Free Judgment - District Court of Federal Claims - federal


File Size: 46.9 kB
Pages: 1
Date: October 4, 2006
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 184 Words, 1,129 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/13262/373.pdf

Download Judgment - District Court of Federal Claims ( 46.9 kB)


Preview Judgment - District Court of Federal Claims
Case 1:98-cv-00154-JFM

Document 373

Filed 10/04/2006

Page 1 of 1

In the United States Court of Federal Claims
No. 98-126 C E-Filed: October 4, 2006

YANKEE ATOMIC ELECTRIC COMPANY JUDGMENT1 v. THE UNITED STATES

Pursuant to the court's reissued Opinion and Order, filed October 4, 2006, IT IS ORDERED AND ADJUDGED this date, pursuant to Rule 58, that the plaintiffs recover of and from the United States the total amounts as listed below in satisfaction of their claims for partial breach of the contracts through December 31, 2001 for Connecticut Yankee and Yankee Atomic, and through December 31, 2002 for Maine Yankee: (1) Yankee Atomic (2) Connecticut Yankee (3) Maine Yankee $32,866,087.55; $34,154,879.00; and $75,774,554.00.

Brian Bishop Clerk of Court October 4, 2006 By: s/ Debra L. Samler Deputy Clerk

NOTE: As to appeal, 60 days from this date, see RCFC 58.1, re number of copies and listing of all plaintiffs. Filing fee is $455.00.

This shall also be deemed applicable in Connecticut Yankee Atomic Power Co. v. United States, No. 98-154C and Maine Yankee Atomic Power Co. v. United States, No. 98-474C.

1