|
---|
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-Notice of Appearance
MONTHYEARML0809803902008-04-0707 April 2008 Notice of Appearance of Matias F. Travieso-Diaz ML0809803892008-04-0707 April 2008 Notice of Appearance of Stefanie M. Nelson ML0809803882008-04-0707 April 2008 Notice of Appearance of David R. Lewis ML0809803852008-04-0707 April 2008 Notice of Appearance of Lillian M. Cuoco ML0809805942008-04-0707 April 2008 Notice of Appearance for David E. Roth ML0809800672008-04-0404 April 2008 Notice of Appearance for Lloyd B. Subin ML0601705152006-01-12012 January 2006 Notice of Appearance & the Respondent'S Acknowledgment Letter, Dated 1/12/06 ML0523405192005-08-22022 August 2005 Notice of Withdrawal for Brooke D. Poole ML0523102012005-08-18018 August 2005 Notice of Appearance for Michael A. Bauser, Esq., Nuclear Energy Institute ML0425701152004-08-16016 August 2004 Entry of Appearance for NRC, Dated 8/16/2004 ML0419504882004-07-0707 July 2004 Notice of Appearance of Nancy Burton on Behalf of the Connecticut Coalition Against Millstone ML0416002242004-06-0707 June 2004 Millstone 2 & 3 - Notice of Appearance for Brooke D. Poole on Behalf of the NRC Staff ML0409901652004-04-0202 April 2004 Notices of Appearance of David R. Lewis and Lillian M. Cuoco on Behalf of Dominion Nuclear Connecticut, Inc ML0326507452003-09-15015 September 2003 09/15/03 - Letter from Brooke G. Smith to Annette L. Vietti-Cook Enclosing a Corrected Certificate of Service for Her 09/11/03 Notice of Withdrawal ML0326507382003-09-11011 September 2003 09/11/03 - Notice of Withdrawal for Brooke G. Smith on Behalf of the NRC Staff ML0307205422003-03-12012 March 2003 Notice of Withdrawal of Cassie E. Bray on Behalf of the NRC Staff ML0300308402003-01-0303 January 2003 Notice of Appearance for Brooke G. Smith on Behalf of the NRC Staff ML0224102862002-08-21021 August 2002 Notice of Withdrawal of Appearance for Martin J. O'Neill 2008-04-07
[Table view] |
Text
Ott REGQ UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 205550001 OFFICE OF THE January 12, 2006 GENERAL COUNSEL Roseann B. MacKechnie Clerk of Court United States Court of Appeals For the Second Circuit United States Court House 40 Foley Square New York, NY 10007 RE: County of Suffolk v. U.S. Nuclear Regulatory Commission, No. 05-6684-ag (filed December 16, 2005)
Dear Sir or Madam:
Enclosed please find my Notice of Appearance on behalf of the Respondent U.S.
Nuclear Regulatory Commission. I have also enclosed the Respondent's Acknowledgment Letter.
As indicated in the Notice of Appearance, another case arising out of the same administrative proceeding has previously been before this Court. That case, however, involved a different petitioner and unrelated issues.
As indicated in the Acknowledgment Letter, the caption of this case should be corrected by removing Dominion Nuclear Connecticut from the list of respondents.
Please date stamp the additional copy of this letter and return it to me in the enclosed self-addressed stamped envelope. If you have any questions, please call me at (301) 415-1623.
R Y,
Enclosures:
As Stated
Date: 12/21/05 Docket 05-6684-ag Short
Title:
County of Suffolk v. U.S. Nuclear Regulatory Commi Agency Number: 50-336-LR Agency: Nuclear Regulatory Commission ACKNOWLEDGMENT LETTER
Dear Erin Justice,
Deputy Clerk:
This is to acknowledge receipt of your docketing letter in the above case. I acknowledge that I am the (Lead) attorney of record for:
U.S. Nuclear Regulatory Commission My NAME, ADDRESS and PHONE NUMBER on your court records is:
Correct X Incorrect. Please amend your record as follows:
Name: Jared K. Heck Firm: _
Address:
Telephone:
FAX:
E-Mail:
The CAPTION as indicated is:
Correct.
X Incorrect. See attached caption page WITH CORRECTIONS.
The APPELLATE DESIGNATION (Petitioner or Respondent) assigned to my client is:
X Correct.
Incorrect. My client(s): _
Should be listed as:
Incorrect. My clients do not wish to participate in this appeal.
I have read the instructions enclosed with the docketing letter. l re and Print Name)
K. Heck
PUBLIC DOCKET FOR Second Circuit Court of Appeals
. INDIV .
OPEN Court of Appeals Docket #: 05-6684-ag Nsuit:
Filed: 12/16/05 County of Suffolk v. U.S. Nuclear Regulatory Commission Appeal from: Nuclear Regulatory Commission Case type information: . -.
Azencv Petition for Review None6 Lower court information:
District: 50-336-LR TrialJudge:
Magludge: ",, , '
Date Filed: i Date order/judgement: . .. .
Date NOA filed: 12/16/2005 Fee status:'Paid Panel Assignment:
Panel: .i !': -
Date of decision:
Prior cases: NONE ; .1.::
Current cases: NONE
. .- . -11 ..
Docket as of December 21, 200: 10:40 am Page: 1
INDIV Proceedings include all events. 05-6684-ag County of Suffolk v. U.S. Nuclear Regulatory Conmmission OPEN Official Caption 1/
Docket No. [s]: 05-6684 -ag County of Suffolk, Petitioner, v.
U.S. Nuclear Regulatory Commission, United States of America, Respondents.
Authorized Abbreviated Caption 2/
Docket No. [s] : 05-6684 -ag County of Suffolk v. U.S. Nuclear Regulatory Commission I/ Fed. R. App. P. Rule 12 [a] and 32 [a].
2/ For use on correspondence and motions only.
1 Docket as of December 21, 200: 10:40 am Page: 2
INDIV Proceedings include all events. 05-6684-ag County of Suffolk v. U.S. Nuclear Regulatory Commission OPEN County of Suffolk Petitioner Christine Malafi Esq.
r LD ret I Suffolk Countv Department of Law PO Box 6100 HauDDauae . NY . 117889623 631-883-4049 Dominion Nuclear Connecticut Respondent David R. Lewis Esq.
r LD ret 1 Pillsburv WInthrop Shaw Pittman LLP 2300 N Street NW Washinaton . DC . 200371128 202-663-8474 U.S. Nuclear Regulatory Commission Respondent John Corders Esq.
[LD ret]
U.S. Nuclear Regulatory Commission. Office of the C Mail Stop 0-15D21 Washington .DC. 20555 United States of America Respondent Alberto Gonzales Esq.
r inf l US Dept. of Justice 950 Pennsvlvania Ave.. NW Washington . DC . 20530 Docket as of December 21, 200: 10:40 am Pag r: 3
Proceedings include all events. 05-6684-ag County of Suffolk v. U.S. Nuclear INDIV Regulatory Comnnission OPEN Sean Cenawood Esq.
[ LD ret 1 U.S. Attornev's Office. Southern District of New Yorf 86 Chambers Street New York .NY. 10007 Docket as of December 21, 200: 10:40 am Page: 4
INDIV Proceedings include all events. 05-6684-ag County of Suffolk v. U.S. Nuclear Regulatory Commission OPEN 12/16/05 Case Docketed: Petition for review of agency order on behalf of PETITIONER County of Suffolk, filed.
12/16/05 Copy of receipt re: payment of docketing fee filed on behalf of PETITIONER County of Suffolk, #180685.
12/16/05 PETITIONER County of Suffolk, Form C/A filed, with proof of service.
12/16/05 Copy of agency decision and order dated 10/26/05, filed.
12/21/05 Served copy of petition under cover letter on respondent.
Docket as of December 21, 200: 10:40 am Page: 5
Second Circuit Miscellaneous Forms Notice of Appearance ShortTitle: County of Suffolk v. Nuclear RegulatoryDocketNO. 05-6684-AG Commission NOTICE OF APPEARANCE Appearance for (provide name of party): U.S. Nuclear Regulatory Commission Status of Party:
( ) Appellant/Petitioner ( ) Cross-Appellee/Cross Respondent (X) Appellee/Respondent ( ) Intervenor Cross-AppellantlCross-Petitioner ( ) AmicusCuriae Other (Specify):
(X)An attorney will argue this appeal.
- Name of attorney who will argue appeal, If other than counsel of record:
- Date of arguing attorney's admission to this Court (month, day, year): 01/07/2004
- Other Federal/State Baradmissions: (month, day, year): 10th Circuit: 02/17/2004; D.C. Circuit 02/12/2004; 9th Circuit 10/11/02;
)I am a pro se litigant who is not an attorney. IOWA 11/05/01 I am an incarcerated pro se litigant.
TIME REQUEST
( ) Oral argument is not desired.
(X) Oral argument is desired. Party requests I10 minutes or multi-co-parties request a total of minutes to be apportioned as follows:
If more than 20 minutes per side is requested, set forth reasons:
AVAILABILITY OF COUNSEUPRO SE LITIGANT I understand that the person who will argue the appeal must be ready at any time during or after the week of argument which appears on the scheduling order.
I know of no dates which would be inconvenient.
(X) I request that the argument of this appeal not be calendared for the following dates, which are inconvenient. I have included religious holidays. October 9 through October 20, 2006 COUNSEL OR PRO SE LITIGANT MUST ADVISE THE COURT IN WRITING OF ANY CHANGE IN AVAILABILITY. FAILURE TO DO SO MAY BE CONSIDERED BY THE COURT IN DECIDING MOTIONS FOR ADJOURNMENT BASED ON UNAVAILABILITY.
RELATED CASES
( ) This case has not been before this Court previously.
( ) This case has been before this Court previously. The short title, docket number and citation are:
(X) Matters related to this appeal or involving the same issue have been or presently are before this Court. The short titles, docketnumbersandcitationsare: Connecticut Coalition Against Millstone v. NRC, No. 04-3577-AG Dismisseo- i-06-04 (arising from the same NRC license renewal proceeding but involving different issues and parties)
Si <ature of opro se litigant:
punsel Signature of counsel who will argue the appeal, if different:
or rintName Jared Heck Type or Print Name Name fFirm: U.S. Nuclear Regulatory Commission Address: Mail Stop 015-D21 Washington, E C20555 Telephone: 301-415-1623 ae l l - aL Telephone: Date: