Environmental Protection Agency
Represented By: Eric Gerig Hostetler
Represented By: Brian H. Lynk
Represented By: Amanda Shafer Berman Esquire
Represented By: Chloe Hamity Kolman
Represented By: Norman Louis Rave Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Respondent: Regina A. McCarthy, Administrator, United States Environmental Protection Agency
Represented By: Eric Gerig Hostetler
Represented By: Brian H. Lynk
Represented By: Amanda Shafer Berman Esquire
Represented By: Chloe Hamity Kolman
Represented By: Norman Louis Rave Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Gulf Coast Lignite Coalition
Represented By: Mark L. Walters
Represented By: Michael J. Nasi
Represented By: Douglas Bryan Hughes Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Calpine Corporation
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Lignite Energy Council
Represented By: Mark L. Walters
Represented By: Douglas Bryan Hughes Esquire
Represented By: Michael J. Nasi
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: City of Austin
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: City of Los Angeles
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: City of Seattle
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: National Grid Generation, LLC
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: New York Power Authority
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Pacific Gas and Electric Company
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Sacramento Municipal Utility District
Represented By: Kevin James Poloncarz Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Tri-State Generation and Transmission Association, Inc.
Represented By: Jeffrey R. Holmstead Esquire
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Golden Spread Electric Cooperative, Inc.
Represented By: Christopher Linden Bell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: Nextera Energy, Inc.
Represented By: Richard E. Ayres Esquire
Represented By: John Henry Bernetich
Represented By: Jessica Lynn Biamonte Olson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Intervenor: State of Minnesota
Represented By: Peter Surdo
Represented By: Stacey Willemsen Person
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Technological Innovation Experts, Nicholas Ashford, M. Granger Morgan, Edward S. Rubin, and Margaret Taylor
Represented By: Sean B. Hecht
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: 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
Represented By: Michael Burger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Amicus curiae: Saskatchew Power Corporation
Represented By: Jonathan K. Tycko
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?