Free Post Trial Brief - District Court of Federal Claims - federal


File Size: 6.9 kB
Pages: 1
Date: December 31, 1969
File Format: PDF
State: federal
Category: District
Author: unknown
Word Count: 173 Words, 1,151 Characters
Page Size: Letter (8 1/2" x 11")
URL

https://www.findforms.com/pdf_files/cofc/13052/380-3.pdf

Download Post Trial Brief - District Court of Federal Claims ( 6.9 kB)


Preview Post Trial Brief - District Court of Federal Claims
Case 1:98-cv-00488-SGB

Document 380-3

Filed 10/10/2006

Page 1 of 1

Attachment 2 Documents Cited in Yankee Atomic Electric Co., Civ. No. 98-126C, slip op. at 47-51 to Find That Transportable Dry Storage Was Foreseeable

Document Description and Date

Exhibit Designation in the Yankee Atomic Case

Exhibit Designation in This Case

Draft Civilian Radioactive Waste Management Program Mission Plan, Dec. 20, 1983

PX 636

PX 59

Draft Program Strategy, Feb. 29, 1984

PX 641

PX 64

Memorandum from M. Lawrence, Acting OCRWM Director, to R. Williamson and Others re Mission Plan for the Civilian Radioactive Waste Management Program, March 30, 1984

PX 643

PX 67

Draft Mission Plan for the Civilian Radioactive Waste Management Program, April 1984

PX 683

PX 68

Letter from M. Lawrence, Richland Manager, to B. Rusche, OCRWM Director, re RL Comments on the Draft Mission Plan Dated April 1984

PX 647

PX 80

Mission Plan for the Civilian Radioactive Waste Management Program, June 1985

PX 95

PX 91

Remarks by I. Selin, NRC Chairman, before the Annual Meeting of Institute of Nuclear Materials Management, July 19, 1994

PX 1457YA

PX 357