|
---|
Category:Legal-Correspondence
MONTHYEARNRC-2017-0188, Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-032018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML18240A1322018-08-28028 August 2018 Letter from the Secretary to the Petitioners Regarding Director'S Decision DD-18-03 ML15026A7082015-01-0909 January 2015 Mcniece V. Dominion Nuclear ML1209503832012-04-0303 April 2012 Letter from the Secretary of Commission to Thomas O'Brien, Newburyport City Council, Ma, in Response to Letter of 3/12/12 to Chairman Jaczko, Requesting the Commission Halt Relicensing of Seabrook ML0824801762008-08-0505 August 2008 E-Mail from E. Julian to ASLB for Millstone Uprate Proceeding, Referring a Motion of Nancy Burton That Requested Consideration of Amended Contentions ML0824801952008-07-21021 July 2008 E-Mail from E. Julian to Nancy Burton Advising That Her Filing of July 18, 2008, Was Not Accepted for Docketing on Procedural Grounds ML0716505312007-06-12012 June 2007 6/12/2007 - Certified Supplement to the Index of the Record for Spano V. NRC; Nos. 07-0324-ag and 07-1276-ag Consolidated ML0603301132006-02-0101 February 2006 Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0620900512004-12-0808 December 2004 in the Matter of Dominion Nuclear Connecticut, Inc. (Millstone, Units 2 and 3) ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0809803492004-08-16016 August 2004 Connecticut Coalition Against Millstone V. NRC, Case No. 04-35770ag; Entry of Appearance ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 2018-08-28
[Table view] Category:Legal-Correspondence/Maintenance
MONTHYEARML0603301132006-02-0101 February 2006 Respondent'S Certified Index of the Record, Dated 2/1/06 ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0601704802006-01-0404 January 2006 Unopposed Motion of Dominion Nuclear Connecticut for Leave to Intervene & Corporate Disclosure Statement, Dated 1/4/06 ML0601704822005-12-15015 December 2005 Petitioner'S Petition for Review & Form C-A Pre-Argument Statement with $250, Dated 12/15/05 ML0534000922005-11-29029 November 2005 Letter from David R. Lewis to Annette L. Vietti-Cook Regarding the Connecticut Coalition Against Millstone'S 11/25/05 Motion to Reopen ML0512900942005-05-0505 May 2005 Suffolk County'S Report to the Board, as Requested in Conference Call ML0510801262005-04-0404 April 2005 Notice of New Firm Name ML0603106732005-03-23023 March 2005 Letter from Steve Levy, Suffolk Co. to Michael Farrar, ASLBP, Suffolk County'S Reply and Request for Waiver of Commission Regulations. Dominion Nuclear Conneticut'S Response and NRC Staff Motion ML0436300232004-12-27027 December 2004 Letter from Annette Vietti-Cook to Christine Malafi, Esq. Responding to Her December 17, 2004 Motion to Intervene ML0434301122004-12-0707 December 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Public Citrix-based Version of the ADAMS Publicly Available Records System Has Been Partially Restored ML0432300822004-11-17017 November 2004 Millstone Units 2 and 3 - Letter from Brooke D. Poole to Administrative Judges Informing of the Status of the Temporary Suspension of Public Access to ADAMS ML0430802812004-10-29029 October 2004 Letter to Court Providing Technical Correction to a Citation, Dated 10/29/04 ML0430101062004-10-25025 October 2004 Millstone 2 & 3 - Letter from Brooke D. Poole to Administrative Judges Informing That the Commission Has Blocked Public Access to Documents in ADAMS ML0430700982004-10-19019 October 2004 E-mail from Brooke Poole to Administrative Judges and Participants Re Missing Page 3 to Staff'S Brief Filed on 10/18/04 ML0430802772004-10-0606 October 2004 Letter to Court Informing License Renewal Proceeding That Was the Subject of the Motion, Dated 10/6/04 ML0429504062004-09-30030 September 2004 Letter to Court 9/20/04 Letter to Dominion, NRC Approved the License Amendment, Dated 9/30/04 ML0426102982004-09-0202 September 2004 Order Setting New Date for Oral Argument on Motion to Dismiss, Dated 9/2/04 ML0426102952004-08-20020 August 2004 Order Setting Date for Oral Argument on Motion to Dismiss and Also for Petition'S Response, Dated 8/20/04, CT Coalition V. Us Nuclear ML0424401962004-08-18018 August 2004 Letter to Clerk Informing Respondent'S Unavailability of Oral Argument Dates, Dated 8/18/04 ML0423900312004-08-18018 August 2004 Letter from David R. Lewis Regarding Connecticut Coalition Against Millstone'S Notice of Appeal, Dated 08/09/04 ML0424401662004-08-16016 August 2004 Letter from Clerk Corrected Adhesive Covers Needed, Dated 8/16/04 ML0422303262004-08-0606 August 2004 Brief for the Federal Respondents, 8/6/04 ML0425701132004-08-0202 August 2004 Notice of Change of Caption, Dated 8/2/04 ML0425700832004-07-12012 July 2004 Notification of Petition, Dated 7/12/04 ML0425700822004-06-25025 June 2004 Pre-Argument Statement, Dated 6/25/04 ML0434402602004-04-30030 April 2004 E-mails Between David Repka, Geraldine Fehst & Nancy Burton Usca 04-0109, Dated 04/30/04 ML0434402742004-04-29029 April 2004 E-mail from G. Fehst to Nancy Burton Usca 04-0109 W/Proposals for Joint Appendix, Dated 04/29/04 ML0434302192004-04-15015 April 2004 Letter Clarifying the Status of the License Amendment, Dated 4/15/04 ML0421003692004-04-0909 April 2004 Letter Informing the Civil Appeal Scheduling Order #1, Dated 04/09/04 ML0410606222004-04-0505 April 2004 E-mail from Administrative Judge Bollwerk to Nancy Burton Responding to Ms. Burton'S e-mail Re Filing of Reply to the Licensee and NRC Staff Responses to Connecticut Coalition Against Millstone'S Motion for Reconsideration and to Vacate ML0411302362004-04-0202 April 2004 Letter from Nancy Burton to Chief Administrative Judge Bollwerk Informing That She Intends to File a Reply on 04/05/04 to the Licensee and Staff Answers Re Commission'S 03/24/04 Order ML0409901782004-04-0202 April 2004 Letter from David R. Lewis to Chief Administrative Judge Bollwerk Re Submission of Dominion'S Answer Opposing Ccam'S Motion to Vacate ML0408301412004-03-10010 March 2004 Letter from Margaret J. Bupp and Catherine L. Marco Stating That Connecticut Coalition Against Millstone'S Petition to Intervene and a Request for Hearing Filed on 02/12/04 Should Be Rejected Since It Was Submitted Prematurely ML0407609612004-03-0404 March 2004 Letter of David Lewis Objecting to the 3/1/2004 Burton Letter and Emphasizing That the Burton Petition to Intervene Was Still Premature ML0407609402004-03-0404 March 2004 Letter from the Secretary to Nancy Burton Returning Millstone Intervention Petition ML0410702762004-03-0101 March 2004 Acknowledge Receipt with Index of Filings, Dated 3/1/04 ML0407609582004-03-0101 March 2004 Response of Nancy Burton to the 2/13/2004 Letter of David Lewis That Advised the Secretary That the Burton Petition to Intervene Was Premature ML0406107372004-02-24024 February 2004 Certified Index of Record Dated 02/24/04 ML0405500582004-02-23023 February 2004 Letter Informing Court of Address and Appearances, Dated 2/23/04 ML0407609542004-02-13013 February 2004 Letter to Secretary Indicating That the Petition to Intervene of the Connecticut Coalition Against Millstone Is Premature ML0405005902004-01-23023 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/06/04 ML0405602262004-01-23023 January 2004 Motion for Leave to Intervene for Dominion Nuclear Connecticut, Inc. Dated 01/23/2004 ML0405006112004-01-22022 January 2004 Petition to Review License Amendment Application and Reconsideration of Final Decision, Dated 01/22/04 ML0405006032004-01-15015 January 2004 Request for Hearing, Denied Dated 1/15/04 ML0405005862004-01-12012 January 2004 Pre-Argument Statement (Petition for Review), Dated 01/15/04 ML0405602032004-01-0606 January 2004 Petition for Review, Dated 01/06/2004 ML0326505842003-09-12012 September 2003 09/12/03 - Letter from Ann P. Hodgdon to Ms. Annette L. Vietti-Cook Enclosing a Corrected Certificate of Service to Replace the Certificate Filed with the NRC Staff'S Brief on Appeal of LBP-03-12 ML0327212952003-09-10010 September 2003 Petition for Rehearing Denied, Dated 09/10/03 ML0321603582003-07-28028 July 2003 Notice of Firm Name Change ML0321806782003-06-11011 June 2003 Respondent'S Motion to Dismiss Petition for Review Granted Connecticut Coalition Against Millstone, No. 03-4372) Dated 06/11/03 2006-02-01
[Table view] Category:Legal-Intervention Petition
MONTHYEARML0826102622008-08-27027 August 2008 Connecticut Coalition Against Millstone and Nancy Burton'S New Contentions and Request for Leave to Submit New Contentions Based on Receipt of New Information and Request for Continuing Waiver of E-Filing Requirements ML0824900822008-08-25025 August 2008 Connecticut Coalition Against Millstone and Nancy Burton'S Response to Atomic Safety and Licensing Board Panel'S Memorandum and Order Dated August 14, 2008 Requesting Legal Briefs and Request for Continuing Waiver of E-filing Requirements ML0822007452008-08-0505 August 2008 August 4, 2008 Notification of Significant Licensing Action in the Matter of Millstone Power Station, Unit Number 3 ML0817502222008-06-16016 June 2008 Notice of Appeal ML0814003142008-05-12012 May 2008 Connecticut Coalition Against Millstone and Nancy Burton'S Answer to Dominion Nuclear Connecticut, Inc.'S Motion to Strike ML0812905172008-04-22022 April 2008 Connecticut Coalition Against Millstone and Nancy Burton Reply to Responses of NRC Staff and Dominion Nuclear Connecticut, Inc. to Petition to Intervene and Request for Hearing ML0811903212008-04-15015 April 2008 Connecticut Coalition Against Millstone and Nancy Burton Second Request for Exemption from E-Filing Requirements ML0523704102005-08-25025 August 2005 NRC Staff Response to Suffolk County Brief in Support of Petition for Late Intervention ML0523102112005-08-18018 August 2005 Motion of the Nuclear Energy Institute for Leave to File Brief as Amicus Curiae in Opposition to Suffolk Countys Request for an Exemption from or Waiver of 10 CFR 50.47(a)(1) ML0515203022005-05-26026 May 2005 Suffolk County Renewal of Request to Intervene in Licensing Proceeding ML0515301362005-05-23023 May 2005 Dominion'S Request for a Ruling on Suffolk County'S Intervention Petition ML0513301932005-05-10010 May 2005 Letter Forwarding for Filing Correspondence Dated 05/10/05 Submitted on Behalf of the County of Suffolk, State of New York, Regarding Millstone Nuclear Power Station, Units 2 and 3 ML0510903602005-04-12012 April 2005 Notice of Impending Motion to Reopen ML0506601252005-02-28028 February 2005 Dominion Nuclear Connecticut'S Answer to the Petition for Late Intervention of the County of Suffolk ML0513901162005-01-28028 January 2005 County of Suffolk Petition for Late Intervention ML0416805562004-06-0707 June 2004 Dominion'S Answer to Ccam'S Petition to Intervene and Request for Hearing ML0416001872004-06-0707 June 2004 Millstone 2 & 3 - NRC Staff Answer to Petition to Intervene and Request for Hearing of Connecticut Coalition Against Millstone ML0410403322004-02-12012 February 2004 Petition to Intervene and Request for Hearing ML0407609462004-02-12012 February 2004 Petition to Intervene and Request for Hearing Submitted by Nancy Burton on Behalf of the Connecticut Coalition Against Millstone ML0312606112003-04-24024 April 2003 Intervenor'S Response in Support of Federal Respondents' Motion to Dismiss, Dated 4/24/2003 ML0309100082003-03-31031 March 2003 NRC Staff'S Answer Opposing Contention Filed by Connecticut Coalition Against Millstone ML0309902192003-03-31031 March 2003 Answer of Dominion Nuclear Connecticut, Inc. to Connecticut Coalition Against Millstone Supplemented Petition and Contention ML0307802652003-03-10010 March 2003 Petitioner, Connecticut Coalition Against Millstone, Supplemented Petition and Contention ML0300700152003-01-0202 January 2003 NRC Staff'S Response to Amended Petition to Intervene and Request for Hearing Filed by Connecticut Coalition Against Millstone and STAR Foundation ML0300700072002-12-27027 December 2002 Answer of Dominion Nuclear Connecticut, Inc. to Amended Petition to Intervene and Request for Hearing of Connecticut Coalition Against Millstone and STAR Foundation, Inc ML0300700102002-12-12012 December 2002 Amended Petition to Intervene and Request for Hearing ML17037B7821973-10-0505 October 1973 Letter Regarding Notice of Intent to Intervene Filed with the Commission on Behalf of the Friends of the Earth 2008-08-05
[Table view] Category:Responses and Contentions
MONTHYEARML0826102622008-08-27027 August 2008 Connecticut Coalition Against Millstone and Nancy Burton'S New Contentions and Request for Leave to Submit New Contentions Based on Receipt of New Information and Request for Continuing Waiver of E-Filing Requirements ML0824900822008-08-25025 August 2008 Connecticut Coalition Against Millstone and Nancy Burton'S Response to Atomic Safety and Licensing Board Panel'S Memorandum and Order Dated August 14, 2008 Requesting Legal Briefs and Request for Continuing Waiver of E-filing Requirements ML0822007452008-08-0505 August 2008 August 4, 2008 Notification of Significant Licensing Action in the Matter of Millstone Power Station, Unit Number 3 ML0817502222008-06-16016 June 2008 Notice of Appeal ML0814003142008-05-12012 May 2008 Connecticut Coalition Against Millstone and Nancy Burton'S Answer to Dominion Nuclear Connecticut, Inc.'S Motion to Strike ML0812905172008-04-22022 April 2008 Connecticut Coalition Against Millstone and Nancy Burton Reply to Responses of NRC Staff and Dominion Nuclear Connecticut, Inc. to Petition to Intervene and Request for Hearing ML0811903212008-04-15015 April 2008 Connecticut Coalition Against Millstone and Nancy Burton Second Request for Exemption from E-Filing Requirements ML0523704102005-08-25025 August 2005 NRC Staff Response to Suffolk County Brief in Support of Petition for Late Intervention ML0523102112005-08-18018 August 2005 Motion of the Nuclear Energy Institute for Leave to File Brief as Amicus Curiae in Opposition to Suffolk Countys Request for an Exemption from or Waiver of 10 CFR 50.47(a)(1) ML0515203022005-05-26026 May 2005 Suffolk County Renewal of Request to Intervene in Licensing Proceeding ML0515301362005-05-23023 May 2005 Dominion'S Request for a Ruling on Suffolk County'S Intervention Petition ML0513301932005-05-10010 May 2005 Letter Forwarding for Filing Correspondence Dated 05/10/05 Submitted on Behalf of the County of Suffolk, State of New York, Regarding Millstone Nuclear Power Station, Units 2 and 3 ML0510903602005-04-12012 April 2005 Notice of Impending Motion to Reopen ML0506601252005-02-28028 February 2005 Dominion Nuclear Connecticut'S Answer to the Petition for Late Intervention of the County of Suffolk ML0513901162005-01-28028 January 2005 County of Suffolk Petition for Late Intervention ML0416805562004-06-0707 June 2004 Dominion'S Answer to Ccam'S Petition to Intervene and Request for Hearing ML0416001872004-06-0707 June 2004 Millstone 2 & 3 - NRC Staff Answer to Petition to Intervene and Request for Hearing of Connecticut Coalition Against Millstone ML0410403322004-02-12012 February 2004 Petition to Intervene and Request for Hearing ML0407609462004-02-12012 February 2004 Petition to Intervene and Request for Hearing Submitted by Nancy Burton on Behalf of the Connecticut Coalition Against Millstone ML0312606112003-04-24024 April 2003 Intervenor'S Response in Support of Federal Respondents' Motion to Dismiss, Dated 4/24/2003 ML0309100082003-03-31031 March 2003 NRC Staff'S Answer Opposing Contention Filed by Connecticut Coalition Against Millstone ML0309902192003-03-31031 March 2003 Answer of Dominion Nuclear Connecticut, Inc. to Connecticut Coalition Against Millstone Supplemented Petition and Contention ML0307802652003-03-10010 March 2003 Petitioner, Connecticut Coalition Against Millstone, Supplemented Petition and Contention ML0300700152003-01-0202 January 2003 NRC Staff'S Response to Amended Petition to Intervene and Request for Hearing Filed by Connecticut Coalition Against Millstone and STAR Foundation ML0300700072002-12-27027 December 2002 Answer of Dominion Nuclear Connecticut, Inc. to Amended Petition to Intervene and Request for Hearing of Connecticut Coalition Against Millstone and STAR Foundation, Inc ML0300700102002-12-12012 December 2002 Amended Petition to Intervene and Request for Hearing ML17037B7821973-10-0505 October 1973 Letter Regarding Notice of Intent to Intervene Filed with the Commission on Behalf of the Friends of the Earth 2008-08-05
[Table view] |
Text
I April 24, 2003 UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT Connecticut Coalition Against Millstone, )
Petitioner, )
)
- v. )
)
U.S. Nuclear Regulatory Commission, ) No. 03-4372 Respondent, )
)
and )
)
Dominion Nuclear Connecticut, Inc., )
Intervenor. )
INTERVENOR'S RESPONSE IN SUPPORT OF FEDERAL RESPONDENTS' MOTION TO DISMISS On April 14, 2003, the federal Respondents in this matter - the United States of America and the U.S. Nuclear Regulatory Commission ("NRC" or "Commission") - filed a Motion to Dismiss ("Motion to Dismiss"). In accordance with Rule 27(a)(3) of the Federal Rules of Appellate Procedure, Intervenor Dominion Nuclear Connecticut, Inc. ('DNC") herein responds. DNC supports the Motion to DismisL.
1
On February 18, 2003, Petitioner Connecticut Coalition Against Millstone ("CCAM") filed a Petition for Review" specifically challenging a decision of the NRC issued on November 21, 2002. The challenged NRC decision was an order issued by the Commission in an administrative proceeding on a proposed license amendment to allow an increase in the storage capacity of the spent fuel pool at DNC's Millstone Power Station, Unit 3.1 CCAM later augmented its Petition for Review in this Court by means of a "Pre-Argument Statement," filed on February 27, 2003, to additionally challenge a decision of the Commission in a completely different NRC administrative licensing proceeding, on a completely different regulatory approval, issued many months earlier, on January 30,2002.2 Dominion Nuclear Connecticut, Inc. (Millstone Nuclear Power Station, Unit 3), CLI-02-22, 56 NRC 213 (2002). For clarity, this order was issued in what will be referred to here as the "spent fuel pool case." As explained by the NRC, consistent with the Atomic Energy Act, 42 U.S.C. § 2239.a, and the NRC's finding that the amendment involved "no significant hazards consideration," the NRC previously issued the requested license amendment on November 28, 2000. See Fed. Reg. 75736 (Dec. 4, 2000). The administrative licensing proceeding continued after that - time. After a proceeding conducted in accordance with NRC's hearing procedures in 10 C.F.R. Part 2, Subpart K, the Commission in the November 21, 2002 decision upheld an administrative board decision that no further evidentiary hearings were required on certain issues raised in the proceeding by CCAM.
2 Dominion Nuclear Connecticut, Inc. (Millstone Nuclear Power Station, Units 2 and 3), CLI-02-01, 55 NRC 1 (2002). This decision was the final decision (denying reconsideration of an earlier decision) in an administrative proceeding on an NRC license amendment related to administrative controls 2
The Petition for Review was not timely filed, in accordance with the Hobbs Act, 28 U.S.C. § 2342, within 60 days of the issuance of either of the two NRC decisions challenged in the Pre-Argument Statement. The 60-day period specified in 28 U.S.C. § 2342 is jurisdictional, and therefore the Petition for Review on its face must be dismissed. N.Y. v. U.S., 568 F.2d 887, 892 (2d Cir.
1977) ("It is common ground that a petition to review a final order of the
[Interstate Commerce] Commission must be filed within sixty days of the entry of the order, 28 U.S.C. § 2344 (1970), and the timeliness requirement is jurisdictional."); see also Natural Res. Def. Council v. Nuclear Regulatory Comm'n, 666 F.2d 595, 602 (D.C. Cir. 1981).
As anticipated by the Respondents in the Motion to Dismiss, the Petitioner might attempt to argue timeliness with respect to the NRC's decision of November 21, 2002, based on the fact that the petition was filed within 60 days after a later NRC decision in the same administrative proceeding. (No such argument exists for the NRC's decision of January 30, 2002, because that order was issued in a different, now-resolved case.) The later decision in the spent fuel pool case - addressing issues completely different from those addressed in the required for certain radiological monitoring equipment at both Units 2 and 3 of the Millstone Power Station. No petition for review under the Hobbs Act was ever filed. The January 30, 2002 decision was not issued in the spent fuel pool case.
3
November 21 decision - was issued on December 18, 2002.3 This later decision was the final order issued by the Commission in the spent fuel pool case. This final order, however, was not cited in either the original Petition for Review or the subsequent Pre-Argument Statement. Therefore, there has never been a proper, timely petition for review of the December 18, 2002 final order in the spent fuel pool case.
As discussed in the Motion to Dismiss, the decision of the Court of Appeals for the D.C. Circuit in City of Benton v. NRC, 136 F.3d 824 (D.C. Cir.
1998) (per curium) is directly applicable to the current circumstances with respect to the Petitioner's appeal of the November 21, 2002 order. Since the Petitioner is appealing what is presumptively an interlocutory order of the Commission in the spent fuel pool case (the November 21, 2002 order), an appeal to this Court properly would be by petition for review within 60 days of the final order in that case (the December 18, 2002 order). 4 No appeal of the final order was made, in 3 Dominion Nuclear Connecticut,Inc. (Millstone Nuclear Power Station, Unit 3), CLI-02-27, 56 NRC 367 (2002). This later decision addressed a narrow issue in the spent fuel pool case regarding the scope of the environmental analysis required with respect to the proposed license amendment under the National Environmental Policy Act.
See City of Benton, 136 F.3d at 825 (citing Massachusetts v. NRC, 924 F.2d 311, 322 (D.C.- Cir.), cert denied, 502 U.S. 899 (1991) -and Natural Resources Defense Council, Inc. v. NRC, 680 F.2d 810, 815 and n. 11 (D.C.
Cir. 1982)). There appears to be no disagreement that the November 21, 2002 order was interlocutory - notwithstanding that it assuredly terminated 4
I-either of the two filings to this Court. The NRC's final order in the spent fuel pool case was never listed as a challenged decision. As stated by the Court in City of Benton: "Because [the petitioner] designated a non-final interlocutory order in its petition for review and failed to designate in a timely fashion the order intended to be reviewed, its petition is dismissed for lack of jurisdiction." City of Benton, 136 F.3d at 826. The Court reached this result even where - as is apparently the case here - the petitioner sought review of the issues raised by the earlier order, rather than the issues addressed in the final order in the case.
It does not appear that the issue raised or the position adopted in City of Benton has been addressed by this Court. However, a result consistent with City of Benton would seem to be compelled by the jurisdictional requirements of the Hobbs Act and Rule 15(a) of the Federal Rules of Appellate Procedure. In City of Benton, the DC Circuit specifically applied the jurisdictional requirement of Rule 15(a), notwithstanding an argument that this would lead to dismissal based on "technical arguments" related to pleading requirements. The D.C. Circuit rejected such reasoning by the 5th Circuit in Castillo-Rodriguez v. INS, 929 F.2d 181, 183 the NRC proceeding on certain issues. If, however, the November 21, 2002 order were considered to be a final, reviewable order (for example, if it was treated as an exception, as contemplated under Massachusetts v. NRC, 924 F.2d at 322, to the general rule that agency action becomes final for review with the final order in the case), the Petition for Review is untimely on its face since it was filed beyond 60 days after the NRC's November 21, 2002 order.
5
(5th Cir. 1991). It suggested that its holding facilitates the administrative process by clarifying the requirements related to the proper time and procedure for seeking review of agency actions. City of Benton, 136 F.3d at 826. Similar perspectives would apply here.
Accordingly, the Motion to Dismiss should be granted.
Respectfully submitted,
)aLk-~a f $_
Thomas M. Buchanan, 13sq.
David A. Repka, Esq.
WINSTON & STRAWN 1400 L Street, N.W.
Washington, DC 20005-3502 (202) 371-5700 Lillian M. Cuoco, Esq.
DOMINION RESOURCES SERVICES, INC.
Millstone Power Station Rope Ferry Road Waterford, CT 06385 ATTORNEYS FOR INTERVENOR DOMINION NUCLEAR CONNECTICUT, INC.
Dated in Washington, District of Columbia this 24th day of April 2003 6
I.
UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT
)
Connecticut Coalition Against Millstone, - )
Petitioner, )
)
V. )
)
U.S. Nuclear Regulatory Commission, ) No. 03-4372 Respondent, )
)
and )
)
Dominion Nuclear Connecticut, Inc., )
Intervenor. )
CERTIFICATE OF SERVICE I hereby certify that copies of "INTERVENOR'S RESPONSE IN SUPPORT OF FEDERAL RESPONDENTS' MOTION TO DISMISS" in the captioned proceeding have been served as shown below by United States mail, first class, this 24th day of April 2003, on the following:
Nancy Burton, Esq. Kathryn E. Kovacs 147 Cross Highway Appellate Section Redding Ridge, CT 06876 Environmnental and Natural Resources Division U.S. Department of Justice P.O. Box 23795 Washington, DC 20026-3795 Charles E. Mullins, Esq.
Office of General Counsel U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 David A. Repka, Esq.
WINSTON & STRAWN 1400 L Street, N.W.
Washington, DC 20005-3502 (202) 371-5700 1
304417.1