Free Exhibit List - District Court of Federal Claims - federal


File Size: 818.7 kB
Pages: 11
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 5,423 Words, 33,672 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/cofc/13239/850-4.pdf

Download Exhibit List - District Court of Federal Claims ( 818.7 kB)


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

List of Exhibits Defendant "Will Use " at Trial Document 850-4 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 11

Exhibit

00002. 072

No. Description Letter from Consolidated Edison Company to NWPA re: Draft High Level Radioactive Waste lor Contract for disposal of SNF and
Letter from C- E Power Systems to NWPA- Project Office re:
Comments on Contract for disposal of SNF and lor

Date Location No. 3/7/1983 ARCOO0642 to
ARCOO0647

00002. 073 00002. 074 00002. 075
00002. 076

3/7/1983 ARCOO0648 to
ARCOO0648

High Level

Radioactive Waste Letter from Southern California Edison Company to NWPA- Project lor High Office re: Comments on Contract for disposal of SNF and Level Radioactive Waste Letter from Virginia Electric and Power Company to NWPA- Project
re: Comments on Contract for disposal of SNF and lor

3/4/1983 ARCOO0649 to
ARCOO0649

3/7/1983 ARCOO0650 to
ARCOO0652

High Level

Radioactive Waste Letter from Louisiana Power and Light to NWPA- Project Office re:
Comments on Contract for disposal of SNF and lor

3/7/1983 ARCOO0653 to
ARCOO0656

High Level

00002. 077 00002. 078 00002. 079 00002. 080 00002. 081
00002. 082

Radioactive Waste Letter from Rochester Gas and Electric Corp. to NWPA- Project High lor Office re: Comments on Contract for disposal of SNF and Level Radioactive Waste Letter from South Carolina Electric and Gas Co. , to NWPA- Project lor High Office re: Comments on Contract for disposal of SNF and Level Radioactive Waste Letter from Arizona Nuclear Power Project to NWPA- Project Office
re: Comments on Contract for disposal of SNF and lor

3/7/1983 ARCOO0657 to
ARCOO0659

3/7/1983 ARCOO0660 to
ARCOO0662

3/7/1983 ARCOO0663 to
ARCOO0663

High Level

Radioactive Waste

Letter from Oairyland Power Corp. , to NWPA- Project Office re:
Comments on Contract for disposal of SNF and lor

3/7/1983 ARCOO0664 to
ARCOO0672

High Level

Radioactive Waste Letter from Georgia Power to NWPA- Project Office re: Comments on High Level Radioactive Waste lor Contract for disposal of SNF and

3/4/1983 ARCOO0673 to
ARCOO0680

00002. 083
00002. 084

Letter from Delmarva Power to NWPA- Project Office re: Contract for Hiqh Level Radioactive Waste lor Letter from Niagara Mohawk Power Corp., to NWPA- Project Office lor High Level Radioactive re: Contract for disposal of SNF and
disposal of SNF and

3/8/1983 ARCOO0681 to
ARCOO0681

3/7/1983 ARCOO0682 to
ARCOO0690

Waste
Contract for disposal of SNF

Letter from Florida Power to NWPA-Project Office re: Standard andlor High Level Radioactive Waste

3/4/1983 ARCOO0691 to
ARCOO0692

00002. 085 00002. 086

00004

Comments by Boston Edison: Contract for the disposal of SNF Hiqh Level Radioactive Waste andlor Excerpts from Federal Register re: Standard Contract for Disposal of High Level Radioactive Waste - Final andlor Spent Nuclear Fuel Rule Correction Letter from Yankee Atomic Electric Company to DOE , Contracting Officer , Beth Tomasoni re: DOE' s position from June 4, 1993

ARCOO0693 to ARCOO0694 5/24/1983 ARCOO0695 to ARCOO0696

6/10/1993 HQRO060755 to HQRO060756

meeting.

Page 5 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98- 126C 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 2 of 11

Exhibit

00005

No. Description Letter from Yankee Atomic Electric Company to Or. Dreyfus , re: DOE' s position in response to a July 13, 1995 letter to Massachusetts State Representative Albert Herren.

Location No. Date 9/7/1995 EOBO023133 to

EOBO023134

00010

DOE , Office of Civilian Radioactive Waste: 1985 Mission Plan for the Civilian Radioactive Waste Management Program - Volume I

6/1/1985 HQRO031 088 to HQRO031620

00012

DOE Office of Civilian Radioactive Waste: 1987 OCRWM Mission wi comments on the Draft Amendment and Plan Amendment Responses to the Comments

6/1/1987 HQRO031621 to HQRO032143

00015

Letter from Yankee Atomic Electric Company to DOE , Office of Civilian Radioactive Waste Mgmt., Alan Brownstein re: Yankee Atomic response to the DOE Notice of Inquiry on Waste Acceptance

7/19/1994 YOKO09250 to
YOKO09259

Issues
00016
DOE Office of Civilian Radioactive Waste Publication: 1987 Annual

Capacity Report

6/1/1987 HQRO012705 to HQRO012792

00017 00018

DOE Office of Civilian Radioactive Waste Publication: 1988 Annual

Capacity Report
DOE Office of Civilian Radioactive Waste Publication: 1990 Annual

Capacity Report

6/1/1988 HQRO012610 to HQRO012704 12/00/1990 HQRO012487 to HQRO012609

Page 6 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98- 126C 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 3 of 11

Exhibit No.

Descrintion
Standard Contract Issue Resolution Process (An Overview and High- Level andlor Status) re: Standard Contract for disposal of SNF Waste and discussion of the resolution process. DOE Memorandum to the Director , Office of Civilian Radioactive Waste Management, J. W. Bartlett re: Approval for the publication of the 1991 Annual Capacity Report DOE Office of Civilian Radioactive Waste Publication: DOE Annual

DO020

Date Location No. 4/1/1993 CTRO030916 to CTRO030922
12120/1991 EDBO011764 to EDBO011765

DO023

DO024

12/00/1991

HQRO012357 to

Capacity Report

HQRO012419

DO026

DOE Office of Civilian Radioactive Waste Publication: 1992 Annual

Capacity Report

5/1/1993 HQRO012315 to HQRO012353

DOO27

1995 Acceptance Priority Ranking and Annual Capacity Report

09/00/1996 CTRO020138 to CTRO020200

DO028. 001

No Date Letter from DOE to Northeast Utilities re: Standard Contract for Level Radioactive Waste with General andlor HighDisposal of SNF

Instructions for completing the Appendix C - DCS
DO028. 002

HQRO012146 to HQRO012147 and GPEO010064 to

9/2511992 Letter from Northeast Utilities, E. F. Murphy to DOE Contracting Officer re: delivery commitment schedules for Millstone Unit 1 & 2 and Conn. Yankee with attachment Appendix C - DCS , for year 1998.

GPEO010071 CDBO06458 to CDBO06459

DO028. 003

DO028. 004

No Date Letter from DOE Contracting Officer , Linda Strand to Northeast Utilities E. Murphy re: Disapproval of DCS 98- 5701-4469-01 for Haddam Neckwith attachment Appendix C - DCS , for year 1998. 1/22/1993 Letter from Northeast Utilities Letter to DOE Contracting Officer re: Revised delivery commitment schedules with attachment Appendix C - OCS , for year 1998.

HQRO060633 to HQRO060635
FERO021423 to

FERO021435

Page 7 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98-126C 07/30/2004 Connecticut Yankee v. U. , 98-154C Maine Yankee v. U. , 98-474C

Page 4 of 11

No. Description Exhibit DO028. 005 Letter from DOE, Contracting Officer Beth Tomasoni to Northeast Utilities approving DCS #' s 98- 5701-4469-01 & 98-3201-4399with attachment Appendix C - DCS , for year 1998. Yankeel Northeast Utilities DO028.006 Letter from E. F. Murphy Connecticut (NU) to DOE Contracting Officer re: Letter from Linda Strand to E.F. Murphy with attachment Appendix C - DCS , for year 1999. DO028. 007 Letter from DOE , Contracting Officer , Beth Tomasoni to Northeast Utilities , E. Murphy re: Disapproval of DCS 99- 5701-4469- 01 for

Date 3/18/1993
9/29/1993

No. FERO032590 to FERO032592
Location

HQRO012199 to

HQRO012201

2/14/1994

HQRO061 090 to
HQRO061 092

Haddam Neck with attachment Appendix C - DCS, for year 1999.
DO028. 008

Letter from Northeast Utilities , Richard Bigelow to DOE Contracting Officer re: Revised delivery scheduled for the Haddam Neck Plant with attachment Appendix C - DCS , for year 1999.

3/4/1994

CTRO061996 to CTRO061997

DO028. 009

DO028. 010

DO028. 011

DO028. 012

DO028. 013

DOE Letter from Contracting Officer Beth Tomasoni to Northeast Utilities approving revised delivery commitment schedule. Contract DCS # 99- 5701-4469- 01with attachment Appendix C - DCS , for year 1999. Letter from Northeast Utilitiesl Connecticut Yankee , Robert Isakson to DOE Contracting Officer re: Northeast Utilitiesl Connecticut Yankee (Haddam Neck) & Milestone 1 Reactor with attachment Appendix C - DCS , for year 2000 Letter from DOE Contracting Officer Beth Tomasoni to Northeast Utilities approving the Northeast Utilities revised delivery commitment schedule. DCS # 00- 5701-4469- 01 (CY) with attachment Appendix C - DCS , for year 2000. Letter from Northeast Utilities , R. Isakson Submittance of Connecticut Yankee (Haddam Neck) & Milestone 1 Reactor , and Northeast Utilities continued support of Conn. Yankee with attachment Appendix C - DCS , for vear 2000 Letter from Northeast Utilities, R. Isakson Letter to DOE , Contracting Officer re: DCS for Connecticut Yankee (Haddam Neck) & Milestone 1 & 2 Reactors for spent fuel to be removed in 2002 Yankee with attachment Appendix C - DCS , for year 2000.

3/24/1994

HQRO061081 to
HQRO061 082

9/28/1994

COFO040753 to

COFO040755

1/18/1995

HQRO061 059 to
HQRO061 060

9/28/1995

COFO040760 to

COFO040762

9/30/1996

COF0170457 to

COF0170461

DO028. 014

DO028. 015

Letter from Northeast Utilities, TC Feigenbaum to DOE Contracting 1/9/1997 Officer re: submission of final delivery schedule for Millstone Point Unit 1 and Conn. Yankee for SNF removal. Letter from DOE , Contracting Officer to Northeast Utilities re: receipt 3/11/1997 of final delivery schedule and DOE' s disapproval of the schedule

FERO032611 to

FERO032616

FERO021454 to FERO021454
COFO042055 to

DO028. 016 DO028. 017

3/13/1997 Letter from DOE Contracting Officer to Northeast Utilities Lee Hill confirminq receipt of Deliverv Commitment Schedules Letter from Northeast Utilities , L. Hill to DOE , Contracting Officer re: 9/26/1997 Connecticut Yankee (Haddam Neck) for spent fuel to be removed in 2003 with attachment Appendix C - DCS , no year given.
Letter from DOE , Contracting Officer to Northeast Utilities re: receipt 1/13/1998 of delivery commitment schedule 6/29/1991 Letter from DOE to Maine Yankee Atomic Electric Company re: andlor High- Level Standard Contract for Disposal of SNF Radioactive Waste with General Instructions for completing the

COFO042055
COFO040780 to

COFO040781

DO028. 018 DO029. 001

COFO040782 to

COFO040782
GPEO010053 to

GPEO010062

Appendix C - DCS

Page 8 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98- 126C 07/30/2004 Connecticut Yankee v. U. S., 98- 154C Maine Yankee v. U. , 98-474C

Page 5 of 11

Exhibit No. Description
DO029. 002

DO029. 003

DO029. 004

DO029. 005

Letter from Maine Yankee , M. E. Thomas Letter to DOE Contracting Officer , M. Detmer re: Transmittal of appendix C of the referenced delivery schedules with attachment Appendix C - DCS for years 1999 , 2000 , 2001 , 2003 , 2005 , & 2006. Letter from DOE Contracting Officer , L. Strand to Maine Yankee approving six delivery commitment schedules with Appendix C - DCS for years 1999, 2000 , 2001 , 2003 , 2005 , & 2006. Letter from Maine Yankee , R. Jordan to DOE, Contracting Officer Linda Strand re: Response to a December 22 , 1992 letter from Linda Strand Letter from Maine Yankee , M. E. Thomas to DOE Contracting Officer Beth Tomasoni re: Transmittal of appendix D of the referenced final deliverv schedules

Date 9/29/1992

Location No.

MOF034244 to

MOF034250

12/22/1992 GPEO01 01 07 to GPEO010113
2/1911993
MOF027730 to MOF027731
GPEO030002 to

5/11/1998

GPEO030005
3/211992

DO030. 001

Letter from DOE to Yankee Atomic Electric Company re: the
High- Level Radioactive Waste with General Instructions for completing the
Standard Contract for Disposal of SNF andlor

NATO012183 to NATO012192

Appendix C - DCS
DO030. 002

DO030. 003

DO030. 004 DO030. 005

9/25/1992 Letter from Yankee Atomic Electric Company, R. Grube to DOE Contracting Officer re: completed delivery commitment schedules for Yankee Atomic with attachment Appendix C - DCS for years 1998, 1999 , & 2000 Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE 10/20/1992 Office of Civilian Radioactive Waste Management , N. Montgomery re: duplicate utility copies - delivery commitment schedules submitted on Sept. 25 1992. Letter from DOE Contracting Officer , Linda Strand to Yankee Atomic 12/1/2002
Letter from Yankee Atomic , J. M. Buchheit to DOE Contracting Officer , Linda Strand re: Resubmittal of delivery commitment schedules with attachment Appendix C - DCS for years 1998 , 1999 & 2000 Letter from DOE , Contracting Officer Beth Tomasoni to Yankee Atomic Electric Company re: Disapproval of Yankee Atomic s DCS resubmittals with attachment Appendix C - DCS for years 1998 1999 , & 2000 Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE Contracting Officer , B. Tomasoni re: Contract for Disposal of SNF/HLW , Delivery Commitment Schedules Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE Contractinq Officer , B. Tomasoni Letter from DOE , Contracting Officer, Beth Tomasoni to Yankee Atomic Electric Co. , J. M. Buchheit Letter from Yankee Atomic , J. M. Buchheit to DOE Contracting Officer re: Contract for disposal of SNF/High Level Waste , request for PrioritylDelivery commitment schedules with attachment Appendix C - DCS for vear 1998 Letter from DOE , Contracting Officer Beth Tomasoni to Yankee Atomic Electric Company re: approved DCS with attachment
11411993

YDKO08922 to YDKO08926

GPEO010549 to

GPEO010554

YDK021597 to YDK021601 YDKO09074 to YDKO09080

DO030. 006

4/8/1993

HQR0540260 to

HQR0540264

DO030. 007

4/28/1993 6/10/1993 7/15/1993
7/26/1993

HQRO090129 to

HQRO090135
FERO023137 to

DO030. 008 DO030. 009 DO030. 010

FERO023147
HQRO060783 to

HQRO060785
HQRO060777 to

HQRO060778

DO030. 011

9/20/1993

HQRO060767 to HQRO060768

Appendix C - DCS for year 1998
DO030. 012

Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE , Contracting Officer, B. Tomasoni re: Contract for disposal of SNF/High Level Waste; June 22 1983 DCS with attachment

9/23/1993

YDK021733 to YDK021735

Appendix C - DCS for year 1999

Page 9 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98-126C 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98- 474C

Page 6 of 11

Exhibit

DO030. 013

No. Description Letter from DOE, Contracting Officer , Beth Tomasoni to Yankee Atomic, J. M. Buchheit re: DOE' sapproval of DCS 99- 5601-4428-

Date 12/6/1993

Location No. YDK021712 to YDK021713

with attachment Appendix C - DCS for year 1999
DO030. 014

DO030. 015

DO030. 016

Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE 9/30/1994 Contracting Officer , Beth Tomasoni re: Contract for Disposal of SNFI High Level Waste , June 22 , 1983 , DCS with attachment Appendix C DCS for year 2000 1/17/1995 Letter from DOE , Contracting Officer , Beth Tomasoni to Yankee , J. Buchheit re: disapproval of DCS # 00- 5601Atomic Electric Co. 4428-01 due to incorrect allocation. 1/31/1995 Letter from Yankee Atomic , J. M. Buchheit to DOE , Contracting Officer , Beth Tomasoni re: Submitting of revised DCS with

YDK022014 to YDK022015

HQRO060669 to

HQRO060670

YDK022819 to YDK022820
COFO042878 to

DO030. 017

attachment Appendix C - DCS for year 1999 Letter from Yankee Atomic , J. M. Buchheit re: Yankee Atomic DCS Contract # DE- CR01-83NE44428 with attachment Appendix C -

3/28/1995

COFO042879

DO030. 018

DO030. 019

DCS for year 2000 6/14/1995 Letter from DOE Contracting Officer , Beth Tomasoni to Yankee Atomic , J. M. Buchheit re: Delivery commitment schedule approval with attachment Appendix C - DCS for year 2000 Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE, 9/27/1995 Contracting Officer , Beth Tomasoni re: Contract for Disposal of SNF June 22 , 1983 , DCS - Re-submittance in accordance with the ACR

YDK022661 to YDK022662 YDK022501 to YDK022502

with attachment Appendix C - DCS for year 2001
DO030. 020

Letter from DOE Contracting officer , Beth Tomasoni (DOE) to Yankee Atomic, J. M. Buchheit re: DOE' s approval of Yankee s DCS submittance 01- 5601-4428-01 on Sept. 27 , 95 with attachment

3/5/1996

YDK023077 to YDK023078

Appendix C - DCS for vear 2001
DO030. 021 DO030. 022
DO030. 023

DO030. 024

DO033

Letter from Yankee Atomic Electric Company FDS Submittal letter & Form for 1998 (3 paces with attached FDS) Letter form DOE , Contracting Officer B. Tomasoni to Yankee Atomic J. Bucheit re: FDS disapproval letter from the DOE Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE Contracting Officer, Beth Tomasoni re: YA is filing the 2003 DCS in accordance with the ACR with attachment Appendix C - DCS for year 2003 Letter from Yankee Atomic Electric Company, J. M. Buchheit to DOE Contracting Officer, Beth Tomasoni re: Final Delivery Schedule for 1999 Informal Memorandum from J. M. Buchheit to Davis J. Grant re: DOE Delivery Commitment Schedules

1/31/1997

YDK023433 to YDK023435
YDKO08839 to YDKO08839 YDK023482 to YDK023484

3/11/1997

9/26/1997

1/23/1998

YDKO08228 to YDKO08229

YDK023485 to YDK023485

DO034

Memorandum from Yankee Atomic - Meeting Minutes re: meeting
with DOE on Accelerated Delivery Commitment Schedules

6/14/1993 YDKO09169 to
YDKO09170

DO035

DO085

Memorandum from Yankee Atomic- Bolton , J. Buchheit to R. Grube re: Yankee deliverv commitment schedules Letter from the Nuclear Regulatory Commission , Richard Meserve to Kadak Associates , Andrew Kadak , in response to Mr. Kadak' request for the NRC to classify GTCC as high level radioactive

9/25/1992 YDK037423 to YDK037426 5/21/2001 HQR1650018 to HQR1650018

waste.

Page 10 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98-126C 07/30/2004 Connecticut Yankee v. U. , 98-154C Maine Yankee v. U. , 98-474C

Page 7 of 11

Exhibit No.

Description
Letter from Kadak Associates , Andrew Kadak to Nuclear Regulatory Commission , Richard Meserve re: Greater Than Class C Waste (GTCC): non designation by the NRC as disposable SNF.

DO086

Date Location No. 10/24/2000 GPEO010123 to GPEO010123
8/23/1997 YDK041765 to YDK041812
10/1/1997 GPEO01 0125 to GPEO010304 12/1/1996 COFO02997 to COFO03072 3121/1995 YDKO06628 to
YDKO06672

DO087*

Hearing before the Federal Regulatory Commission; Docket No. ER97- 913-000 re: Rebuttal Testimony of Robert A. Isakson on behalf

of Connecticut Yankee Atomic Power Company
DO088

Decommissioning Cost Analysis for the Maine Yankee Atomic Power

Station , prepared for Maine Yankee Atomic Co., by TLG Services
DO089 DO090

Decommissioning Cost Study for the Connecticut Yankee Nuclear Power Plant, prepared by Northeast Utilities. Decommissioning Cost Study for the Yankee Nuclear Power Station prepared by TLG Services.

DO092

Memorandum from Yankee Atomic, J. M. Buchheit to RM. Grube re: Petition for Rulemaking to Amend the Nuclear Waste Contract

1/20/1984 YDK023771 to YDK023772
10/19/1983 YDK045589 to
YDK045591

DO092A

Memorandum from Yankee Atomic - Bolton , J. Buchheit and E. Pilat to R Grube and R Rich re: Sept. 27 1983 UNWMG DOE Contract Task Force Meetinq

DO098

DO099

Presentation to The Institute of Nuclear Materials: Management Presentation by Mr. Loring Mills , Edison Electric Company re: Importance of Various Provisions of the Nuclear Waste Policy Act of 1982 to Electric Utility Companies Meeting Notes from Edison Electric Institute , Task Group on Waste

5/411983 YDK024125 to YDK024129

Contract
D0100
Letter from Yankee Atomic Electric Company, RA. Rich to DOE Contracting Officer , Thomas Keefe re: DOE' s letter dated April 18 1983. Letter from Edison Electric Inst. J. J. Kearney to NWPA Project Office , Robert Morgan re: 10 CFR Part 961 - Standard Contract for andlor High Level Radioactive Waste Disposal of Spent Nuclear Fuel
Memorandums from Yankee Atomic RM. Grube to A. R Soucy re: Nuclear Waste Policy Act Fact Sheet - Yankee Milestones Nuclear Regulatory Commission on Maine Yankee - Docket No. 50309: Amendment to Facility Operatinq License Decommissioning study for the Connecticut Yankee Atomic Power Company Nuclear Generating Station , prepared by Northeast Utilities

5/12/1983 GPEO010496 to GPEO010501
5/511983 HQRO090515 to HQRO090516

D01 01

5/20/1983 YDK023709 to YDK023716

D0102

D0105
D0107

5/1711983 YDK013697 to YDK013700 4/2/1984 MOF041379 to MOF041387 3/1/1987 CDBOO0249 to CDBOO0385

D0110

Memorandum from Yankee Atomic - Framingham , V. E. Pareto to A. Koch , J. Haseltine , D. Edwards re: Annual Capacity Report; Le.

9/23/1987 YDK015467 to YDK015470

issues with ACR

Page 11 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant "Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98- 126C 07/30/2004 Connecticut Yankee v. U. S., 98- 154C Maine Yankee v. U. , 98-474C

Page 8 of 11

Exhibit No. Descrintion Letter from Utility Nuclear Waste Management Group, Nancy D0113
Montgomery to DOE , Office of Civilian Radioactive Waste Management, Alan Brownstein re: Annual Capacity Report Modification Process Edison Electric Inst. Listing of Members of the Utility Nuclear Waste Management Group; Annual Capacity Report Response Team

Date Location No. 11/10/1987 CTRO031 055 to
CTRO031 056

D0114

12/811987 PNL0460172 to

PNL0460172

D0115

Edison Electric Inst. Listing of Members of the Utility Nuclear Waste Management Group; Annual Capacity Report Response Team

12/9/1987 PNL0460173 to PNL0460173
61111988 HQR0255201 to

D0117

D0126

DOE Report, Office of Civilian Radioactive Waste Management: Draft 1988 Mission Plan Amendment Letter from DOE , Office of Civilian Radioactive Waste Management Ron Milner to North Carolina Public Staff Utilities Commission , R Smith Jr. , re: Response to August 28, 1990 , letter.
Letter from DOE , Office of Civilian Radioactive Waste Management Ron Milner to Nuclear Energy Services re: Response to NES' s Sept. 4, 1990, letter.

HQR0255309 10/17/1990 HQRO080317 to HQRO080318

D0127

10/30/1990 HQRO080313 to HQRO080314

D0129

Memorandum from Maine Yankee Atomic , RP. Jordan to GoO. Whittier re: Draft Report: Evaluation of Long Term spent Fuel

12/18/1990 MPA035259 to MPA035277 12/21/1990 EDBO011518 to EDBO011519
2/6/1991 MOF024130 to MOF024148 2/19/1991 YDK020905 to YDK020906
3/111991 HQRO080332 to

StoraQe at Maine Yankee
D0130
DOE Memorandum from Ron Milner to the Director, Office of Civilian Radioactive Waste Management Approval for the publication of the

1990 Annual Capacity Report
D0133
Memorandum from Maine Yankee Atomic , RP. Jordan to MY Officers re: Eval. Lona Term Soent Fuel Storaqe Options Memorandum from Yankee Atomic - Bolton , J. M. Buchheit!

D0134

Grube to S. R Allen re: Estimated spent fuel storage costs for Yankee bevond the vear 2000
D0135
Letter from DOE , Office of Civilian Radioactive Waste Management Ron Milner to D. Zabransky re: Modification Process

HQRO080333

D0137

Letter from E. R Johnson Associates , B.M. Cole to Battelle Pacific Northwest Labs , Pat McDuffie re: Position on the eleven ACR
Contractual Issues

5/13/1991 CTRO060365 to CTRO060366
5/13/1991 CTRO060364 to CTRO060366 7/26/1991 MOF022984 to MOF022999

D0138 D0140

Letter from E.R Johnson Associates , B.M. Cole regarding positions on ACR issues Memorandum from Maine Yankee Atomic, J. M. Buchheit to Yankee Distribution re: Spent Fuel Storage Task Force - First Annual Report

D0141

D0145

09/00/1991 HQRO030798 to DOE Report , Office of Civilian Radioactive Waste Management: HQRO031 004 1991 Draft Mission Plan Amendment 12/18/1991 YDK037989 to Memorandum from Yankee Atomic - Bolton , RM. Grube to A. Kadak YDK037990 re: John Bartlett Telephone Conversation Dec. 12 , 1991

Page 12 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 Filed Yankee Atomic v. U. , 98- 126C 07/30/2004 Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 9 of 11

Exhibit No. DescriDtion Letter from Yankee Atomic Electric Company, A. Kadak to DOE D0146 Office of Civilian Radioactive Waste Management , J. Bartlett re:
Follow up to Recent Telephone Conversations with R. Grube concerninq DOE' s Spent Fuel Acceptance rates. Memorandum from Yankee Atomic , Rudy Grube to A. Kadak re: conversation with L. Mills and J. Bartlett concerning letter on SNF Shipping Priority Letter from DOE , Office of Civilian Radioactive Waste Management J. Bartlett to A. Kadak , re: priority shipment of SNF and ACR Issue Resolution Process Direct Testimony and Affidavit of Russell A Mellor , Project Manager Yankee Atomic Electric Company. Memorandum from Yankee Atomic - Bolton , W. Szymczak from R. Mellor re: YNPS Decommissioning StudylSpent Fuel Storage Cost

Date Location No. 2/4/1992 YDKO09071 to
YDKO09073

D0147

2/13/1992 YDK037850 to YDK037850
5/611992 YDKO09010 to YDKO09011

D0149

D0152

5/21/1992 YDK016736 to
YDK016771

D0153

5/21/1992 YDKO06153 to
YDKO06165

Development.
D0156 D0157

7/24/1992 Memorandum from Yankee Atomic - Bolton , J. M. Buchheit Memo to S. Allen re: Spent Fuel Allocation Exchanqes 08/00/1992 Decommissioning Cost Study for the Connecticut Yankee Nuclear Power Station , prepared for Northeast Utilities Service Co. , prepared by TLG Engineering, Inc.

YDKO08473 to YDKO08477 CDBOO0156 to CDBO0247

D0158 D0159 D0160

8118/1992 YDK016044 to Memorandum from Yankee Atomic - Bolton , A. Kadak to R. Mellor re: YDK016045 Spent Fuel Storaqe. 02/00/1992 YSBO03462 to Decommissioning Cost Study for the Yankee Nuclear Power Station YSBO03530 prepared by TLG Services , Inc. 09/00/1992 YDK042316 to Yankee Atomic Electric Company Report: Yankee Nuclear Power YDK042472 Station Spent Nuclear Fuel Storage Study

D0161

D0162

D0173

Memorandum from Yankee Atomic - Bolton , J. Buchheit to P. Anderson re: Deliverv Commitment Schedule (DCS) Memorandum from R. Mellor to A. Kadak re: Avoided Costs from Successful Spent Fuel Allocations Efforts. Memorandum from Yankee Atomic - Bolton , B. Holmgren , J. Buchheit , and R. Mellor to J. Thayer re: Spent Nuclear Fuel Storage Study Report and Recommendations

9111/1992 MOF034232 to MOF034233 9/24/1992 YOF049705 to

YOF049705 10/9/1992 COFO06850 to COFO06863

DO177

D0187

D0189

D0196 D0198

Memorandum from Yankee Atomic - Bolton, J. Buchheit to R. Grube 12116/1992 YDK021586 to YDK021587 and F. Quinn re: Action Plan in Response to DOE Rejection of Yankee Deliverv Commitment Schedules 412911993 CTRO030001 to DOE Standard Contract Issue Resolution Process - An Overview and CTRO030030 Status; 1993 International High- Level Radioactive Waste ManaQement Conference 3/111993 MOF026520 to Memorandum from Maine Yankee Atomic , W. E. Johnson to David MOF026521 Rivard , re: Spent Fuel Pool Capacity 08100/1993 MPA010818 to Decommissioning Cost Study for the Maine Yankee Atomic Power MPA010907 Station, prepared by TLG Enaineerina. 912/1993 GPEO010596 to Letter from DOE , Office of Civilian Radioactive Waste Management, GPEO010597 L. Barrett to Sacramento Municipal Utility District , J. R. Shetler re: transportation of SNF.

Page 13 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 , 98- 126C07/30/2004 Filed Yankee Atomic v. U. Connecticut Yankee v. U. , 98- 154C Maine Yankee v. U. , 98-474C

Page 10 of 11

Exhibit No.

Description
Informal Memo from Andy to R. Grube re: priority for Shutdown

D0203

Date Location No. 1/25/1994 YDKO09024 to
YDKO09024

Plants

D0204
D0206

D0207
D0208

Memorandum from Maine Yankee Atomic , W. E. Johnson to D. Rivard re: Spent Fuel Pool Capacitv Letter from DOE , Contracting Officer , R. A. Milner Response to Andrew Kadak' s letter of April 20, 94 , to the Sec. of EnerQY. Memorandum from Yankee Atomic - Bolton , J. Heider to R. Mellor re: Preliminarv Spent Fuel Storaqe Study Results Memorandum from Yankee Atomic, B. Capstick to D. Orlin re: Responses to Recent Questions on Yankee Rowe Spent Fuel
Memorandum from Yankee Atomic- Bolton , J. Buchheit to R. Grube re: Genesis of SNF Priority Acceptance in the DOE Waste Contract

2/911994 MOF026526 to MOF026527 6/16/1994 YDKO07568 to YDKO07572 6/20/1994 YDK020036 to YDK020077 7/111994 YDKO08886 to YDKO08887

D0210

9/23/1994 YDKO08931 to
YDKO08932

D0214

Letter from Yankee Atomic Electric Company, H. T. Tracy to Nuclear Regulatory Commission re: Updated Decommissioning Cost Study NRC Meeting Summary: Yankee Atomic - Licensing Correspondence - Meeting Summary Decommissioning Costs. NRC issues a summary of the Oct. 26 , 1994 Decommissioning Cost meeting with Yankee Atomic in Rockville , MD. Memorandum from Conn. Yankee Atomic Power Co., E. Mullarkey CY to C. Gladding re: Major Milestone Schedule for the Rerack of the CY Spent Fuel Pool 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 High Level Waste scenario. Memorandum from Yankee Atomic- Bolton , W. Szymaczak and K. Low Level Waste Scenario Heider to R. Mellor , re: Spent Fuel/GTCC

10/26/1994 YDKO07860 to
YDKO07915

D0215*

11/7/1994 PWCO04053 to PWCO04064

D0217

12/1/1994 CNUO06975 to CNUO06976
2121/1994 YDKO07540 to YDKO07614

D0218

D0220

1/12/1995 YDKO06958 to
YDKO06960

for 1994 Decommissioninq Cost Study
D0224
DOE Report, Office of Civilian Radioactive Waste Management: Acceptance Priority Ranking and Annual Capacitv Report Informal Memorandum from Mike B. to Andy re: summary of the discussions Mike B. had on the status of SMUD' s attempts to get DOE to accept canistered Ranco Seco fuel Letter from Yankee Atomic Electric Company, R. Mellor to Advanced Containment Systems , Inc. re: Invitation for Proposals to Supply a Dry Spent Fuel Storage System Memorandum from Yankee Atomic - Bolton , J. Buchheit and E. Pilat Memo to K. Heider and R. Mellor re: 1995 Decommissioning Cost
Estimate Update: ISFSllssues Resolution

D0225

3/111995 EDBO010315 to EDBO010384 3/1/1995 YDK012462 to YDK012463

D0227

7/3/1995 YDK015617 to
YDK015621

D0228

8/7/1995 YDKO08373 to
YDKO08404

D0229 D0236

DOE Report , Office of Civilian Radioactive Waste Management: Director s Resource Book
Decommissioning Cost Study for the Connecticut Yankee Nuclear Power Plant , prepared by Northeast Utilities Service Company

9/18/1995 HQR0272060 to HQR0272727
4/111996 CDBOOO078 to CDBOO0155

Page 14 of 22

Case 1:98-cv-00126-JFM

List of Exhibits Defendant " Will Use " at Trial Document 850-4 , 98- 126C07/30/2004 Filed Yankee Atomic v. U. ConnecticutYankeev. U. S., 98- 154C Maine Yankee v. U. , 98-474C

Page 11 of 11

Exhibit No.

Descriotion
Letter from Yankee Atomic Electric Company, A. Kadak to NAC International, I. Stuart re: Letter of Intent Regarding Proposal to Supply Engineering and Licensing Services for a Dry Spent Fuel Storaqe System Email from Yankee Atomic , A. Kadak on DOE meeting Email to Grube , Mellor , and Quinn , re: Follow-up to DOE meetinq Letter from Yankee Atomic Electric Company, R. Grube Letter to DOE , Office of Civilian Radioactive Waste Management, L. Barrett to discuss the 9/17196 re: meeting with Yankee Atomic on YankeelNAC program to design & license a dry cask storage system for SN Report titled Yankee Rowe s Transition from Full Power License to Permanently Defueled Condition. Yankee Rowe s Decommissioning Experience ANS Executive Conference: "Yankee Rowe s Decommissioning Experience Wet or Drv? That is the Question " prepared by A. Kadak Spent Fuel Storage Study for the Yankee Nuclear Power Station prepared by Yankee Atomic Decommissioning Project

D0237

Location No. Date 5/16/1996 YDK024160 to

YDK024161

D0242

D0243

9/19/1996 YDK016089 to YDK016090 9/25/1996 YDK022943

D0246

D0248

10/10/1996 COF024029 to COF024035 4/28/1997 GPEO010789 to GPEO010816

D0250

8/1/1997 YDKOO051 0 to
YDKOO0549

D0256

wlattached

Letter from Raytheon Engineers and Constructors , H. Rothstein report to Maine Yankee Atomic , R. Jordan re: Raytheon Independent Assessment of Wet v. Dry Spent Fuel Storage for the Maine Yankee Nuclear Plant

1113/1997 MPA022566 to MPA022619

D0259

Maine Yankee Position Paper on SNF Pool Inventory; Holtec Trip Report: Long-Term Spent Fuel Storage Self Assessment , Position
Paper on Spent Fuel Pool Inventory

11/15/1997 COFO06177 to COFO06188
12/111997 GPEO010858 to

D0261

D0262

D0263

D0264 D0265
D0266

Decommissioning Services Agreement between Yankee Atomic Electric Company and Duke Engineerinq and Services Duke Engineering (DE&S) Fax from F. Grumm Fax to R. Mellor re: Swapping of Connecticut Yankee and Yankee wlattachments Atomic Spent Fuel allocation with DOE DE&S Memorandum from R. Barna to F Quinn re: Yankee- Rowe Spent Fuel Pickup Swap Candidates DE&S Memorandum from F. Quinn to T. Bennet re: Draft RFQ to Swap Spent Fuel Allocations Letter from Edlow Spent Fuel Management Company, J. Edlow to Duke Power Connecticut Yankee Spent Fuel Storage Study

GPEO010909 12/12/1997 YDKO09825 to
YDKO09831
111211998 YDK036844 to

YDK036845 1/14/1998 YDK016642 to YDK016648 1/15/1998 DPPO013205 to DPPO013205 02/00/1998 COFO06415 to COFO06471

D0267 D0268 D0269

Memorandum from Duke Engineering and Services - Bolton , F. Quinn to T. Bennet re: RFQ to Trade Spent Fuel Allocations. Maine Yankee Question Responses - Docket No. ER98- 570-000 prepared by R. Jordan Letter from Consolidate Edison Co. , J. Pezzello to Yankee Atomic Thomas Bennet re: tradina of spent fuel

2119/1998 YDKO09726 to YDKO09737

2/28/1998 MPAO09716 to
MPAO09717 3/211998 YDKO0974 7 to YDKO09747

Page 15 of 22