Free Exhibit List - District Court of Federal Claims - federal


File Size: 862.3 kB
Pages: 16
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 5,079 Words, 30,241 Characters
Page Size: 610.56 x 792 pts
URL

https://www.findforms.com/pdf_files/cofc/13239/850-2.pdf

Download Exhibit List - District Court of Federal Claims ( 862.3 kB)


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

Document 850-2

Filed 07/30/2004

Page 1 of 16

ATTACHMENT

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C07/30/2004 Document 850-2 Filed
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

List of Exhibits Plaintiff "Will Use " at Trial

Page 2 of 16

Exhibit No.

Description
S. Department of Energy Contract No. DE-

Date
6/30/1983

Location No.

POO01 CY

CR01- 83NE44469. 000 - Contract For Disposal of Spent Nuclear Fuel and/or High- Level
POO01MY

POO01YA

POO02

Radioactive Waste S. Department of Energy Contract No. DECR01- 83NE44394 - Contract For Disposal of Spent Nuclear Fuel and/or High- Level Radioactive Waste S. Department of Energy Contract No. DECR01- 83NE44428 - Contract For Disposal of Spent Nuclear Fuel and/or High- Level Radioactive Waste Report of Task Force for Review of Nuclear Waste Management - Draft 1978 (DOE/ER-

6/6/1983

6/22/1983

02/00/1978 DOE/ER- 004D

00040)
PO011

PO014

Financing Nuclear Waste Disposal , Staff Working 05/00/1981 Paper , The Congress of the United States Congressional Budget Office 7/1/1983 In the Matter of: Proposed Rulemaking on the Storage and Disposal of Nuclear Waste (Waste E. Response Confidence Rulemaking) - U. to Commission Request for Comments on its Draft Waste Confidence Decision

PO017*

Post Hearing Questions and Answers Relating to 7/16/1987 the July 16 , 1987 Hearing Before the Committee

HQR- O 10- 0804 to HQR- 010-

on Energy and Natural Resources - United States Senate
PO019 Memorandum to the Sec. of Energy from Daniel Dreyfus re: Policy Issues Regarding the Civilian Radioactive Waste Management Program
Preliminary Draft - GUIDEBOOK for Standard

0853
12/6/1993
HQR- 010- 1604 to HQR- 0101605
CTROO02007CTROO02058; CTR- 001- 2009 to CTR- 001- 2060

PO023*

Contract for Disposal

Page 1 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C 07/30/2004 Document 850-2 Filed
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

List of Exhibits Plaintiff "Will Use " at Trial

Page 3 of 16

Exhibit No.
PO029

Description
Standard Contract for Disposal of Spent Nuclear Fuel and/or High- Level Radioactive Waste

Date
2/4/1983

Location No.

48 FR 5458- 01;

1983 WL 130623

(Notice of Proposed Rulemaking) 48 FR 54585471 , with attached Final rule; correction (48 FR 23160- 23161 , May 24 1983), Proposed rule (49 FR 6500- 6501 , Feb. 22 , 1984), and Notice of the proposed mandatory new Form RW- 859 Spent Nuclear Fuel Data " and solicitation of comments (49 FR 29442- 29443, July 20 1984).

(FR. ) and 48 FR
23160- 02; 1983 WL 131199

(FR. ) and 49 FR
6500- 02; 1984 WL 128790

(FR. ) and 49 FR
29442- 03; 1984 WL 88298 (FR.

PO030

Letter to " The Secretary " (DOE) from Robert Morgan (DOE) (with attachments)

4/8/1983

ZAB- 001- 0892 to ZAB- 001- 0902
48 FR 16590- 01;

PO031

PO034
PO035 PO052

Standard Contract for Disposal of Spent Nuclear Fuel and/or High- Level Radioactive Waste (Final Rule) Letter to Sen. J. Bennett Johnston from Theodore J. Garrish (General Counsel , DOE) Letter to Donald Paul Hodel (Sec. of Energy) from Sen. J. Bennett Johnston Annual Capacity Report (DOE/RW- 0146)
Annual Capacity Report (DOE/RW- 0191) Annual Capacity Report (DOE/RW- 0294P)

4/18/1983

1983 W L 128453

(FR.
5/30/1984 6/21/1984 06/00/1987 PA- 103067 to PA
103151

PO054
PO059

06/00/1988 DBOO01097 to
DBOO01187

12/00/1990 HOOO03367 to
HOOO03490; HOOO02486 to HQOO02608 12/00/1991 HOOO03588 to HQOO03650 05/00/1993 HOOO02314 to HOOO02355 03/00/1995 HOOO02243 to HOOO02312 HQO015217 to 6/8/1990 HOO015251

PO060 PO062 PO063 PO078

Annual Capacity Report (DOE/RW- 0331

P)

1992 Annual Capacity Report, Rev. 1 (DOE/RW0418)
1994 Acceptance Priority Ranking & Annual

Capacity Report Memorandum from P. N. McDuffie to Alan Brownstein - (attachments: the " original 34

issues

Page 2 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C, Document 850-2 Filed 07/30/2004
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98-474C

List of Exhibits Plaintiff " Will Use " at Trial

Page 4 of 16

Exhibit No.

Description
Memorandum to the Sec. of Energy from Daniel Dreyfus re: Approval of Notice of Inquiry Regarding Waste Acceptance Issues (with

Date
5/19/1994

Location No.

PO088*

HOOO06433 to HOOO06448

attachments)
PO095*

Mission Plan for the Civilian Radioactive Waste Management Program - Volumes 1 , 2 , and 3

06/00/1985 DOE/RW- 0005

PO098 PO099

Draft Mission Plan Amendment OCRWM Mission Plan Amendment With Comments on the Draft Amendment and Responses to the Comments (DOE/RW- 0128)
Draft 1988 Mission Plan Amendment (DOE/RW-

01/00/1987 DOE/RW- 0128 06/00/1987 HOOO05797 to
HOOO06319

P0100
P0101

06/00/1988 HQOO04864 to

0187)

HOOO04972 11/00/1989 DBOO01441 to Report to Congress on Reassessment of the DBOO01474 Civilian Radioactive Waste Management Program

P0124*

P0127*

Final Version - U. S. DOE Instructions for Completing the Appendix C Delivery Commitment Schedule General Instructions Memorandum to Lake Barrett from Ronald Milner 6/24/1993 re: Response to Yankee Atomic s Delivery Commitment Schedules and Request for Priority Acceptance (with attachments)

HQO011306 to

P0128

Informal Memorandum to Rich Rosenweig, Dan 7/8/1993 Dreyfus , and William Taylor from Lake Barrett re: 1992 ACR and Yankee Atomic s DCS

HOO011363; HQR- 006- 0804 to HOR- 0060861 HOO. 19930804. 0005. 0001 to

0002
HOOO02006 to HOOO02018; HOR- 001- 2007 to HOR- 001-

P0134*

Preliminary Draft -- Delivery Commitment Schedule Exchange Requests (and accompanying letters)

1/27/1992

2019

P0145
P0148*

Letter to Andrew C. Kadak (Y A) from Dr. Daniel

9/28/1995

A. Dreyfus (DOE)
Draft - Spent Fuel Acceptance Scenarios Devoted 05/00/1989 CTROO02662 to CTROO02715; to Shutdown Reactors -- A Preliminary Analysis CTR- 001- 2664 to (Prepared by T. W. Wood , D. G. Dippold , S. CTR- 001- 2717 Short, (PNL))

Page 3 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C, Document 850-2 Filed 07/30/2004
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

List of Exhibits Plaintiff " Will Use " at Trial

Page 5 of 16

Exhibit No.

Description

Date

Location No.

P0152*

P0154

10/00/1989 HOO013950 to Spent Fuel Acceptance Scenarios Devoted to HOOO 13995 Shutdown Reactors -- A Preliminary Analysis (PNL) 1/10/1990 HOO015292 to Memorandum to D. C. Langstaff and A.B. HQO015293; N. McDuffie re: Comparison of Brownstein from P. HQR- 008- 0575 OFF and FCR Allocation - (chart attached: to HOR- 008Comparison of Capacity Allocation on an FCR 0576 Basis vs. an OFF Basis)
Draft - Cost Estimates of Operating on- Site Spent 11/00/1990 HOO013579 to HOO013612; Fuel Pools After Final Reactor Shutdown (author: HOR- 007 - 0446 R. Rod, PNL) to HOR- 007-

P0162*

0479
P0163*
Memorandum to Christopher Kouts re: Alternative 2/21/1991 Allocation Strategies - Draft Issue Paper

CTROO02188 to CTROO02212; CTR- 001- 2190 to CTR- 001- 2214

PO 165

00/00/1991 Determination of Cost Effective Waste Management System Receipt Rates (prepared by R.W. McKee and H. D. Huber , PNL , and presented at the 1991 High Level Radioactive Waste Management (HLWM) Proceedings of the Second Annual International Conference at Las Vegas, Nevada)
Cost Estimates of Operating on- Site Spent Fuel 08/00/1991 CTRO060514 to CTRO060546 Pools After Final Reactor Shutdown (author: S. Rod, PNL) 04/00/1992 Throughput Study for the Civilian Radioactive Waste Management System (prepared by Peter Gottlieb, William Bailey III , Flora Emami Lawrence M. Ford , and John F. King (TRW/TESS) and presented at the High Level Radioactive Waste Management Proceedings of the Third International Conference at Las Vegas,

P0169*

P0172*

Nevada)

Page 4 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C07/30/2004 Document 850-2 Filed
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98-474C

List of Exhibits Plaintiff " Will Use" at Trial

Page 6 of 16

Exhibit No.
P0173*

Description

Date

Location No.

Preliminary Draft - Proposed OCRWM Position - 12/19/1992 HQOOOO 109 HOOOO0116; Issue 015 - Shutdown Reactors , Rev. 3 (with Dec HQR- 001- 0109 , 1992 cover letter and other attachments to to HOR- 001cover letter)

0116
(HOOOOO085 to HQOOO0123;

HOR- 001- 0085 to HOR- 001-

P0175*

P0180*

0123) Civilian Radioactive Waste Management System 8/17/1993 YMP- 001- 0377 to YMP- 001Throughput Rate Analysis (prepared by Systems 0585 Analysis) 12/18/1998 HOO013792 to CRWMS Modular Design/Construction and HOO013949 Operation Options Report , Revision 02 (prepared
by TESS -- TRW Environmental Safety Systems, Inc. Significance of Campaigned Spent Fuel

P0184*

Shipments (authors: J. W. Doman
WESTON/Rogers & Associates; T.E. Tehan

Pacific Nuclear)

P0194
P0195 P0196 P0207
P0209*

Spent Fuel Storage Requirements- The Need for 01/00/1980 DOE/NE- 0002 Away- From- Reactor Storage Spent Fuel Storage Requirements-An Update of 03/00/1981 DOE/SR- 0007 DOE/NE- 0002 Spent Fuel Storage Requirements - An Update of 06/00/1982

DOE/SR- 0007
Spent Fuel Storage Requirements 1994-- 2042

06/00/1995 DOE/RW-0431
Rev. 1

Spent Fuel Storage Requirements for Nuclear Utilities and OCRWM (T. W. Wood , PNL)

HQO013760 to HQO013769

P0210

Spent Fuel Storage - Facts Booklet (DOE/NE-

04/00/1980 DOE/NE- 0005
10/00/1984 DOE/RW- 0007

0005)

P0225

Transportation Business Plan: Strategy Options Document (DOE/RW- 0007)

P0227 P0239

Transportation Business Plan
0235)

01/00/1986 DOE/RW- 0046 MRS System Study Summary Report (DOE/RW- 06/00/1989 IDF- 004- 3294 to
IDF- 004- 3443; HQO012235 to HQO012384

Page 5 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C,07/30/2004 Document 850-2 Filed
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

List of Exhibits Plaintiff " Will Use " at Trial

Page 7 of 16

Exhibit No.

Description
The DOE Position on the MRS Facility

Date

Location No.

P0240

06/00/1989 HOR- 037 - 0409 to HOR- 0370440;
HOO012386 to

P0241

Nuclear Waste: Is There a Need for Federal Interim Storage? (2 copies)

HOO012418 11/00/1989 PA- 172230 to PA 172424 and HQR 036- 3992 to HOR- 036- 4185

P0245

P0246

P0247

P0248

Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program (DOE/RW- 0024) Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program - Volume I: The Analysis and its Results (DOE/RW- 0047. voI.1-rev. ?) and Volume II: Supporting Information (DOE/RW- 0047. voI.2rev. Analysis of the Total System Life Cycle Cost for the Civilian Radioactive Waste Management Program (DOE/RW- 0236) Preliminary Estimates of the Total System Cost for the Restructured Program: An Addendum to the May 1989 Analysis of the Total System Life Cycle Cost for the CRWMP (DOE/RW- 0295P)

04/00/1985 DOE/RW- 0024

06/00/1987 DOE/RW- 0047
Rev.

05/00/1989 DOE/RW- 0236

12/00/1990 DOE/RW- 0295

P0249

P0254

Analysis of the Total System Life Cycle Cost for 09/00/1995 PA- 176202 to PA 176266 the Civilian Radioactive Waste Management Program (DOE/RW- 0479) Civilian Radioactive Waste Management System 01/00/1999 DOE/RW- 0406 Requirements Document , Revision 05 (DOE/RW-

P0260
P0277Y A P0283Y A

0406) Letter from T.P. Grumbly to Jay. K. Thayer re:

12/20/1994 HOOO08776 to

HOOO08777 Disposal of GTCC Spent Fuel Storage Study for the Yankee Nuclear 08/00/1997 Power Station Letter to Robert Morgan (DOE) from A.R. Soucy 3/4/1983 (Y A) re: Contract for Disposal of Spent Nuclear Fuel and/or High- Level Radioactive Waste

Page 6 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C, Document 850-2 Filed 07/30/2004
Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

List of Exhibits Plaintiff "Will Use " at Trial

Page 8 of 16

Exhibit No.

Description
Maine Yankee Atomic Power Co. - Evaluation of
Fuel Storage Options (prepared by David A.

Date
10/8/1998

Location

P0284MY

Rivard)

P0285CY P0286CY

CY APCO Spent Fuel Storage Study

PDCR Summary Form - Connecticut Yankee

02/00/1998 7/10/1996

P0286Y A

P0287CY

Spent Fuel Pool Rerack Project (PDCR No. 1592 Rev. No. 0) 6/16/1994 Letter to Andrew C. Kadak (Y A) from Ronald A. Milner (DOE) 3/31/1995 Haddam Neck Plant Proposed Revision to Technical Specifications Spent Fuel Pool

Capacity Expansion
P0291CY
Contract Between Connecticut Yankee Atomic Power Company and General Electric Company

12/19/1986

for Fuel Bundle Storage
P0292Y A

P0294YA

1/27/1997 Letter to Beth Tomasoni (DOE) from Andrew Kadak (YA) re: Response to Your Letter of December 17 , 1996 Stating DOE Anticipates That It Will Be Unable to Meet the January 31 , 1998 Spent Fuel Acceptance Date 10/20/1992 Letter to Nancy Montgomery (DOE) from J.
Buchheit

P0295MY

3/4/1992 Letter to Michael E. Thomas (MY) from M. Detmer (Contracting Officer , DOE) - (attachment:
Instructions for Completing the Appendix C
Delivery Commitment Schedule) 12/1/1992 Letter to J. M. Buchheit (YA) from Linda Strand (Contracting Officer , DOE) Letter to Linda Strand (Contracting Officer , DOE) 1/7/1993 from J. M. Buchheit (YA) re: Resubmittal of Delivery Commitment Schedules Letter to J. M. Buchheit (YA) from Beth Tomasoni 4/8/1993 Contracting Officer , DOE)

P0295Y A

P0296Y A

P0297Y A P0299Y A P0302Y A
P0303Y A

Letter to Beth Tomasoni from J. M. Buchheit 6/10/1993 Letter to J. M. Buchheit (YA) from Beth Tomasoni 7/15/1993
(Contracting Officer , DOE) 7/26/1993 Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to J. M. Buchheit (YA) from Beth Tomasoni 9/23/1993

P0304YA

(Contracting Officer, DOE) - (attachment:
approved DCS)

Page 7 of 26

Case 1:98-cv-00126-JFM Yankee Atomic v. U. Document 850-2

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

Page 9 of 16

Exhibit No.

Description
Letter to Robert Morgan (DOE) from Philip A. Clark - submitting Maine Yankee s comments on the Proposed Standard Contract Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to J. M. Buchheit (YA) from Beth Tomasoni (Contracting Officer , DOE) - (attachment: approved DCS) Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to J. M. Buchheit (YA) from Beth Tomasoni Contracting Officer , DOE) Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA)

Date
3/7/1983

Location No.

P0305MY

P0305Y A

9/23/1993
12/6/1993

P0306Y A

P0307Y A
P0308Y A P0309Y A

9/30/1994
1/17/1995 1/31/1995

P0310YA P0311YA P0312YA
P0313YA

Letter to Alan Brownstein (DOE) from J.
Buchheit (Y A)

3/29/1995

Letter to J. M. Buchheit (YA) from Beth Tomasoni 6/14/1995
Contracting Officer , DOE) Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to J. M. Buchheit (YA) from Beth Tomasoni (Contracting Officer , DOE) - (attachment: approved DCS) Letter to Beth Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to Beth A. Tomasoni (Contracting Officer DOE) from J. M. Buchheit (YA) Letter to J. M. Buchheit (YA) from Beth Tomasoni (Contracting Officer , DOE) Letter to Beth Tomasoni (DOE) from J. Buchheit (Y A) re: Final Delivery Schedule Statement of Robert L. Morgan , Project Director Nuclear Waste Policy Act Project Office

9/27/1995
3/5/1996

P0314YA P0315YA P0316YA P0317YA

9/26/1997
1/31/1997

3/11/1997
1/23/1998

P0348

5/2/1983

NNA.870418. 023
0001 to NNA.870418. 023 0019

Department of Energy, Before the Subcommittee
on Energy Research and Development , United

States Senate
P0378
Statement of Michael J. Lawrence, Acting 2/22/1984 Director , Office of Civilian Radioactive Waste Management , DOE , before the Subcommittee on Energy Conservation and Power , House Committee on Energy and Commerce
PNL- 173- 0225 to PNL- 173- 0264

Page 8 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff " Will Use " at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

Page 10 of 16

Exhibit No.

Description
Nuclear Waste Fund Fee Adequacy: An Assessment (DOE/RW- 0020)

Date

Location No.

P0415

02/00/1985 DER- 003- 0966 to DER- 003- 0983; HQR- 042- 1221 to HOR- 0421234; 000121 to

000136
P0420
Report on Financing the Disposal of Commercial Spent Nuclear Fuel and Processed High- Level Radioactive Waste (DOE/S- 0020/1)

07/00/1983 PA- 178238 to PA
178295; PNL020- 2513 to PNL

020- 2569
P0421
Nuclear Waste Fund Fee Adequacy: An Assessment. Second Annual Report - July 1984

(DE85000440)

07/00/1984 Milner Dep. Ex. 22; Rosselli Dep. Ex. 9; Lawrence
Dep. Ex. 17; Head Dep. Ex.

P0424
P0461

11/00/1990 Milner Dep. Ex. Nuclear Waste Fund Fee Adequacy: An Assessment (DOE/RW- 0291 P) 6/17/1983 lAB- aD 1- 1462 Letter to John J. Kearney (EEl) from Robert L. Morgan (Nuclear Waste Policy Act Project Office)
Letter to Paul F. Schutt (Nuclear Assurance Corporation) from Ben C. Rusche (DOE)
Federal Register, Vol. 60 , No. 85 , 21793- 21798. Action: Department of Energy final interpretation of nuclear waste acceptance issues.

P0493

3/11/1985

CTR- 042- 1853 to CTR- 042- 1854
Barrett Dep. Ex. 46; FI- 116491 to FI- 116497

P0516

5/3/1995

P0545

Nuclear Waste Fund Fee Adequacy: An Assessment - March 1986 (DOE/RW- 0020) (includes superseded version of Feb. 1985 and

03/00/1986 PNL- 023- 0467 to PNL- 023- 0515;
YA Opp. To

draft of Dec. 1984)

Defendant'
Motion for SJ Re Rate of SNF

Acceptance
YA518

Page 9 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff "Will Use" at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

Page 11 of 16

Exhibit No.

Description
Memorandum to DC Langstaff/N Montgomery from Pat McDuffie re: Proposed Contract Changes (Revision 0) with attachment

Date
4/13/1992

Location No.

P0617*

CTROO01507 to CTROO01550 CTR- 001- 1509 to CTR- 001- 1552 CTR- 013- 1880 to CTR- 013- 1923

P0622

Presentation materials - " Standard Contract Issue 4/29/1993 Resolution Process: An Overview and Status " by David C. Jones (ER. Johnson), Nancy S. Montgomery (DOE), and Billy M. Cole (ER.

CTR- 003- 0001 to CTR- 003- 0030

Johnson)
P0623*
Acceptance of Failed SNF Assemblies by the Federal Waste Management System (Prepared by E R. Johnson for Oak Ridge National

03/00/1990 HQR- 034- 1028 to HQR- 0341156
PNL- 173- 1282 to PNL- 173- 1288

P0633*

Laboratory) Memorandum to Distribution (DOE) from Richard 9/15/1983
H. Williamson re: Mission Plan Strategy with attached " Nuclear Waste Strategy: An Overview

Proposal"

P0636

Draft - Civilian Radioactive Waste Management Program Mission Plan , Volume I. Overview and

12/20/1983 CTR- 042- 1065 to CTR- 042- 1190

Current Program Plans.
P0641 *

Memorandum (Battelle/PNL) to distribution from Ron Liikala re: attached Draft " Program Strategy (RW- 30 2/29/84)

3/12/1984

PNL- 150- 0157 to PNL- 150- 0161

P0642

Memorandum (DOE) to R. Williamson, etc. from 3/28/1984 Michael J. Lawrence re: Mission Plan for the Civilian Radioactive Waste Management Program with attachment
Memorandum (DOE) to R. Williamson , etc. from 3/30/1984 Michael J. Lawrence re: Mission Plan for the Civilian Radioactive Waste Management Program with attachments 7/23/1984 DOE letter to Ben C. Rusche from Michael J. Lawrence re: RL Comments on the Draft Mission Plan Dated April 1984 with attachments

Lawrence Dep.
Ex. 20;

MOV. 19990831.

0022 (first 37

pages)
P0643
MOV. 19990831.
0022 (final 131

pages)
Brownstein Dep.

P0647

Ex. 78 , Lawrence
Dep. Ex. 22

Page 10 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff " Will Use " at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

Page 12 of 16

Exhibit No.

Description

Date

Location No.

P0659*

Memorandum to The Secretary (DOE) from Lake 1/25/1993 Barrett re: Approval: Implementation Plan for Acceptance of Civilian Spent Nuclear Fuel by the Federal Government in January, 1998 with

HOR- 064- 3925 to HOR- 064-

3930

attachment
P0660
Letter to John E. Cantlon (Nuclear Waste Technical Review Board) from Lake H. Barrett (DOE) re: attached DOE response to Nuclear Waste Technical Review Board'

5/13/1993

HOR- 036- 1109 to HOR- 0361114

recommendations
P0661

11/1/1993 Presentation Materials: DOE Management Strategy and Plan for the Interim Storage of Spent Fuel , before the Nuclear Waste Technical Review Board Engineered Barrier System Transportation and Systems Joint Panel Meeting

HOR- 060- 1810 to HQR- 0601826

P0664

Civilian Radioactive Waste Management Program 12/19/1994 SN174276 to SN174362 Plan - Volume I - Program Overview Milner Dep. Ex. , Brownstein Dep. Ex. 70 Barrett Dep. Ex.

P0678

02/00/1984 Morgan Dep. Ex. Proceedings of the 1983 Civilian Radioactive , SN069588 to Waste Management Information Meeting, SN069592 and 1983 , Washington , D. , pages December 12SN069599 to " by Robert Morgan 11- 12: " Program Overview
SN069600

P0683

04/00/1984 Milner Dep. Ex. Mission Plan for the Civilian Radioactive Waste 21; Morgan Dep. Management Program. Volumes I and II of II Ex. 11; Volumes. Overview and Current Program Plans Zabransky Dep. April 1984 (DOE/RW- 0005 DRAFT Reprinted July
1984)
Ex. 8; Isaacs

Dep. Ex. 4;
Trebules Dep.

Ex. 5; Head Dep.
Ex. 19

P0696*

8/30/1988 Letter to Joseph Sutey (DOE) from Billy Cole (Battelle) re: attached Delivery Commitment Schedule - Processing, Approval, and Management Control System - Rev 4 (and Rev 3)

PNL- 098- 1106 to PNL- 098- 1144

Page 11 of 26

...

Case

List of Exhibits Plaintiff "Will Use " at Trial 1:98-cv-00126-JFM Yankee Atomic v. U. , 98- 126C, Document 850-2 Filed 07/30/2004 Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98-474C

Page 13 of 16

Exhibit No.

Description
Letter to Michael S. Karol (DOE) from Gordon H. Beeman (Battelle , PNL) re: attached Draft - AtReactor Spent Fuel Storage Requirements with and without Acceptance Rights Trading

Date
9/8/1987

Location No.

P0745*

PNL- 144- 1715 to PNL- 144- 1871

P0793

Interim Storage Options - Briefing to Dan Dreyfus. 3/8/1994 Presented on February 8, 1994. Revised March 8, 1994. Presented by: R.A. Milner , Associate Director , Office of Storage and Transportation
Letter to Hazel O' Leary (DOE) from Massachusetts Congressional Delegation requesting assistance in accelerating the DOE' acceptance of SNF from Yankee Rowe

HOR- 064- 4412 to HOR- 064-

4449

P0796

8/4/1994

CNUO04392 to CNUO04393

P0806*

Allocation of DOE Nuclear Waste Acceptance Capacity and Utility Behavior: Overview and Status-- Draft (with 4/25/1986 cover letter from Thomas Wood to Carl Conner)

04/00/1986 PNL070- 0255 to PNL070- 0283; PNL046- 0701 to PNL046- 0727
1/25/1993
MOF035571 to

P0829

Documentation supporting operating license
amendment re: Maine Yankee spent fuel pool

MOF035882

reracking

P0843

Civilian Radioactive Waste Management System 05/00/2002 HOR145- 0001 to HOR145- 0056 Requirements Document
Draft of Report titled At- Reactor Spent Fuel Storage Requirements With and Without Acceptance Rights Trading

P0845*

08/00/1987 Thomas Wood
Dep. Ex. 5

P0856*

Memorandum (DOE) from Christopher A. Kouts re: enclosed minutes of the Transportation Coordination Group (TCG) meeting on July 25-

11/29/1989

Kouts Dep. Ex.

, 1989
P0870*
Nuclear Waste Technical Review Board Full Board Meeting - Subject: Update on the
Multipurpose Canister Concept. Presenter:

1/11/1994

HOR- 064- 4315 to HQR- 064-

Ronald Milner

P0873

3/8/1994 DOE memorandum from Ronald Milner re: Modification of the CRWMS Program Baseline to a Multipurpose Canister- Based System with

4349; YDK014993 to YDK015027 HOR- 028- 27 4 7 to HOR- 0282762

attachment

Page 12 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff "Will Use " at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98-474C

Page 14 of 16

Exhibit No.

Description

Date

Location No.

P0884

Memorandum to Lake Barrett (DOE) from James 1/8/1998 Carlson (DOE) re: Market- Based MPC

HOR- 064- 1724 to HQR- 064-

Development
P0899*
12/11/2001 E-mail from Ed Benz to Dave Zabransky re: Canisterization of Failed SNF , with attached Classification of Failed SNF Under the Standard

1729
CTR116 0001 to CTR 116 0004

P0943

P0947

Contract" 11/30/1989 PNL- 017- 3359 to DOE memo to Acting Director , OCRWM from PNL- 017- 3365 Lake Barrett re: Evaluation of the MRS Review Commission Report with attachment Letter to Senator J. Bennett Johnston from James 12/17/1992 HQR- 038- 0090 to HQR- 038D. Watkins (Sec of Energy) re: attached " A New 0093; HOR- 010Strategy for Management of Commercial Spent
Nuclear Fuel"

1626 to HOR-

P0948

DOE memo to Chris Kouts from Ronald Milner re: 2/23/1993 Back-up Material for New RW Initiatives

P0949

P0951

Statement of Ronald A. Milner , Associate Director 1/27/1994 for Storage and Transportation , OCRWM , DOE before Minnesota State Legislature Committee on Jobs , Energy, and Community Development. January 27 , 1994 Notice of Inquiry - Waste Acceptance Issues - 59 5/25/1994 Fed Reg 27007

010- 1629 HQR- 064- 3900 to HQR- 0643904 HOR- 036- 1057 to HQR- 0361066

HQO010847 to

HOO010849, HOR- 006- 0345 to HOR- 006-

0347

P0952

P0968

2/12/1997 Routing and Transmittal Slip (DOE) to Lake Barrett from Jeff Williams with attached excerpt from MRS System Study Summary Report, June 1989 4/27/1984 Final Draft - " Preliminary Analysis of the Total System Life Cycle Cost of the Commercial HighLevel Radioactive Waste Disposal Program (Work Performed Under Contract No. DE-AC0183- NE- 44301) by Roy F. Weston , Inc.
DOE internal memo to Lake Barrett from Ronald
A. Milner re: Proposed Assumptions and Case List for 1988 TSLCC

HOR- 038- 0304 to HOR- 038-

0306
PNL- 020- 1491 to PNL- 020- 1657

P0970

9/9/1987

PNL- 102- 0359 to PNL- 102- 0377

Page 13 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff " Will Use " at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98- 474C

Page 15 of 16

Exhibit No.

Description
DOE internal memo from Samuel Rousso re: Assumptions for 1988 TSLCC with attachments

Date
1/28/1988

Location No.

P0971*

PNL- 108- 0507 to PNL- 108- 0531

P0972

DOE memo from Ronald Milner re: Draft TSLCC 1995 Assumption Package with attached Draft TSLCC 1995 Assumptions Package

11/28/1994 HOR- 057 - 1467 to HOR- 0571492

P0976

P0977

Analysis of the Total System Life Cycle Cost for 04/00/1986 Milner Dep. Ex. the Civilian Radioactive Waste Management Program. Volume I: The Analysis and Its Results April 1986 05/00/2001 Milner Dep. Ex. Analysis of the Total System Life Cycle Cost of 73; Milner Dep. the Civilian Radioactive Waste Management Ex. 89; Susan Program - May 2001 (DOE/RW- 0533)

Klein Dep. Ex. 16

P0978

Report on Financing the Disposal of Commercial Spent Nuclear Fuel and Processed High- Level Radioactive Waste of 6/83

06/00/1983 YA Opp. To Defendant'
Motion for SJ Re Rate of SNF

Acceptance
Y A3778

P0982

Analysis of the Total System Life Cycle Cost of the Civilian Radioactive Waste Management Program - December 1998 (DOE/RW- 051 0)

12/00/1998 HQR- 036- 0006 to HOR- 0360086
CTRO060044 to

P0989

9/13/1985 Letter to James Hall (UNWMG) from Robert Bauer (DOE) re: clarification of standard contract aspects - " other than standard fuel" and " proof of

ownership

CTRO060045; CTROO02362 to CTROO02363 CTR- 001- 2364 to CTR- OO 1- 2365
Barrett Dep. Ex. 87; Plante Dep.
Ex. 17

P1013

Letter to Governor Angus S. King, Jr. (Maine) from Ivan Itkin (DOE) re: Nuclear Regulatory Commission s proposed rule amending 10 CFR Part 72. 214 to approve the NAC- UMS Universal Storage System for spent nuclear fuel

5/3/2000

P1 020

Civilian Radioactive Waste Management System - 01/00/2002 Susan Klein Dep.
Waste Acceptance System Requirements
Ex. 27

Document , Revision 4 (DOE/RW- 0351)

Page 14 of 26

Case 1:98-cv-00126-JFM

List of Exhibits Plaintiff "Will Use " at Trial Document 850-2 Filed 07/30/2004 Yankee Atomic v. U. , 98- 126C Connecticut Yankee v. U. , 98- 154 Maine Yankee v. U. , 98-474C

Page 16 of 16

Exhibit No.

Description

Date

Location No.

P1026

Civilian Radioactive Waste Management System 05/00/2000 HOR- 058- 0749 to HOR- 058Requirements Document , Revision 05 DCN 01 0806; HOR- 058(DOE/RW- 0406) 0816 to HORCivilian Radioactive Waste Management System Total System Description - Revision 0

P1039 P1047

058- 0873 MPAO09925 to
MPAO09943 02/00/1987 HOR- 065- 0523 to HOR- 065-

Recommendations for Management of Greaterthan- Class C Radioactive Waste: Report to Congress in Response to Pub. L. 99- 240
53 FR 17709- 01 - Proposed rules - Nuclear

0588

P1053

5/18/1988

Regulatory Commission - 10 CFR Part 61 Disposal of Radioactive Wastes - Wednesday, May 18 1988

Brownstein Dep. Ex. 81 , Meisner
, Mills Dep. Ex. 6 Bajwa Dep. Ex.
Dep. Ex. 1

P1069

P1 089

Final rule. Disposal of Radioactive Wastes. 54 Federal Register 22578- 22583 (NRC amending its regulations to require disposal of GTCC lowlevel radioactive wastes in a deep geologic repository unless disposal elsewhere has been approved by the Commission. Letter to John W. Bartlett (DOE) from Robert M. Bernero (NRC) re: information requested on DOE' s estimates of GTCC LLW.

5/25/1989

54 FR 22578- 01 ; 1989 WL 270572

(FR.

7/23/1990

HOR- 077 - 4005 to HOR- 077-

4006

P1103

Letter to Robert M. Bernero (NRC) from Leo P.

4/7/1992

P1129

Duffy (DOE) re: plans for DOE acceptance of GTCC low- level radioactive waste from commercial sources. 4/6/1994 Letter to Ronald H. Sandwina (DOE) from John H. Austin (NRC) re: comments on two reports: (1) Reassessment of the Greater- Than- Class C (GTCC) Low- Level Radioactive Waste Program EGG- WM- 11018 , October 1993; and (2) " Greater Than- Class C Low- Level Radioactive Waste: Program Reassessment, " RAE- 9208/2September 1993.
Memorandum (DOE) to Joseph A. Coleman from 8/3/1994 Terry Plummer re: Greater- Than- Class C LowLevel Radioactive Waste Program Guidance

HOR- 077 - 0684 to HOR- 077-

0687
HOR- 077 - 3090 to HQR- 077-

3092

P1135

HOR- 077 - 4417 to HOR- 077-

4420

Page 15 of 26