DOC 1 Complaint
11/30/2018
•
.pdf
DOC 1-1 Exhibit A-NNSA's Supplemental Analysis
11/30/2018
•
.pdf
DOC 1-2 Exhibit B-Frasier Affidavit
11/30/2018
•
.pdf
DOC 1-3 Exhibit C-Halstead Affidavit
11/30/2018
•
.pdf
DOC 1-5 Exhibit E-DOE Progress Report
11/30/2018
•
.pdf
DOC 1-6 Exhibit F-Table E-1
11/30/2018
•
.pdf
DOC 1-7 Exhibit G-Table E-6
11/30/2018
•
.pdf
DOC 1-8 Exhibit H-Table E-5
11/30/2018
•
.pdf
DOC 1-9 Exhibit I-Tables E-8, E-12
11/30/2018
•
.pdf
DOC 1-10 Exhibit J-Tables E-13, E-14
11/30/2018
•
.pdf
DOC 1-11 Exhibit K-Tables-L-8, L-9
11/30/2018
•
.pdf
DOC 1-12 Exhibit L-GAO Report
11/30/2018
•
.pdf
DOC 1-13 Civil Cover Sheet
11/30/2018
•
.pdf
DOC 2 Motion for Preliminary Injunction Memo of PAs
11/30/2018
•
.pdf
DOC 3 Summons in a Civil Action
12/03/2018
•
.pdf
DOC 4 Erratum to Complaint-with Exhibit D
12/04/2018
•
.pdf
DOC 5 Affidavit of Service of Summons
12/04/2018
•
.pdf
DOC 6 Clerk's Notice re Local Rule IC 2-1(g)
12/04/2018
•
.pdf
DOC 7 Notice to Counsel re Local Rule IA 11-2
12/04/2018
•
.pdf
DOC 8 Verified Petition Pro Hac Vice-Fitzpatrick
12/10/2018
•
.pdf
DOC 9 Verified Petition Pro Hac Vice-Lawrence
12/10/2018
•
.pdf
DOC 10 Verified Petition Pro Hac Vice-Malsch
12/10/2018
•
.pdf
DOC 11 Minute Entry in Chambers re Motions for Pro Hac Vice
12/11/2018
•
.pdf
DOC 12 Corrected Verified Petition Pro Hac Vice-Fitzpatrick
12/12/2018
•
.pdf
DOC 13 Corrected Verified Petition Pro Hac Vice-Lawrence
12/12/2018
•
.pdf
DOC 14 Corrected Verified Petition Pro Hac Vice-Malsch
12/12/2018
•
.pdf
DOC 15 Order Approving Verified Petition Pro Hac Vice-Fitzpatrick
12/12/2018
•
.pdf
DOC 16 Order Approving Verified Petition Pro Hac Vice-Lawrence
12/12/2018
•
.pdf
DOC 17 Order Approving Verified Petition Pro Hac Vice-Malsch
12/12/2018
•
.pdf
DOC 18 Defendant USA's Motion to Enlarge Time
12/12/2018
•
.pdf
DOC 19 Order Granting Defendant USA's Motion to Enlarge Time and Setting Hearing MPI
12/20/2018
•
.pdf
DOC 21 Plaintiff's Opposition to Motion for Stay of US Response to Motion for Preliminary Injunction
12/28/2018
•
.pdf
DOC 21-1 Exhibit 1-Affidavit of Marta Adams
12/28/2018
•
.pdf
DOC 21-2 Exhibit 2-December 17, 2018 Email
12/28/2018
•
.pdf
DOC 22 Unopposed Motion to Exceed Page Limits
01/02/2019
•
.pdf
DOC 23 Order Denying Stay of MPI
01/02/2019
•
.pdf
DOC 24 Order Granting Unopposed Motion to Exceed Page Limits
01/02/2019
•
.pdf
DOC 25 SC Emergency Motion to Intervene
01/03/2019
•
.pdf
DOC 25-1 Declaration of Randolph Lowell
01/03/2019
•
.pdf
DOC 25-2 SC Proposed Motion to Transfer Venue
01/03/2019
•
.pdf
DOC 25-3 SC Proposed Order Setting Expedited Briefing Schedule
01/03/2019
•
.pdf
DOC 26 Minute Order Setting Expedited Briefing Schedule for SC Motion to Intervene
01/03/2019
•
.pdf
DOC 27 US Response to Plaintiff's Motion for Preliminary Injunction
01/04/2019
•
.pdf
DOC 27-1 Declaration of David Negri
01/04/2019
•
.pdf
DOC 27-2 Declaration of William Walker
01/04/2019
•
.pdf
DOC 27-3 Ex 1-Supplemental Analysis
01/04/2019
•
.pdf
DOC 27-4 Ex 2-NNSS EIS
01/04/2019
•
.pdf
DOC 27-5 Ex 3-Surplus Plutonium EIS
01/04/2019
•
.pdf
DOC 27-6 Ex 4-Transformation SPEIS
01/04/2019
•
.pdf
DOC 27-7 Ex 5-Final Surplus Plutonium SEIS
01/04/2019
•
.pdf
DOC 27-8 Ex 6-LANL EIS
01/04/2019
•
.pdf
DOC 27-9 Ex 7-Pantex EIS
01/04/2019
•
.pdf
DOC 27-10 Ex 8-1977 NRC FES on Transportation of Radioactive Material
01/04/2019
•
.pdf
DOC 28 Plaintiff's Opposition to SC Emergency Motion to Intervene
01/09/2019
•
.pdf
DOC 29 Joint Status Report
01/10/2019
•
.pdf
DOC 30 Unopposed Motion to Exceed Page Limits
01/10/2019
•
.pdf
DOC 30-1 Declaration of Wayne Howle
01/10/2019
•
.pdf
DOC 31 Minute Order Granting Unopposed Motion to Exceed Page Limits
01/11/2019
•
.pdf
DOC 32 SC Reply in Support of Motion to Intervene
01/11/2019
•
.pdf
DOC 33 Minute Order Granting Opening and Closing Statements at Hearing
01/11/2019
•
.pdf
DOC 34 Nevada Reply in Support of Motion for Preliminary Injunction
01/11/2019
•
.pdf
DOC 34-1 Declaration of Henry Allen Gunter
01/11/2019
•
.pdf
DOC 34-2 Defendant's Statement Concerning Remedy
01/11/2019
•
.pdf
DOC 34-3 DOE Standard-Stabilization Packaging and Storage of Plutonium-Bearing Materials
01/11/2019
•
.pdf
DOC 35 Plaintiff's List of Exhibits and Witnesses for 01-17-2019 Evidentiary Hearing on Motion for Preliminary Injunction
01/11/2019
•
.pdf
DOC 36 Order Granting South Carolina's Motion to Intervene
01/14/2019
•
.pdf
DOC 37 South Carolina's Motion to Transfer Venue and Memorandum of Points and Authorities in Support
01/14/2019
•
.pdf
DOC 38 Minute Order Shortening Briefing Schedule on South Carolina's Motion to Transfer Venue
01/15/2019
•
.pdf
DOC 39 Minute Order Setting Telephonic Status Conference
01/15/2019
•
.pdf
DOC 40 Minutes of Telephonic Status Conference
01/15/2019
•
.pdf
DOC 42 Notice to Counsel Pursuant to Local Rule IA 11-2
01/15/2019
•
.pdf
DOC 43 Defendants' Motion to Exclude Witnesses and Limit Testimony
01/15/2019
•
.pdf
DOC 44 Plaintiff's Opposition to US Defendants' Motion to Exclude Witnesses and Limit Testimony
01/16/2019
•
.pdf
DOC 45 Minutes of Proceedings-Hearing on Plaintiff's Motion for Preliminary Injunction
01/17/2019
•
.pdf
DOC 46 Exhibit List by State of Nevada for Hearing Held 01-17-2019
01/18/2019
•
.pdf
DOC 47 Exhibit List by Defendants for Hearing Held 01-17-2019
01/18/2019
•
.pdf
DOC 48 Verified Petition for Permission to Practice and Designation of Local Counsel
01/23/2019
•
.pdf
DOC 49 US Statement of No Position Concerning South Carolina's Motion to Transfer Venue
01/23/2019
•
.pdf
DOC 50 Nevada's Opposition to South Carolina's Motion to Transfer Venue
01/23/2019
•
.pdf
DOC 51 Order Approving Verified Petition Pro Hac Vice-Lowell
01/24/2019
•
.pdf