Free Exhibit List - District Court of Federal Claims - federal


File Size: 565.9 kB
Pages: 7
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 3,706 Words, 22,815 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/cofc/13239/850-5.pdf

Download Exhibit List - District Court of Federal Claims ( 565.9 kB)


Preview Exhibit List - District Court of Federal Claims
Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document 850-5 Filed Yankee Atomic v. U. , 98-126C 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 1 of 7

Exhibit No.

DescriDtion
Memorandum from Duke Engineering and Services - Bolton, E. Pilat to F. Quinn re: How Shall We Value Swaps of DOE Spent Fuel

00270
00271

Date Location No. 3/4/1998 YDK045573 to YDK045574
3/4/1998 YDKO09745 to
YDKO09745

Removal Allocations?
Memorandum from Duke Engineering and Services - Bolton , F. Quinn to T. Bennet re: Summary of utility reaction to invitation to swap spent fuel allocations. Memorandum from Duke Engineering and Services - Bolton , F. Quinn to T. Bennet re: Estimated SNF Swap Costs with estimate of Yankee s dollar savings with avoided operating costs and estimated dollar cost of swaps for Yankee. Letter from Northern States Power Company, L. Matis to Yankee Atomic , T. Bennet re: Trading Spent Fuel Acceptance Allocations

00272

3/4/1998 YDK045575 to YDK045576

00273 00274 00275
00276 00277

3/5/1998 YDKO09746 to
YDKO09746

and NSP declining to make a proposal to swap.
Memorandum from Virginia Power- North Carolina Power , M. Smith to H. Barder re: Response to Yankee Atomic Request for Bids. Memorandum from Virginia Power- North Carolina Power , M. Smith to H. Barker re: Response to Yankee Atomic Request for Bids.

3/16/1998 VPTO010881 to VPTO010882 3/16/1998 VPTO010883 to VPTO010883 3/23/1998 YDKO09748 to
YDKO09748

00280
00282

00283

Letter from Virginia Power , K. Basehore to Yankee Atomic , T. Bennet re: Proposal to Trade Spent Fuel Allocations. Letter from Virginia Power , K. Basehore to Yankee Atomic , T. Bennet re: Proposal to Trade Spent Fuel Allocations. Maine Yankee Report: Specifications for Independent Spent Fuel Storage and Transport Facility Memorandum from Duke Engineering and Services - Bolton , F. Quinn to T. Bennet re: Second Round of Swap Invitations. Letter from Yankee Atomic Electric Company, T. Bennet to Boston Edison Company, Global Supply Group, Mr. J. Piascik re: Proposals for Trading Spent Fuel Allocations in the DOE' s Projected

3/23/1998 VPTO010878 to VPTO010880 4/17/1998 MPA038801 to MPA038956 5/5/1998 YDKO09704 to
YDKO09704

5/5/1998 YDKO09705 to
YDKO09712

Acceptance schedules

00284
00285
00286

Letter from Boston Edison , H. Oheim to Yankee Atomic, T. Bennet
re: Spent Fuel Acceptance Allocation.

5/11/1998 YDKO09700 to
YDKO09701

Memorandum from F. Quinn to D. Davis re: DOE's Spent Fuel
Allocations for New England Plants (except Seabrook); i.e. Intrastate swaps. Letter from Consumer Energy, T. Palmisano Letter to Yankee Atomic T. Bennet re: FMD98- 181 Letter dated 5/5/98 (Sale/exchange of

5/18/1998 YDKO09752 to
YDKO09764

5/19/1998 YDKO09702 to
YDKO09703

DOE Approved DCSs).

00287
00291

00292

00295
00297

Memorandum from F. Quinn Memo to D. Davis and T. Bennet re: NU CY Swaps. The Decommissioning of Maine Yankee Recommendation for a DecommissioninQ Contractor. Letter from Connecticut Yankee, O. Kay Comendul to CY Shareholders re: notice of stockholders meeting for the sale or lease of a portion of the Company s site in Haddam Conn. Memorandum from DE&S- Bolton , J. McCumber to R. Mellor re: Additional Spent Fuel Storage support Maine Yankee Atomic Power Company Evaluation of Fuel Storage Options , prepared by D. Rivard

5/20/1998 YDKO08776 to
YDKO08786

7/27/1998 MOF054879 to MOF054903 8/14/1998 CNUO01782 to CNUO01800

9/22/1998 COFO06335 to COFO06372 10/8/1998 MOF067651 to MOF067686

Page 16 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document v. U. 126C Yankee Atomic850-5 , 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98- 474C

Page 2 of 7

Exhibit No.

Descriction
Edison Electric Inst. Listing of ACR Response Team Utility Nuclear
Waste Management Group

00298

Date Location No. 10/13/1988 HQRO060335 to
HQRO060335

00299
00301

Letter from Connecticut Yankee , R. Mellor to Nuclear Regulatory Commission re: Haddam Neck Plant Spent Fuel Management Plan

10/28/1998 YDKO09465 to
YDKO09468

Connecticut Yankee s Requests for Proposals for Performance of
DecommissioninQ Operations Contractor Services Connecticut Yankee Decommissioning Scope Document

00302

00305
00307 00308

00309 00313 00316
00318
D0318A

Haddam Neck Nuclear Plant: Decommissioning Operations Contractor Services Contractor Services and Related Equipment, Materials , and Supplies , Book 1 Technical Proposal Letter from Duke Engineering & Services, F. Quinn to Yankee Atomic, D. Davis re: Commitments Needed from DOE - Draft Fax from DE&S , Frank Quinn to B. Capstick re: DOE completion of acceptance of SNF Letter from Maine Yankee , M. Meisner to Wiscasset Citizen
Letter from Duke Engineering & Services , F. Quinn to Yankee Atomic, D. Davis re: Commitments Needed from DOE Meeting minutes of the Conn. Yankee Atomic Power Joint Oversite

12/18/1998 COF023062 to COF023084 12/18/1998 COF023314 to COF023369 2/9/1999 GPEO010928 to GPEO010964

2/19/1999 YDK011408 to YDK011410 3/10/1999 YDK037108 to
YDK0381 09

3/23/1999 MOF055625 to MOF055626 3/31/1999 YDK031581 to
YDK031581

4/9/1999 CNUO02102 to
CNUO021 08

Committee
Fax/Memo from The Brattle Group, D. Taylor to J. Stouck re: ContinQencies in Cost Estimates - Draft (better copy of memo contained in 00318 - " Memo to File from The Brattle Group re: ContinQencies in Cost Estimates - Draft" NAC International Report: Executive Summary of the Costs of ManaQinQ Spent Commercial Nuclear Fuel in the United States Memorandum from DE&S, Frank Quinn to B. Capstick re: DOE Acceptance Rate Comparisons Contract for Storage of Fuel Bundles, Amendment No. 1 to Contract between Conn. Yankee Atomic and General Electric to amend the

5/28/1999 EXP200092 to EXP200094 5/28/1999

00319

6/1/1999 NACOO0841 to
NACOO0891

00323
00327
00328*

6/18/1999 YDK015118 to YDK015120 7/29/1999 COF024426 to COF024428

Contract for StoraQe of Fuel Bundles.
Letter from Duke Engineering & Services , R. Green to Yankee

9/9/1999 YOF033099 to
YOF0331 04

00332

Atomic Electric Company, D. Davis. State of Maine , Executive Department , A Report to Governor King on
Maine Yankee s Plan to Construct and Operate a Dry Cask Storage Facility for Spent Nuclear Fuel. Letter from Bechtel Power Corp. , R. Daly to Connecticut Yankee , R. Mellor re: Connecticut Yankee Decommissioning Project

1/27/2000 MOF037781 to MOF037785

00333 00334
00336

2/2/2000 COFO02321 to
COFO02321

Letter from Conn. Yankee Atomic Power Co. , R. Mellor to Bechtel Power Corporation , Richard J. Daly re: Bechtel letter of March 2

3/2/2000 COFO02318 to COFO02319
5/3/2000 GPEO011 01 0 to GPEO011021

2000
Letter from DOE , Office of Civilian Radioactive Waste Management I. Itkin to the Honorable A. S. King, re: letter of April 4 , 2000 to Nuclear Regulatory Commissioner Meserve concerning Spent Fuel

Page 17 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document v. U. S., 126C Yankee Atomic850-5 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98-154C Maine Yankee v. U. , 98-474C

Page 3 of 7

Exhibit No.

Descriction
Letter from Conn. Yankee Atomic Power Co. to Bechtel Power

00339
00341

Date Location No. 7/31/2000 COFO07067 to
COFO07068

Corporation , Richard J. Daly re: Bechtel letter of June 20, 2000 and
the size of the ISFSI monitorinq station. Decommissioning After 28 years of Service, Article in the " CY-Today Newsletter " No. 1 178, re: decommissioninQ Connecticut Yankee News Release: CY and AES Begin Property Purchase Process for New Power Plant Letter from DOE, Waste Acceptance and Transportation, D. Zabransky to Sacramento Municipal Utility District , S. Redeker re: notice of plans to begin loading activities at the Rancho Seco Independent Spent Fuel StoraQe Installation. Internet Page from Connecticut Yankee. com re: CY Fuel Storage: Used Fuel Storage: What is Dry Fuel Storaqe. Reracking Assessment in the Non Breach World: An assessment of the need for rerackinQ in the non- breach world. Informal Note from Mick B. to Tom re: GTCC Exchanging Places in DOE Acceptance Schedule Document re: exchange places in DOE; states that DOE will work with Yankee Atomic on exchanQes past first 10 years. Maine Yankee Doc. No. ER98- 570-000 Request for information re: rerackinQ completion for storage capacitv Wet and Dry Spent Fuel Management Scenarios at the Yankee Atomic Electric - An Outline , by R. Mellor. Memorandum from Yankee Atomic - Bolton , J. Buchheit re: Response to SR 94- 010 Spent Fuel and High Level Waste Scenario

00342

00343

8/24/2000 GPEO011 060 to GPEO011061 1/15/1901 GPEO011063 to GPEO011064 4/2/2001 GPEO011066 to GPEO011067

00344
00348 00362

9/20/2001 GPEO011069 to GPEO011072 1/17/2002 EXPOO0820 to
EXPOO0824

YDK043255 to YDK043255
YDKO09405 to YDKO09405
MIROOO012 to MIROO013 MIROO0553 to

00363
00367

00370 00376

MIROO0564

6/10/1994 YDK018052 to YDK018068

00397
00398

Memorandum from Yankee Atomic - Bolton , J. Buchheit and E. Pilat to R. Mellor and K. Heider re: Response to SR 94- 010 Spent Fuel and HiQh Level Waste Scenario Department of Energy draft of Standard Contract

12/21/1994 YDKO07540 to
YDKO07557

00399 00400 00404 00405

Letter from the American Public Power Association , L. Hobart to DOE, Dr. Thomas Dillon re: APPA' s comments on DOE' s January 19, 1983 draft Standard Contract Memorandum from Eileen Peerless to APPA Members with Interest in Nuclear Power re: Results of DOE Briefing on Nuclear Waste Bill and Disposal Contracts: Yankee Atomic Electric Company Agreement for Supply of a Transportable Dry Spent Nuclear Fuel Storage System; YC- FSOO Iprepared by NAC International Letter from Yankee Atomic Electric Company, T. Bennet to Boston Edison Company, Global Supply Group, Mr. J. Piascik re: Request for Proposal: Proposals for Trading Spent Fuel Allocations

1/19/1983 TVPO041 065 to TVPO041102 1/23/1983 TVPO041 022 to
TVPO041 036

1/24/1983 TVPO041012 to
TVPO041 021

YDK029167 to YDK029267

2/12/1998 YDK040208 to YDK040218

00413

Maine Yankee Atomic Power Company Specification for the Independent Spent Fuel Storage Installation and Transport Facility; MYPS- 101 (Rev. 1): ISFSI Speification.

9/23/1998 SWT0190852 to
SWT0191 004

Page 18 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document v. U. 126C Yankee Atomic850-5 , 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 4 of 7

Exhibit No. Descriction Town of Wiscasset , Maine - 2001 Property Tax Bill 00421

Date Location No. 10/31/2001 GPEO020161 to GPEO020163
GPEO020177 to

00426
00433

Maine Yankee Atomic Power Company Annual Reports for 1992-

2000 Yankee Atomic Electric Company 1999-2000 Insurance Invoice
Decommissioning Services Agreement between Yankee Atomic Electric Company and Duke Engineering and Seryices re: Yankee Atomic Contract

00436
00437 00438

GPEO020664 12/28/1999 GPEO020805 to GPEO020807 12/1/1997 CNUO04737 to CNUO04787

Yankee Atomic Electric Company Agreement for Supply of a
Transportable Dry Fuel Storage System; YC- FSOO , prepared by NAC
International re: NAC contract (w/cover letters) PricewaterhouseCoopers Workpapers re: re-racking costs (1992

9/30/1996 YDK024249 to YDK024317
PWCO05148 to

through 1993)

PWCO05149
PWCO05237 to

PWCO05238 PWCO05552 PWCO05722 PWCO05159
PWCO05798, and

00471

00488 00490

Initial Decision of the Federal Energy Regulatory Commission re: Connecticut Yankee Atomic Power Company Subcontract Agreement For Security Services , Subcontract N. PSC-

007
PDCR Summary Form - Connecticut Yankee Spent Fuel Pool Rerack Project (PDCR No. 1592 , Rev. No. 0) http://www . ma i neyankee. com/publ ic/emerplan/htm I Spreadsheet labeled " Subcontract Agreement for Security Services Subcontract No. PSC- 007; MY Audit Request #38 CY 2003 Liability policy premium

PWCO05143 8/31/1998 GPEO021 098 to GPEO021215 AUD040554 to AUD040568
EXD0140421 to

EXD0140476
EXD0480001 to EXD0480001

00500
00502 00509

AUD040554 to AUD040566 AUD090828 to AUD090830
EXD0480002 to

00515
00557

Yankee Website Article, Large Components Removal/Shipping
MY 2003 Liability policy premium; MY Audit Request #102
YR Audit Request #56
NRC Generic Letter 85-

EXD0480006 AUD046499 to AUD046499
EXD0470513 to

00574
00582

00583 00584 00585
00588 00589

EXD0470513 6/28/1985 EXD0190173 to EXD0190181 Than- Class- C Low- 02/00/1987 HQR0540039 to Recommendations for Management of GreaterHQR0540101 Level Radioactive Waste: Report to Congress in Response to Public
Law 99-240 (DOE/NE-OO77) Letter to Barrie McLeod (E. R. Johnson) from C. Villard (Yankee Atomic) re: Comments on Standard Contract Issues Draft 1988 Mission Plan Amendment

Memorandum (Yankee Atomic) to P. L. Anderson from J. M. Buchheit re: Delivery Commitment Schedule (DCS) (Maine Yankee) with

12/1/1987 YDK015462 to YDK015463 06/00/1988 HQRO030688 to HQRO030797 9/11/1992 MOF027736 to MOF027739
10/5/1992 YSB014080 to YSB014087

attachments
CMEEC Data Request - CMEEC- 10. Letter re: exchanging acceptance allocations and Memo re: spent fuel allocation

exchanQes
Page 19 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document v. U. 126C Yankee Atomic850-5 , 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 5 of 7

Exhibit No.

Descriction
Letter re: Proposal to Exchange DOE Allocation Rights For Spent Fuel Disposal Memo re: Technical Assessment for Exchanging Maine Yankee Spent Fuel Shipment Allocations with Yankee Rowe Memorandum (Yankee Atomic - Bolton) to RA. Mellor from L. Lessard re: Wet Spent Fuel StoraQe Evaluation Letter from R M. Grube , Director of Fuel Management Department at Yankee Atomic, to Lake Barrett, Deputy Director of OCRWM
Yankee Atomic Electric Company Agreement for Supply of a

00591

Date Location No. 5/11/1993 ACKOOO023 to
ACKOOO026

00592

00603 00605 00606
00608*

6/17/1993 MOF027746 to MOF027750 1/29/1996 YDKOO0649 to
YDKOO0682

9/26/1996 YDK022943 to YDK022943
10/2/1996 NCTO080389 to NCTO080638 08/00/1997 TLGO018525 to
TLGO018571

Transportable Dry Soent Nuclear Fuel StoraQe System
913- 000

Yc-fsOO

Rebuttal Testimony of Robert Isakson in FERC Docket No. ER97-

00618
00627 00629

Agreement Between Maine Yankee Atomic Power Company and Stone & Webster Engineering Corporation for the Decommissioning of the Maine Yankee Plant First Amendment to Agreement for Supply of a Transportable Dry

9/24/1998 SWT0730095 to SWT0730337
8/4/1999 NCTO010444 to
NCTO010456 11/18/1999 SWT1040143 to SWT1040145 9/29/2000 HQR0540010 to HQR0540010

Spent Nuclear Fuel StoraQe Svstem
Formal Notice of Default By Stone & Webster Letter to George Zinke (Maine Yankee) from David K. Zabransky (DOE) re: loading of GTCC radioactive waste and DOE interent in observinQ same Contract for the Performance of Fuel Transfer Operations and

00640
00643

00644
00647 00648

00650
00652

11/27/2000 NCT0160120 to NCT0160302 12/14/2000 BCT0133692 to Letter to Richard Daly, Bechtel , from Kenneth Heider , Connecticut BCT0133692 Yankee , re: Postoonement of ISFSI Work 1/15/2001 EXD0120378 to 1/15/01 Internet-YAEC- Board of Directors Monthly Report 12/15/00 EXD0120379 3/29/2001 EXD0190186 to CAP Minutes from Meeting on March 29 , 2001 , DOE/RW-0533 EXD0190193 Regulatory Guide 1. 191 - Fire Protection Program for Nuclear Power 05/00/2001 EXD0190083 to EXD0190106 Plants During Decommissioning and Permanent Shutdown

Related Services

00660
00672

Letter to Gov. Angus King (Maine) from Sec. Spencer Abraham (DOE) responding to letter re: disposition of spent nuclear fuel Greater-Than- Class C (GTCC) low- level radioactive waste. Civilian Radioactive Waste Management System Waste Acceptance System Requirements Document, Rev. 4 E-mail re: Licensing Issues Updates
ISFSI Claim Settlement (ACO 02- 15) Letter from Mr. Zabransky to Mr. Williamson , Maine Yankee re:
Canister 10adinQ activitv. Future GTCC in the Non- Breach World Assumptions Listing for

7/6/2001 HQR1410018 to HQR1410019

2/1/2002 HQR2390699 to HQR2390784 9/6/2002 CYEOO0881 to
CYEOO0884

00673 00679 00688
00689

9/9/2002 BCTO010380 to
BCTO010381

11/12/2002 HQR281 0049 to
HQR281 0049

Connecticut Yankee
Future GTCC in the Non- Breach World Assumptions Listing for Yankee Atomic

3/4/2003 EXD0132527 to EXD0132552 3/4/2003 EXD0132553 to EXD0132577

Page 20 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document v. U. 126C Yankee Atomic850-5 , 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 6 of 7

Exhibit No. Descriction ISFSI Total Project; Hard Copy Primavera Schedule data date 00710 7/17/03 Letter from Daniel M. Gillen , Cheif Decommissioning Branch , Office 00721

00722

of Nuclear Material Safety and Safeguards to Michael J. Meisner Maine Yankee Atomic Power Company Reactor Pressure Vessel Shipment , Fact Sheet

Location No. Date 7/23/2003 AUD039176 to AUD039447 11/21/2003 EXD0133231 to EXD0133232

00726

00727
00728

DOE FY 2005 Congressional Budget Request National Nuclear Security Administration , Office of the Administrator, Weapons Activity, Defense Nuclear Nonproliferation , Naval Reactors, DOE/ME 0032 , Volume 1 02/00/2004 DOE FY 2005 Congressional Budget Request, Budget Highlights DOE/ME-0039 02/00/2004 DOE FY 2005 Congressional Budget Request, Other Defense Activities , Energy Security and Assurance Security, Independent Oversight & Performance Assurance CRWM Environment, Safty & Health , Legacy Management , Nuclear Energy, DOE/ME- 0033
Volume 2

12/00/2003 EXD0480007 to EXD0480008 02/00/2004 HQR3040333 to HQR2040993

HQR3040001 to

HQR2040112
HQR3040113 to

HQR2040332

00729

NRC News , No. 04-016
Letter from Linwood Watson, Jr. , Acting Secretary, FERC , to Kaye Scholer , Fierman , Hays & Handler LLP , attn. : Randall Speck

00740

2/3/2004 EXD0190138 to EXD0190139 7/26/2000

attorney for Connecticut Yankee , stating FERC' s approval of the attached Offer of Settlement for Docket No. ER97 - 913- 000

00742

00743 00745 00746 00747
00748

Letter from G. D. Whittier , Maine Yankee, to the NRC re: Proposed Rules on Nuclear Power Plant Decommissioning and Low- Level Waste Disposal Maine Yankee Memo from RP. Jordan to G. D. Whittier re: Long

5/1/1987

MOF028244 to

MOF028245

3/30/1993 8/26/2003 8/26/2003 8/26/2003
5/4/2000
7/9/2001

Term Spent Fuel StoraQe Personnel Requirements Spreadsheet entitled " Connecticut Yankee Budget Changes, " CY
Forecast Template, and CY Calculation of Sol it Benefits Spreadsheet entitled " Maine Yankee ChanQes Spreadsheet entitled "Yankee Atomic Budget Changes " and

MPA023490 to MPA023492

Calculation of Split Benefits Letter from Michael Meisner , Maine Yankee , to H. Kenner Smith Stone & Webster EnQineerinQ, re: termination notice
Letter from Kenneth J. Heider , Yankee Atomic , to Bud Auvil , NAC, re: Yankee Rowe - YNPS Fuel Transfer Operations Project YNPS OverniQht Monthly Status Summary June 2001 Letter from Kenneth J. Heider , Yankee Atomic , to Bud Auvil , NAC re: Kev Short-Term Performance Objectives Letter from Thomas W. Bennet, Jr. , Yankee Atomic, to Bud Auvil NAC, re: NAC Replacement Plan for Two (2) Departed Key

00750 00752 00753 00756 00759
00762

MYO02002 to MYO02003 NCT0450820 to NCT0450821
NCT0450836 to

9/10/2001
10/3/2001

NCT0450838
NCT0450852 to

NCT0450853
1/29/2002 11/9/1999
NCT0450553 to

Personnel
Letter from Thomas W. Bennett , Jr. , Yankee Atomic , to Bud Auvil NAC , re: NAC Site Omanization - Key Personnel Letter from Michael Meisner , Yankee Atomic , to Ed Rosol , Stone & Webster , re: Maine Yankee Decommissioning Project - Quarterly

NCT0450554
MYO08468 to MYO08478
MYO01143

ProQress Reoort
Letter from Wayne Norton , Maine Yankee, to Jerome Kane , Stone & 3/13/2000 Webster Engineering, re: Notice of Delay of ISFSI; SWS- MY- 000364

Page 21 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document v. U. 126C Yankee Atomic850-5 , 98-Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98- 474C

Page 7 of 7

Exhibit No.

00764
00768

Date Descriction Letter from Michael Evringham , Maine Yankee, to Ev Washer , NAC, 6/18/2001
re: Subcontract ISFSI01 (Conformed) Commencement of GTCC
Waste; LoadinQ

Location No.

MY316560

00773
0077 4

Letter from Kenneth Heider , Connecticut Yankee , to Richard Daly, Bechtel , re: Postponement of ISFSI Work Letter from Michael Evringham , Maine Yankee , to William Gerardi Manafort Brothers, re: Contract No. 08196- ISFSI- ISFSI Phase 2

12/14/2000 BCT0133692

9/28/2000

MBT0172009 to MBT0172010
MBT0200002

Construction
Letter from Michael Evringhan, Maine Yankee , to Justin A. Manafort 12/7/2000 Manafort Brothers , re: Lack of Performance 2/16/2001 Letter from Michael Evringham , Maine Yankee , to William Gerardi Manafort Brothers , re: Contract No. 08196- ISFSI-04 - ISFSI Phase 2 Construction , Contract No. 08196- 010 - Demolition , Stop Work Order 2/26/2001 Letter from Michael Evringham , Maine Yankee , to William Gerardi Manafort Brothers, re: ISFSI Phase II Contract No. 08196- ISFSI-

00775

MBT0170745

00776

MBT0160380 to MBT0160381

Unsatisfactory Submittal Status - Direction to Accelerate the Work

00777

Letter from Michael Evringham , Maine Yankee , to William Gerardi Manafort Brothers, re: ISFSI Phase II Contract No. 081 96- ISFSIEDG Factory Test Notification (MBI Submittal No. 16260 dated

3/5/2001

MBT0170713

00778 00780
00781

03/01/01) Letter from Michael Evringham , Maine Yankee , to Justin A. Manafort, 8/2/2001 Manafort Brothers , re: MBIIS 01-095 , dated July 3 , 2001 , Breach DamaQes 7/19/2000 Subcontract Agreement between Maine Yankee and Manafort Brothers 12/00/1987 TLG Decommissioning Study for Maine Yankee

MBT0171528 to MBT0171529
MBT0220003

00783 00785 00786
00787 00788

00789 00790
00791

MPA010717 to MPA010817 8/27/1997 MPA022465 to Maine Yankee Post Shutdown Decommissioning Activities Report MPA022485 Independent Assessment of Wet vs. Dry Spent Fuel Storage (draft) 10/00/1997 MPA022506 to MPA022565 11/9/1998 MOF022600 to MY Decommissioning Update Presentation - Year 1: Transition and MOF022616 Preparation SWT0591100 to 5/4/2000 Maine Yankee Termination Notice to Stone & Webster Engineering SWT0591101 Co. 7/28/2003 AUD046632 to Maine Yankee Response to Audit Request # 107 AUD046633 AUD028644 Maine Yankee Alternative On- Site GTCC Waste- Only Storage in the Non- Breach World Maine Yankee Response. to Audit Request# 200 (Backup to GTCC 1/14/2004
Estimate)

Waste- Only

Maine Yankee Response to Audit Request # 196
Letter from Jay K. Thayer , Yankee Atomic, to Thomas Grumbly, DOE , re: GTCC waste

8/20/2003
3/7/1995

00793

AUD053878 to AUD053881 HQRO051281 to HQRO051282

Page 22 of 22